Background WavePink WaveYellow Wave

ROSKROW BARTON LIMITED (07508892)

ROSKROW BARTON LIMITED (07508892) is an active UK company. incorporated on 28 January 2011. with registered office in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROSKROW BARTON LIMITED has been registered for 15 years. Current directors include O’KANE, Patrick Jude, SUDECK, Katharina Annalotte.

Company Number
07508892
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
C/O Res Limited, Beaufort Court, Kings Langley, WD4 8LR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
O’KANE, Patrick Jude, SUDECK, Katharina Annalotte
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSKROW BARTON LIMITED

ROSKROW BARTON LIMITED is an active company incorporated on 28 January 2011 with the registered office located in Kings Langley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROSKROW BARTON LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07508892

LTD Company

Age

15 Years

Incorporated 28 January 2011

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REG ROSKROW BARTON LIMITED
From: 28 January 2011To: 27 January 2016
Contact
Address

C/O Res Limited, Beaufort Court Egg Farm Lane Kings Langley, WD4 8LR,

Previous Addresses

C/O Res White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 29 November 2022To: 20 February 2023
C/O Reg White Limited, Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR England
From: 12 April 2019To: 29 November 2022
2nd Floor Edgeborough House Upper Edgeborough Road Guildford Surrey GU1 2BJ
From: 27 February 2014To: 12 April 2019
Unit 2 Station View Guildford Surrey GU1 4JY
From: 28 January 2011To: 27 February 2014
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Funding Round
Jun 11
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Sept 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

O’KANE, Patrick Jude

Active
Kings LangleyWD4 8LR
Born January 1970
Director
Appointed 06 Mar 2025

SUDECK, Katharina Annalotte

Active
Egg Farm Lane, Kings LangleyWD4 8LR
Born June 1988
Director
Appointed 20 Feb 2024

CROCKFORD, David

Resigned
Paddock Road, GuildfordGU4 7LL
Secretary
Appointed 28 Jan 2011
Resigned 21 Dec 2015

BOOTH, Stephen

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born November 1959
Director
Appointed 26 Jun 2014
Resigned 21 Dec 2015

CROCKFORD, David Edward

Resigned
Paddock Road, GuildfordGU4 7LL
Born November 1972
Director
Appointed 28 Jan 2011
Resigned 21 Dec 2015

HARRIS, Neil Tracey

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born January 1953
Director
Appointed 07 Mar 2011
Resigned 21 Dec 2015

RAFTERY, Peter George, Mr.

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born December 1968
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

REID, Charles Desmond Kyle

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born March 1981
Director
Appointed 21 Dec 2015
Resigned 19 Dec 2018

RHODES-JOURNEAY, Julia Katharine, Ms.

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born April 1971
Director
Appointed 19 Dec 2018
Resigned 08 Feb 2024

TETOT, Stephane Christophe

Resigned
Egg Farm Lane, Kings LangleyWD4 8LR
Born August 1981
Director
Appointed 19 Dec 2018
Resigned 28 Feb 2025

WANNOP, Simon Thomas

Resigned
Edgeborough House, GuildfordGU1 2BJ
Born May 1979
Director
Appointed 26 Jun 2014
Resigned 21 Dec 2015

WHALLEY, Andrew Nicholas

Resigned
Guildford Road, FetchamKT22 9DS
Born September 1964
Director
Appointed 28 Jan 2011
Resigned 21 Dec 2015

Persons with significant control

1

Upper Edgeborough Road, GuildfordGU1 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
19 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Legacy
8 November 2012
MG01MG01
Accounts With Accounts Type Full
29 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Change Account Reference Date Company Current Extended
1 November 2011
AA01Change of Accounting Reference Date
Legacy
15 July 2011
MG01MG01
Legacy
8 July 2011
MG01MG01
Legacy
6 July 2011
MG01MG01
Memorandum Articles
28 June 2011
MEM/ARTSMEM/ARTS
Resolution
28 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Incorporation Company
28 January 2011
NEWINCIncorporation