Background WavePink WaveYellow Wave

ROTHIENORMAN GRID SERVICES LIMITED (12648462)

ROTHIENORMAN GRID SERVICES LIMITED (12648462) is an active UK company. incorporated on 5 June 2020. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROTHIENORMAN GRID SERVICES LIMITED has been registered for 5 years. Current directors include GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder.

Company Number
12648462
Status
active
Type
ltd
Incorporated
5 June 2020
Age
5 years
Address
3rd Floor 24 Savile Row, London, W1S 2ES
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GAINS, Keith Stephen, MILLER, Liv Elisabeth Harder
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHIENORMAN GRID SERVICES LIMITED

ROTHIENORMAN GRID SERVICES LIMITED is an active company incorporated on 5 June 2020 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROTHIENORMAN GRID SERVICES LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12648462

LTD Company

Age

5 Years

Incorporated 5 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

WP GRID SERVICES 8 LIMITED
From: 5 June 2020To: 19 April 2022
Contact
Address

3rd Floor 24 Savile Row London, W1S 2ES,

Previous Addresses

1030 Centre Park Slutchers Lane Warrington WA1 1QL England
From: 12 July 2022To: 28 February 2023
Fourth Floor, 2 Kingsway Cardiff CF10 3FD Wales
From: 5 June 2020To: 12 July 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Oct 21
Owner Exit
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Owner Exit
Aug 23
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

JEREMY, Simon

Active
24 Savile Row, LondonW1S 2ES
Secretary
Appointed 23 Jul 2025

GAINS, Keith Stephen

Active
24 Savile Row, LondonW1S 2ES
Born January 1977
Director
Appointed 06 Jul 2022

MILLER, Liv Elisabeth Harder

Active
24 Savile Row, LondonW1S 2ES
Born September 1989
Director
Appointed 15 Jan 2025

FRASER, Alastair Douglas

Resigned
Kingsway, CardiffCF10 3FD
Born October 1965
Director
Appointed 05 Jun 2020
Resigned 06 Jul 2022

QUINLAN, Rory John

Resigned
53-54 Grosvenor Street, LondonW1K 3HU
Born December 1971
Director
Appointed 06 Jul 2022
Resigned 15 Jan 2025

TRUSSLER, Peter John

Resigned
Kingsway, CardiffCF10 3FD
Born April 1954
Director
Appointed 05 Jun 2020
Resigned 06 Jul 2022

TUCKER, Matthew

Resigned
Kingsway, CardiffCF10 3FD
Born May 1974
Director
Appointed 05 Jun 2020
Resigned 06 Jul 2022

WICKINS, Christopher John

Resigned
Kingsway, CardiffCF10 3FD
Born December 1983
Director
Appointed 05 Jun 2020
Resigned 22 Sept 2021

WILLIAMS, Rhian Mair

Resigned
Kingsway, CardiffCF10 3FD
Born September 1983
Director
Appointed 05 Jun 2020
Resigned 06 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
24 Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2023
Savile Row, LondonW1S 2ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 21 Jun 2023
Kingsway, CardiffCF10 3FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2020
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2024
MR01Registration of a Charge
Resolution
5 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 April 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2021
TM01Termination of Director
Confirmation Statement With Updates
5 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 June 2020
NEWINCIncorporation