Background WavePink WaveYellow Wave

SJA ROCHDALE LIMITED (12133133)

SJA ROCHDALE LIMITED (12133133) is an active UK company. incorporated on 1 August 2019. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SJA ROCHDALE LIMITED has been registered for 6 years. Current directors include FITTON, Simon Oliver.

Company Number
12133133
Status
active
Type
ltd
Incorporated
1 August 2019
Age
6 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FITTON, Simon Oliver
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJA ROCHDALE LIMITED

SJA ROCHDALE LIMITED is an active company incorporated on 1 August 2019 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SJA ROCHDALE LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12133133

LTD Company

Age

6 Years

Incorporated 1 August 2019

Size

N/A

Accounts

ARD: 27/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 October 2024 - 27 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

, 193a Ashley Road, Hale, Altrincham, WA15 9SQ, United Kingdom
From: 1 August 2019To: 22 January 2020
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Jan 20
Loan Secured
Mar 20
Owner Exit
May 21
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FITTON, Simon Oliver

Active
Cardale Park, HarrogateHG3 1GY
Born June 1976
Director
Appointed 01 Aug 2019

LYONS, Alexander David

Resigned
Cardale Park, HarrogateHG3 1GY
Born June 1978
Director
Appointed 01 Aug 2019
Resigned 12 Jan 2025

MOU, Hui Qun

Resigned
Cardale Park, HarrogateHG3 1GY
Born April 1972
Director
Appointed 01 Aug 2019
Resigned 12 Jan 2026

NEUMANN, Eli, Mr.

Resigned
Cardale Park, HarrogateHG3 1GY
Born April 1955
Director
Appointed 08 Nov 2019
Resigned 12 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021

Mr Simon Oliver Fitton

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2019
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
14 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Incorporation Company
1 August 2019
NEWINCIncorporation