Background WavePink WaveYellow Wave

ROOFLIGHT TRUSTEES LIMITED (11757203)

ROOFLIGHT TRUSTEES LIMITED (11757203) is an active UK company. incorporated on 9 January 2019. with registered office in Cheltenham. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). ROOFLIGHT TRUSTEES LIMITED has been registered for 7 years. Current directors include LARKWORTHY, Jonathan Joseph, PERRY, Sarah Jane, TUCK, Neil Derek.

Company Number
11757203
Status
active
Type
ltd
Incorporated
9 January 2019
Age
7 years
Address
Unit T1 Bourton Industrial Park, Cheltenham, GL54 2HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
LARKWORTHY, Jonathan Joseph, PERRY, Sarah Jane, TUCK, Neil Derek
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOFLIGHT TRUSTEES LIMITED

ROOFLIGHT TRUSTEES LIMITED is an active company incorporated on 9 January 2019 with the registered office located in Cheltenham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). ROOFLIGHT TRUSTEES LIMITED was registered 7 years ago.(SIC: 25120)

Status

active

Active since 7 years ago

Company No

11757203

LTD Company

Age

7 Years

Incorporated 9 January 2019

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 7 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Unit T1 Bourton Industrial Park Bourton-On-The-Water Cheltenham, GL54 2HQ,

Previous Addresses

Wychwood Business Centre Milton Road Shipton-Under-Wychwood Oxfordshire OX7 6XU England
From: 8 March 2022To: 29 August 2023
264 Banbury Road Oxford OX2 7DY United Kingdom
From: 9 January 2019To: 8 March 2022
Timeline

32 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 24
Director Left
Mar 25
Director Left
Jan 26
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

LARKWORTHY, Jonathan Joseph

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born October 1999
Director
Appointed 17 Sept 2024

PERRY, Sarah Jane

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born December 1966
Director
Appointed 07 Oct 2024

TUCK, Neil Derek

Active
Bourton Industrial Park, CheltenhamGL54 2HQ
Born March 1981
Director
Appointed 27 Mar 2024

ANDRE-FERREIRA, Gillian

Resigned
Banbury Road, OxfordOX2 7DY
Born April 1980
Director
Appointed 18 Dec 2019
Resigned 30 Mar 2023

BRADLEY, Robert David

Resigned
Banbury Road, OxfordOX2 7DY
Born October 1958
Director
Appointed 25 Mar 2019
Resigned 31 Jan 2020

EDEN, Keeret

Resigned
Bourton Industrial Park, CheltenhamGL54 2HQ
Born December 1987
Director
Appointed 30 Mar 2023
Resigned 08 Mar 2024

GADD, Jeremy James Howard

Resigned
Milton Road, Chipping NortonOX7 6XU
Born March 1965
Director
Appointed 25 Mar 2019
Resigned 31 Jul 2024

KING, Peter James

Resigned
Milton Road, Chipping NortonOX7 6XU
Born August 1954
Director
Appointed 25 Mar 2019
Resigned 19 Mar 2020

KING, Valerie

Resigned
Milton Road, Shipton-Under-WychwoodOX7 6XU
Born January 1960
Director
Appointed 22 Apr 2020
Resigned 12 Jan 2023

MERCER, Kate

Resigned
Milton Road, Chipping NortonOX7 6XU
Born April 1953
Director
Appointed 25 Mar 2019
Resigned 09 Jan 2020

MOSS, Natalie Sarah Jane

Resigned
Banbury Road, OxfordOX2 7DY
Born December 1986
Director
Appointed 22 Jun 2020
Resigned 13 Dec 2023

NEWTON, Maria Victoria Elizabeth

Resigned
Bourton Industrial Park, CheltenhamGL54 2HQ
Born June 1960
Director
Appointed 13 Dec 2023
Resigned 05 Sept 2024

PAISH, Stacy

Resigned
Bourton Industrial Park, CheltenhamGL54 2HQ
Born October 1980
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

PITCHER, Simon David

Resigned
Banbury Road, OxfordOX2 7DY
Born September 1977
Director
Appointed 18 Dec 2019
Resigned 22 Apr 2020

POSTLETHWAITE, Robert Michael

Resigned
9 Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 09 Jan 2019
Resigned 25 Mar 2019

SMITH, James William

Resigned
Banbury Road, OxfordOX2 7DY
Born October 1962
Director
Appointed 01 Feb 2020
Resigned 30 Jan 2026

LEADERS LAB UK LTD

Resigned
Sutton Lane, WitneyOX29 5RY
Corporate director
Appointed 09 Jan 2020
Resigned 25 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
Banbury Road, Oxford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Dormant
3 March 2023
AAMDAAMD
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
17 January 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Resolution
15 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2019
NEWINCIncorporation