Background WavePink WaveYellow Wave

RO 103 LIMITED (08860695)

RO 103 LIMITED (08860695) is an active UK company. incorporated on 24 January 2014. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RO 103 LIMITED has been registered for 12 years. Current directors include ROWLANDSON, Edward Thomas Morton.

Company Number
08860695
Status
active
Type
ltd
Incorporated
24 January 2014
Age
12 years
Address
Graham House 7, Potters Bar, EN6 2JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROWLANDSON, Edward Thomas Morton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO 103 LIMITED

RO 103 LIMITED is an active company incorporated on 24 January 2014 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RO 103 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08860695

LTD Company

Age

12 Years

Incorporated 24 January 2014

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 22 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 23 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

CHARTEROAK DEVELOPMENTS LIMITED
From: 30 January 2014To: 29 September 2022
CHARTEROAK DEVELOPMENTS LIMITED LIMITED
From: 24 January 2014To: 30 January 2014
Contact
Address

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

Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 16
Owner Exit
May 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

THE FINANCE & INDUSTRIAL TRUST LIMITED

Active
7, Potters BarEN6 2JD
Corporate secretary
Appointed 24 Jan 2014

ROWLANDSON, Edward Thomas Morton

Active
7, Potters BarEN6 2JD
Born February 1974
Director
Appointed 24 Jan 2014

YOUNGHUSBAND, Susan Margaret

Resigned
7, Potters BarEN6 2JD
Born October 1961
Director
Appointed 24 Jan 2014
Resigned 23 Dec 2015

Persons with significant control

2

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2023
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 26 Jul 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
29 September 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 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
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 January 2014
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
27 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
24 January 2014
NEWINCIncorporation