Background WavePink WaveYellow Wave

ROTACLUB LTD (08313978)

ROTACLUB LTD (08313978) is an active UK company. incorporated on 30 November 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROTACLUB LTD has been registered for 13 years. Current directors include SPRINGBETT, Jill Louise, WALFISZ, Nigel Joseph.

Company Number
08313978
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPRINGBETT, Jill Louise, WALFISZ, Nigel Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTACLUB LTD

ROTACLUB LTD is an active company incorporated on 30 November 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROTACLUB LTD was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08313978

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

55 Loudoun Road St John's Wood London, NW8 0DL,

Previous Addresses

73/75 Mortimer Street London W1W 7SQ
From: 30 November 2012To: 6 December 2013
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Dec 12
Director Left
Jan 15
Director Left
Feb 24
Director Left
Nov 25
Director Joined
Dec 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPRINGBETT, Jill Louise

Active
Loudoun Road, LondonNW8 0DL
Born May 1959
Director
Appointed 30 Nov 2012

WALFISZ, Nigel Joseph

Active
Loudoun Road, LondonNW8 0DL
Born November 1961
Director
Appointed 10 Dec 2025

KAY, Melvin Clifford

Resigned
Loudoun Road, LondonNW8 0DL
Born February 1953
Director
Appointed 30 Nov 2012
Resigned 26 Nov 2025

PATEL, Kirankumar Dullabhbhai

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1964
Director
Appointed 30 Nov 2012
Resigned 22 Dec 2014

WESTON, Joseph Harry Lawrence

Resigned
Loudoun Road, LondonNW8 0DL
Born September 1953
Director
Appointed 30 Nov 2012
Resigned 23 Feb 2024

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

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

35

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Capital Allotment Shares
21 December 2012
SH01Allotment of Shares
Incorporation Company
30 November 2012
NEWINCIncorporation