Background WavePink WaveYellow Wave

RO INVESTMENTS LIMITED (07545147)

RO INVESTMENTS LIMITED (07545147) is an active UK company. incorporated on 28 February 2011. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RO INVESTMENTS LIMITED has been registered for 15 years. Current directors include ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John.

Company Number
07545147
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
Graham House, Potters Bar, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ROWLANDSON, Edward Thomas Morton, ROWLANDSON, Richard Graham St John
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO INVESTMENTS LIMITED

RO INVESTMENTS LIMITED is an active company incorporated on 28 February 2011 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RO INVESTMENTS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07545147

LTD Company

Age

15 Years

Incorporated 28 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

RO BEACHAMPTON SOLAR LIMITED
From: 19 October 2020To: 18 May 2021
PRESTIGE HOLIDAY FINANCE LIMITED
From: 22 June 2011To: 19 October 2020
BROADSTAIRS LTD
From: 28 February 2011To: 22 June 2011
Contact
Address

Graham House 7 Wyllyotts Place Potters Bar, EN6 2JD,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 28 February 2011To: 3 March 2011
Timeline

11 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Left
Jan 16
Owner Exit
Oct 20
New Owner
May 21
Owner Exit
May 21
Director Joined
Jul 21
Funding Round
Mar 23
Owner Exit
Apr 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THE FINANCE & INDUSTRIAL TRUST LTD

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Corporate secretary
Appointed 21 Apr 2011

ROWLANDSON, Edward Thomas Morton

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974
Director
Appointed 21 Apr 2011

ROWLANDSON, Richard Graham St John

Active
7 Wyllyotts Place, Potters BarEN6 2JD
Born December 1939
Director
Appointed 27 Jul 2021

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 28 Feb 2011
Resigned 03 Mar 2011

YOUNGHUSBAND, Susan Margaret

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born October 1961
Director
Appointed 21 Apr 2011
Resigned 23 Dec 2015

Persons with significant control

4

1 Active
3 Ceased
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Apr 2023

Mr Edward Thomas Morton Rowlandson

Ceased
7 Wyllyotts Place, Potters BarEN6 2JD
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2021
Ceased 04 Apr 2023
7 Wyllyotts Place, Potters BarEN6 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Oct 2020
Ceased 18 May 2021
7 Wyllyotts Place, Potters BarEN6 2JD

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
Ceased 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Certificate Change Of Name Company
22 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
10 May 2011
AP04Appointment of Corporate Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Incorporation Company
28 February 2011
NEWINCIncorporation