Background WavePink WaveYellow Wave

ROPSLEY LIMITED (10456746)

ROPSLEY LIMITED (10456746) is an active UK company. incorporated on 1 November 2016. with registered office in Colwich. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. ROPSLEY LIMITED has been registered for 9 years. Current directors include CLARK, Timothy Alan, ELLIOTT, Alexander Robert, HAYLE, David Nicholas and 1 others.

Company Number
10456746
Status
active
Type
ltd
Incorporated
1 November 2016
Age
9 years
Address
The Sidings, Colwich, ST17 0XD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
CLARK, Timothy Alan, ELLIOTT, Alexander Robert, HAYLE, David Nicholas, HODSON, Brian Philip
SIC Codes
33190, 33200, 43999, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROPSLEY LIMITED

ROPSLEY LIMITED is an active company incorporated on 1 November 2016 with the registered office located in Colwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. ROPSLEY LIMITED was registered 9 years ago.(SIC: 33190, 33200, 43999, 71129)

Status

active

Active since 9 years ago

Company No

10456746

LTD Company

Age

9 Years

Incorporated 1 November 2016

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Sidings Main Road Colwich, ST17 0XD,

Previous Addresses

C/O Gateley Plc Park View House 58 the Ropewalk Nottingham Nottinghamshire NG1 5DW United Kingdom
From: 1 November 2016To: 3 November 2021
Timeline

13 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Secured
Nov 16
Funding Round
Jul 17
Share Issue
Jul 17
Owner Exit
Nov 17
Loan Cleared
Jan 18
Director Left
Oct 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
May 24
Funding Round
Jun 24
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CLARK, Timothy Alan

Active
Main Road, ColwichST17 0XD
Born September 1980
Director
Appointed 24 Nov 2022

ELLIOTT, Alexander Robert

Active
Main Road, ColwichST17 0XD
Born June 1989
Director
Appointed 24 Nov 2022

HAYLE, David Nicholas

Active
Main Road, ColwichST17 0XD
Born June 1968
Director
Appointed 01 Nov 2016

HODSON, Brian Philip

Active
Main Road, ColwichST17 0XD
Born April 1952
Director
Appointed 02 Nov 2016

DOUGLAS, Peter James

Resigned
Main Road, ColwichST17 0XD
Born January 1952
Director
Appointed 02 Nov 2016
Resigned 01 Nov 2022

Persons with significant control

1

0 Active
1 Ceased

Mr David Nicholas Hayle

Ceased
58 The Ropewalk, NottinghamNG1 5DW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Nov 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2024
AAAnnual Accounts
Capital Allotment Shares
3 June 2024
SH01Allotment of Shares
Resolution
16 May 2024
RESOLUTIONSResolutions
Memorandum Articles
16 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 October 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 January 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Incorporation Company
1 November 2016
NEWINCIncorporation