Background WavePink WaveYellow Wave

ROOFS & WALLS LIMITED (10066465)

ROOFS & WALLS LIMITED (10066465) is an active UK company. incorporated on 16 March 2016. with registered office in Mountsorrel. The company operates in the Construction sector, engaged in roofing activities. ROOFS & WALLS LIMITED has been registered for 10 years. Current directors include JOHNSON, Adam, ROBINSON, Mark.

Company Number
10066465
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
Charnwood Accountants The Point, Mountsorrel, LE12 7TZ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
JOHNSON, Adam, ROBINSON, Mark
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFS & WALLS LIMITED

ROOFS & WALLS LIMITED is an active company incorporated on 16 March 2016 with the registered office located in Mountsorrel. The company operates in the Construction sector, specifically engaged in roofing activities. ROOFS & WALLS LIMITED was registered 10 years ago.(SIC: 43910)

Status

active

Active since 10 years ago

Company No

10066465

LTD Company

Age

10 Years

Incorporated 16 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ELHANCE HOLDINGS LIMITED
From: 16 March 2016To: 20 June 2018
Contact
Address

Charnwood Accountants The Point Granite Way Mountsorrel, LE12 7TZ,

Previous Addresses

West Walk House 99 Princess Road East Leicester LE1 7LF United Kingdom
From: 16 March 2016To: 17 August 2021
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Aug 16
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Dec 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

JOHNSON, Adam

Active
The Point, Granite Way, LoughboroughLE1 7LF
Born March 1964
Director
Appointed 16 Mar 2016

ROBINSON, Mark

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born July 1952
Director
Appointed 16 Mar 2016

Persons with significant control

3

1 Active
2 Ceased
The Point, Granite Way, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2018

Mr Adam Johnson

Ceased
The Point, MountsorrelLE12 7TZ
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2018

Mr Mark Robinson

Ceased
The Point, MountsorrelLE12 7TZ
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2018
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
10 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 August 2016
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
9 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Incorporation Company
16 March 2016
NEWINCIncorporation