Background WavePink WaveYellow Wave

BE ROTA LIMITED (09772134)

BE ROTA LIMITED (09772134) is an active UK company. incorporated on 10 September 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BE ROTA LIMITED has been registered for 10 years. Current directors include HUTCHINSON, William Patrick, MCDONAGH, Colin, SMYTH, Thomas.

Company Number
09772134
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
6th Floor 9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUTCHINSON, William Patrick, MCDONAGH, Colin, SMYTH, Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE ROTA LIMITED

BE ROTA LIMITED is an active company incorporated on 10 September 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BE ROTA LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09772134

LTD Company

Age

10 Years

Incorporated 10 September 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 22 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

6th Floor 9 Appold Street London, EC2A 2AP,

Previous Addresses

Devonshire House 60 Goswell Road London EC1M 7AD
From: 31 October 2016To: 26 May 2022
22 Stane Grove London SW9 9AL England
From: 10 September 2015To: 31 October 2016
Timeline

38 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
Feb 16
Funding Round
Nov 16
Funding Round
Jan 17
Director Joined
Apr 17
Loan Secured
Apr 17
Director Left
Nov 17
Director Joined
Dec 17
Funding Round
Dec 17
Share Issue
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Sept 18
Funding Round
Sept 18
Director Joined
Sept 18
Funding Round
Jan 19
Loan Secured
Aug 19
Funding Round
Aug 19
Loan Cleared
Aug 19
Funding Round
Jun 20
Director Joined
May 21
Funding Round
May 21
Funding Round
May 21
Director Left
Dec 21
Loan Cleared
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Funding Round
Jun 22
Director Joined
Jun 24
Director Joined
Feb 26
Director Left
Feb 26
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

MCDONAGH, Colin Peter

Active
9 Appold Street, LondonEC2A 2AP
Secretary
Appointed 18 Feb 2026

HUTCHINSON, William Patrick

Active
9 Appold Street, LondonEC2A 2AP
Born July 1985
Director
Appointed 18 Feb 2026

MCDONAGH, Colin

Active
Togherbeg, Tuam
Born February 1983
Director
Appointed 23 Feb 2024

SMYTH, Thomas

Active
Ardee Road, Dublin 6
Born December 1972
Director
Appointed 14 Jun 2022

CROWLEY, Brian

Resigned
Ballymaley Business Park, Ennis
Secretary
Appointed 18 Jan 2023
Resigned 18 Feb 2026

BOLTON, Nicholas Ian

Resigned
Stane Grove, LondonSW9 9AL
Born September 1986
Director
Appointed 01 Oct 2015
Resigned 15 Jul 2017

CROWLEY, Brian

Resigned
Ardee Road, Dublin 6
Born July 1976
Director
Appointed 14 Jun 2022
Resigned 18 Feb 2026

FARMER, Mark

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1961
Director
Appointed 12 Oct 2017
Resigned 14 Jun 2022

JAFFRAY, Mark Thomas

Resigned
60 Goswell Road, LondonEC1M 7AD
Born April 1975
Director
Appointed 06 Oct 2016
Resigned 26 Nov 2021

SEGEL, Stephen Mark

Resigned
9 Appold Street, LondonEC2A 2AP
Born September 1963
Director
Appointed 11 Sept 2018
Resigned 14 Jun 2022

TAYLOR, William

Resigned
60 Goswell Road, LondonEC1M 7AD
Born November 1989
Director
Appointed 10 Sept 2015
Resigned 14 Aug 2018

WILLIAMS, Thomas David

Resigned
9 Appold Street, LondonEC2A 2AP
Born January 1990
Director
Appointed 10 Sept 2015
Resigned 14 Jun 2022

WILLOUGHBY, James Lucas

Resigned
9 Appold Street, LondonEC2A 2AP
Born July 1978
Director
Appointed 08 Apr 2021
Resigned 14 Jun 2022

Persons with significant control

1

38-42 Mosley Street, ManchesterM2 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
18 January 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Resolution
2 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
28 November 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
13 March 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
23 January 2018
SH01Allotment of Shares
Capital Alter Shares Reconversion
22 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 January 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
24 January 2017
RP04SH01RP04SH01
Legacy
8 January 2017
ANNOTATIONANNOTATION
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Resolution
9 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 September 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 August 2016
RP04SH01RP04SH01
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Second Filing Of Form With Form Type
22 June 2016
RP04RP04
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
20 January 2016
RP04RP04
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Incorporation Company
10 September 2015
NEWINCIncorporation