Background WavePink WaveYellow Wave

ROPER UK, LTD (08179791)

ROPER UK, LTD (08179791) is an active UK company. incorporated on 14 August 2012. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROPER UK, LTD has been registered for 13 years.

Company Number
08179791
Status
active
Type
ltd
Incorporated
14 August 2012
Age
13 years
Address
Rutland House, Birmingham, B3 2JR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPER UK, LTD

ROPER UK, LTD is an active company incorporated on 14 August 2012 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROPER UK, LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08179791

LTD Company

Age

13 Years

Incorporated 14 August 2012

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 14 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Rutland House 148 Edmund Street Birmingham, B3 2JR,

Previous Addresses

Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR
From: 14 May 2015To: 10 November 2016
Bignalls Fifth Floor 9/10 Market Place London W1W 8AQ
From: 15 August 2012To: 14 May 2015
5 New Street Square London EC4A 3TW United Kingdom
From: 14 August 2012To: 15 August 2012
Timeline

31 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Funding Round
Sept 12
Funding Round
Aug 13
Funding Round
Feb 15
Funding Round
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Capital Update
Jan 19
Funding Round
Mar 21
Funding Round
Mar 21
Capital Update
Apr 22
Funding Round
Jun 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Jun 25
10
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
22 April 2022
SH19Statement of Capital
Legacy
22 April 2022
SH20SH20
Legacy
22 April 2022
CAP-SSCAP-SS
Resolution
22 April 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
1 April 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 March 2021
RP04CS01RP04CS01
Court Order
25 March 2021
OCOC
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Capital Allotment Shares
25 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 October 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Legacy
17 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 January 2019
SH19Statement of Capital
Legacy
17 January 2019
CAP-SSCAP-SS
Resolution
17 January 2019
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Auditors Resignation Company
27 November 2017
AUDAUD
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Auditors Resignation Company
19 May 2017
AUDAUD
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Second Filing Capital Allotment Shares
24 February 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
9 November 2016
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Capital Allotment Shares
16 March 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 May 2015
AD01Change of Registered Office Address
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Gazette Filings Brought Up To Date
23 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Incorporation Company
14 August 2012
NEWINCIncorporation