Background WavePink WaveYellow Wave

ROVELA INVESTMENTS LIMITED (12482279)

ROVELA INVESTMENTS LIMITED (12482279) is an active UK company. incorporated on 25 February 2020. with registered office in Colne. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. ROVELA INVESTMENTS LIMITED has been registered for 6 years. Current directors include MCGLENNON, David Lewis, RILEY, Matthew Robinson.

Company Number
12482279
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
1 Bond Street, Colne, BB8 9DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MCGLENNON, David Lewis, RILEY, Matthew Robinson
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROVELA INVESTMENTS LIMITED

ROVELA INVESTMENTS LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Colne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. ROVELA INVESTMENTS LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12482279

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027

Previous Company Names

DAISY CAPITAL LIMITED
From: 25 February 2020To: 15 April 2026
Contact
Address

1 Bond Street Colne, BB8 9DG,

Previous Addresses

Office 2, New Southworth Hall Cuerdale Lane Samlesbury Preston Lancashire PR5 0UY United Kingdom
From: 25 February 2020To: 7 April 2021
Timeline

5 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 22
Funding Round
Dec 25
Director Joined
Feb 26
Funding Round
Mar 26
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MCGLENNON, David Lewis

Active
ColneBB8 9DG
Born September 1974
Director
Appointed 02 Feb 2026

RILEY, Matthew Robinson

Active
ColneBB8 9DG
Born February 1974
Director
Appointed 25 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
1 Scott Place, ManchesterM3 3AA

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Dec 2025
ColneBB8 9DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021

Matthew Robinson Riley

Ceased
ColneBB8 9DG
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

31

Certificate Change Of Name Company
15 April 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 March 2026
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
22 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 January 2026
MAMA
Resolution
22 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
22 December 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
16 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 May 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Incorporation Company
25 February 2020
NEWINCIncorporation