Background WavePink WaveYellow Wave

ROCHA RAMIREZ LIMITED (09704305)

ROCHA RAMIREZ LIMITED (09704305) is an active UK company. incorporated on 27 July 2015. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 3 other business activities. ROCHA RAMIREZ LIMITED has been registered for 10 years. Current directors include ADEKOYA, Omotosho.

Company Number
09704305
Status
active
Type
ltd
Incorporated
27 July 2015
Age
10 years
Address
Metro House, Leeds, LS10 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
ADEKOYA, Omotosho
SIC Codes
45112, 45200, 52103, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHA RAMIREZ LIMITED

ROCHA RAMIREZ LIMITED is an active company incorporated on 27 July 2015 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 3 other business activities. ROCHA RAMIREZ LIMITED was registered 10 years ago.(SIC: 45112, 45200, 52103, 81210)

Status

active

Active since 10 years ago

Company No

09704305

LTD Company

Age

10 Years

Incorporated 27 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 June 2025 (10 months 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

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Metro House 57 Pepper Road Leeds, LS10 2RU,

Timeline

5 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jul 15
Director Left
May 20
Director Joined
May 20
Funding Round
May 20
New Owner
May 20
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ADEKOYA, Omotosho

Active
Waterfront Gait, EdinburghEH5 1AD
Born January 1978
Director
Appointed 10 May 2019

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 27 Jul 2015
Resigned 19 May 2020

Persons with significant control

1

Mr Omotosho Adekoya

Active
Pepper Road, LeedsLS10 2RU
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 18 May 2020
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2020
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Incorporation Company
27 July 2015
NEWINCIncorporation