Background WavePink WaveYellow Wave

ROTHIEMAY TRADING LIMITED (11313777)

ROTHIEMAY TRADING LIMITED (11313777) is an active UK company. incorporated on 17 April 2018. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROTHIEMAY TRADING LIMITED has been registered for 7 years. Current directors include KEMPE, Susanna Victoria, SANTAMARIA, Niall John, WAUGH, Matthew John.

Company Number
11313777
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KEMPE, Susanna Victoria, SANTAMARIA, Niall John, WAUGH, Matthew John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHIEMAY TRADING LIMITED

ROTHIEMAY TRADING LIMITED is an active company incorporated on 17 April 2018 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROTHIEMAY TRADING LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11313777

LTD Company

Age

7 Years

Incorporated 17 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS United Kingdom
From: 1 July 2021To: 17 November 2025
Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
From: 17 April 2018To: 1 July 2021
Timeline

6 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Oct 21
Director Joined
Oct 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KEMPE, Susanna Victoria

Active
Furnival Street, LondonEC4A 1JQ
Born August 1966
Director
Appointed 30 May 2019

SANTAMARIA, Niall John

Active
Furnival Street, LondonEC4A 1JQ
Born July 1983
Director
Appointed 19 Oct 2021

WAUGH, Matthew John

Active
Furnival Street, LondonEC4A 1JQ
Born April 1970
Director
Appointed 19 Oct 2021

PRIOR, Stuart Henry

Resigned
33 Robert Adam Street, LondonW1U 3HR
Secretary
Appointed 17 Apr 2018
Resigned 08 Mar 2019

DALE, Richard Steele

Resigned
33 Robert Adam Street, LondonW1U 3HR
Born April 1943
Director
Appointed 17 Apr 2018
Resigned 05 Jun 2019

PRIOR, Stuart Henry

Resigned
33 Robert Adam Street, LondonW1U 3HR
Born July 1966
Director
Appointed 17 Apr 2018
Resigned 08 Mar 2019

Persons with significant control

1

70 Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 February 2019
AA01Change of Accounting Reference Date
Incorporation Company
17 April 2018
NEWINCIncorporation