Background WavePink WaveYellow Wave

ROTHBURY ROAD LIMITED (09293735)

ROTHBURY ROAD LIMITED (09293735) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ROTHBURY ROAD LIMITED has been registered for 11 years. Current directors include SMITH, Henry Thomas, SPIRES, Christopher John.

Company Number
09293735
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SMITH, Henry Thomas, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHBURY ROAD LIMITED

ROTHBURY ROAD LIMITED is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ROTHBURY ROAD LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09293735

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

WHITE POST LANE REGENERATION LIMITED
From: 4 November 2014To: 22 December 2014
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP
From: 3 December 2014To: 14 January 2026
The Old Post Office Suite 14 176-179 Shoreditch High Street London E1 6HU United Kingdom
From: 4 November 2014To: 3 December 2014
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Funding Round
Oct 15
Share Issue
Oct 15
Loan Secured
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Capital Update
Feb 20
Capital Update
May 23
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

REYNOLDS, Chelsea

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Secretary
Appointed 04 May 2017

SMITH, Henry Thomas

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 07 Nov 2014

SPIRES, Christopher John

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 15 Nov 2017

RAHMAN, Enamur

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born April 1977
Director
Appointed 07 Nov 2014
Resigned 06 Mar 2015

ROSE, Paul Clifford

Resigned
176-179 Shoreditch High Street, LondonE1 6HU
Born January 1960
Director
Appointed 04 Nov 2014
Resigned 07 Nov 2014

STEDMAN, Simon Christoffer

Resigned
176-179 Shoreditch High Street, LondonE1 6HU
Born June 1966
Director
Appointed 04 Nov 2014
Resigned 15 Nov 2017

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale House, LeytonstoneE11 1HP
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
6 November 2024
MAMA
Resolution
6 November 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 October 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 May 2023
SH19Statement of Capital
Legacy
15 May 2023
CAP-SSCAP-SS
Legacy
15 May 2023
SH20SH20
Resolution
15 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
15 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2020
PSC04Change of PSC Details
Memorandum Articles
12 February 2020
MAMA
Resolution
12 February 2020
RESOLUTIONSResolutions
Legacy
11 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 February 2020
SH19Statement of Capital
Legacy
10 February 2020
CAP-SSCAP-SS
Resolution
10 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
13 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Capital Allotment Shares
20 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2015
RESOLUTIONSResolutions
Resolution
20 October 2015
RESOLUTIONSResolutions
Resolution
20 October 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Certificate Change Of Name Company
22 December 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Incorporation Company
4 November 2014
NEWINCIncorporation