Background WavePink WaveYellow Wave

ROTOTHERM GROUP LIMITED (07293465)

ROTOTHERM GROUP LIMITED (07293465) is an active UK company. incorporated on 23 June 2010. with registered office in Port Talbot. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ROTOTHERM GROUP LIMITED has been registered for 15 years. Current directors include CARBONNAUX, Rebecca, CONGER, Hamdi, CONGER, Oliver Erkal and 2 others.

Company Number
07293465
Status
active
Type
ltd
Incorporated
23 June 2010
Age
15 years
Address
British Rototherm Kenfig Industrial Estate, Port Talbot, SA13 2PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARBONNAUX, Rebecca, CONGER, Hamdi, CONGER, Oliver Erkal, CONGER, Tarkan Jared, REA, Christopher John
SIC Codes
68209, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTOTHERM GROUP LIMITED

ROTOTHERM GROUP LIMITED is an active company incorporated on 23 June 2010 with the registered office located in Port Talbot. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ROTOTHERM GROUP LIMITED was registered 15 years ago.(SIC: 68209, 70100)

Status

active

Active since 15 years ago

Company No

07293465

LTD Company

Age

15 Years

Incorporated 23 June 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

CONGER INVESTMENTS LIMITED
From: 23 June 2010To: 18 July 2013
Contact
Address

British Rototherm Kenfig Industrial Estate Margam Port Talbot, SA13 2PW,

Previous Addresses

Global Technology Centre, Bradmarsh Business Park Mill Close Rotherham South Yorkshire S60 1BZ United Kingdom
From: 23 June 2010To: 22 November 2010
Timeline

17 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Oct 10
Director Joined
Oct 11
Loan Secured
Jun 13
Loan Secured
Apr 14
Funding Round
Aug 16
Director Joined
Feb 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
2
Funding
2
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

CARBONNAUX, Rebecca

Active
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born October 1977
Director
Appointed 09 Feb 2017

CONGER, Hamdi

Active
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born October 1951
Director
Appointed 23 Jun 2010

CONGER, Oliver Erkal

Active
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born April 1980
Director
Appointed 11 Oct 2011

CONGER, Tarkan Jared

Active
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born August 1973
Director
Appointed 23 Jun 2010

REA, Christopher John

Active
Global Technology Centre, RotherhamS60 1BZ
Born January 1954
Director
Appointed 23 Jun 2010

Persons with significant control

6

1 Active
5 Ceased

Melius Holdings Ltd

Active
Kenfig Industrial Estate, Port TalbotSA13 2PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2018

Mr Christopher John Rea

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Oliver Erkal Conger

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born April 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Tarkan Jared Conger

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mrs Rebecca Carbonnaux

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born October 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Dec 2018

Mr Hamdi Conger

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PW
Born October 1951

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Memorandum Articles
27 April 2019
MAMA
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
3 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Resolution
16 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
23 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Certificate Change Of Name Company
18 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2013
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
7 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Legacy
28 January 2012
MG01MG01
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
14 April 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 April 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2010
SH01Allotment of Shares
Resolution
14 October 2010
RESOLUTIONSResolutions
Incorporation Company
23 June 2010
NEWINCIncorporation