Background WavePink WaveYellow Wave

ROKA (UK) LTD (08140503)

ROKA (UK) LTD (08140503) is an active UK company. incorporated on 12 July 2012. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). ROKA (UK) LTD has been registered for 13 years. Current directors include KAKOURIS, George Andrew, ROTSA, Michael.

Company Number
08140503
Status
active
Type
ltd
Incorporated
12 July 2012
Age
13 years
Address
43 Blackstock Road, London, N4 2JF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
KAKOURIS, George Andrew, ROTSA, Michael
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKA (UK) LTD

ROKA (UK) LTD is an active company incorporated on 12 July 2012 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). ROKA (UK) LTD was registered 13 years ago.(SIC: 39000)

Status

active

Active since 13 years ago

Company No

08140503

LTD Company

Age

13 Years

Incorporated 12 July 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 30 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

DYNOMOULD LTD
From: 12 July 2012To: 23 January 2014
Contact
Address

43 Blackstock Road London, N4 2JF,

Previous Addresses

131 Hazelwood Lane London N13 5HL England
From: 12 July 2012To: 5 February 2014
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Feb 14
Director Left
Mar 14
New Owner
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Joined
Jun 18
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAKOURIS, George Andrew

Active
Blackstock Road, LondonN4 2JF
Born April 1974
Director
Appointed 05 Feb 2014

ROTSA, Michael

Active
Blackstock Road, LondonN4 2JF
Born December 1974
Director
Appointed 27 Jun 2018

ROTSA, Ourania Ria

Resigned
Hazelwood Lane, LondonN13 5HL
Secretary
Appointed 12 Jul 2012
Resigned 19 Mar 2014

ROTSA, Michael

Resigned
Hazelwood Lane, LondonN13 5HL
Born December 1974
Director
Appointed 12 Jul 2012
Resigned 19 Mar 2014

Persons with significant control

3

1 Active
2 Ceased

Mr George Andrew Kakouris

Active
Blackstock Road, LondonN4 2JF
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Nov 2017

Mrs Anna Andreas Kakouris

Ceased
Blackstock Road, LondonN4 2JF
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017

Mr Michael Rotsa

Ceased
Blackstock Road, LondonN4 2JF
Born December 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 January 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Incorporation Company
12 July 2012
NEWINCIncorporation