Background WavePink WaveYellow Wave

ROTO VR LTD (09473421)

ROTO VR LTD (09473421) is an active UK company. incorporated on 5 March 2015. with registered office in Borehamwood. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of computers, peripheral units and software in specialised stores. ROTO VR LTD has been registered for 11 years. Current directors include FABRITIUS, Jan Frederick Rudolph, MYERS, Elliott, WAXKIRSH, Gavin Harvey and 1 others.

Company Number
09473421
Status
active
Type
ltd
Incorporated
5 March 2015
Age
11 years
Address
Devonshire Business Centre Devonshire House, Borehamwood, WD6 1QQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of computers, peripheral units and software in specialised stores
Directors
FABRITIUS, Jan Frederick Rudolph, MYERS, Elliott, WAXKIRSH, Gavin Harvey, WOLFSON, Andrew Daniel
SIC Codes
47410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTO VR LTD

ROTO VR LTD is an active company incorporated on 5 March 2015 with the registered office located in Borehamwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of computers, peripheral units and software in specialised stores. ROTO VR LTD was registered 11 years ago.(SIC: 47410)

Status

active

Active since 11 years ago

Company No

09473421

LTD Company

Age

11 Years

Incorporated 5 March 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Devonshire Business Centre Devonshire House Manor Way Borehamwood, WD6 1QQ,

Previous Addresses

28 Church Road Stanmore Middlesex HA7 4XR England
From: 5 March 2015To: 1 September 2020
Timeline

41 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 16
Funding Round
May 16
Share Issue
May 16
Funding Round
May 16
Loan Secured
Apr 17
Funding Round
May 17
Funding Round
May 17
Funding Round
Jun 17
Loan Secured
Dec 17
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 18
Director Joined
Dec 18
Funding Round
Sept 19
Funding Round
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Funding Round
Sept 21
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
34
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

FABRITIUS, Jan Frederick Rudolph

Active
Pondtail Park, HorshamRH12 5LD
Born June 1950
Director
Appointed 27 Nov 2015

MYERS, Elliott

Active
StanmoreHA7 4XR
Born July 1976
Director
Appointed 05 Mar 2015

WAXKIRSH, Gavin Harvey

Active
StanmoreHA7 4XR
Born August 1968
Director
Appointed 05 Mar 2015

WOLFSON, Andrew Daniel

Active
LondonSW1X 0AS
Born March 1969
Director
Appointed 04 Feb 2020

Persons with significant control

1

Mr Elliott Myers

Active
StanmoreHA7 4XR
Born July 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Capital Allotment Shares
8 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Capital Allotment Shares
10 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
8 October 2021
RP04SH01RP04SH01
Resolution
14 September 2021
RESOLUTIONSResolutions
Memorandum Articles
14 September 2021
MAMA
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2021
MR04Satisfaction of Charge
Resolution
5 March 2021
RESOLUTIONSResolutions
Resolution
21 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
24 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 March 2020
RP04SH01RP04SH01
Resolution
5 March 2020
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Resolution
5 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2016
AR01AR01
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Capital Alter Shares Subdivision
6 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Incorporation Company
5 March 2015
NEWINCIncorporation