Background WavePink WaveYellow Wave

ROOFS & WALLS GROUP HOLDINGS LIMITED (11557058)

ROOFS & WALLS GROUP HOLDINGS LIMITED (11557058) is an active UK company. incorporated on 6 September 2018. with registered office in Mountsorrel. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROOFS & WALLS GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include JOHNSON, Adam, ROBINSON, Mark.

Company Number
11557058
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Charnwood Accountants The Point, Mountsorrel, LE12 7TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JOHNSON, Adam, ROBINSON, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFS & WALLS GROUP HOLDINGS LIMITED

ROOFS & WALLS GROUP HOLDINGS LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Mountsorrel. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROOFS & WALLS GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11557058

LTD Company

Age

7 Years

Incorporated 6 September 2018

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 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
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: 6 September 2018To: 17 August 2021
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 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 06 Sept 2018

ROBINSON, Mark

Active
The Point, Granite Way, LoughboroughLE12 7TZ
Born July 1952
Director
Appointed 06 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
The Point, MountsorrelLE12 7TZ

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 19 Dec 2024

Mr Adam Johnson

Ceased
Granite Way, LoughboroughLE12 7TZ
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 19 Dec 2024

Mr Mark Robinson

Ceased
Granite Way, LoughboroughLE12 7TZ
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2018
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 December 2024
PSC02Notification of Relevant Legal Entity PSC
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
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 November 2018
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2018
NEWINCIncorporation