Background WavePink WaveYellow Wave

ROLLAPOLE LTD (11261023)

ROLLAPOLE LTD (11261023) is an active UK company. incorporated on 19 March 2018. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. ROLLAPOLE LTD has been registered for 8 years. Current directors include CASEBOURNE, Paul Raymond, GRASSICK, David Douglas.

Company Number
11261023
Status
active
Type
ltd
Incorporated
19 March 2018
Age
8 years
Address
379 Stamfordham Road, Newcastle Upon Tyne, NE5 2LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
CASEBOURNE, Paul Raymond, GRASSICK, David Douglas
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLAPOLE LTD

ROLLAPOLE LTD is an active company incorporated on 19 March 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. ROLLAPOLE LTD was registered 8 years ago.(SIC: 71121)

Status

active

Active since 8 years ago

Company No

11261023

LTD Company

Age

8 Years

Incorporated 19 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

379 Stamfordham Road Westerhope Newcastle Upon Tyne, NE5 2LH,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Nov 18
Director Joined
Nov 18
Funding Round
Mar 19
Director Left
May 25
Owner Exit
Jun 25
Funding Round
Jun 25
2
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CASEBOURNE, Paul Raymond

Active
Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born November 1955
Director
Appointed 19 Mar 2018

GRASSICK, David Douglas

Active
Scotland Lane, HaslemereGU27 3AR
Born August 1957
Director
Appointed 24 Oct 2018

TURNER, Andrew

Resigned
Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born September 1970
Director
Appointed 19 Mar 2018
Resigned 29 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mr David Douglas Grassick

Active
Scotland Lane, HaslemereGU27 3AR
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2018

Mr Andrew Turner

Ceased
Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Ceased 17 Jun 2025

Mr Paul Raymond Casebourne

Active
Stamfordham Road, Newcastle Upon TyneNE5 2LH
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Incorporation Company
19 March 2018
NEWINCIncorporation