Background WavePink WaveYellow Wave

ROLEVALE SERVICES LTD (09751985)

ROLEVALE SERVICES LTD (09751985) is an active UK company. incorporated on 27 August 2015. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ROLEVALE SERVICES LTD has been registered for 10 years. Current directors include HARRIS, Richard Douglas.

Company Number
09751985
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
15 Cawley Road, Chichester, PO19 1UZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HARRIS, Richard Douglas
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLEVALE SERVICES LTD

ROLEVALE SERVICES LTD is an active company incorporated on 27 August 2015 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ROLEVALE SERVICES LTD was registered 10 years ago.(SIC: 71121)

Status

active

Active since 10 years ago

Company No

09751985

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

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

15 Cawley Road Chichester, PO19 1UZ,

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 20
Owner Exit
Oct 20
New Owner
Apr 21
Owner Exit
Mar 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIS, Richard Douglas

Active
Cawley Road, ChichesterPO19 1UZ
Secretary
Appointed 18 Oct 2020

HARRIS, Richard Douglas

Active
Cawley Road, ChichesterPO19 1UZ
Born December 1955
Director
Appointed 27 Aug 2015

HARRIS, Pamela Elizabeth

Resigned
Cawley Road, ChichesterPO19 1UZ
Secretary
Appointed 27 Aug 2015
Resigned 18 Oct 2020

HARRIS, Pamela Elizabeth

Resigned
Cawley Road, ChichesterPO19 1UZ
Born August 1944
Director
Appointed 27 Aug 2015
Resigned 18 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mrs Pamela Elizabeth Harris

Ceased
Cawley Road, ChichesterPO19 1UZ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2020
Ceased 06 Mar 2023

Mrs Pamela Elizabeth Harris

Ceased
Cawley Road, ChichesterPO19 1UZ
Born August 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2020

Mr Richard Douglas Harris

Active
Cawley Road, ChichesterPO19 1UZ
Born December 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
21 October 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
20 October 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
20 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 August 2015
NEWINCIncorporation