Background WavePink WaveYellow Wave

ROTHERHILL EURO LIMITED (12667964)

ROTHERHILL EURO LIMITED (12667964) is an active UK company. incorporated on 13 June 2020. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. ROTHERHILL EURO LIMITED has been registered for 5 years. Current directors include SHAIKH, Marghub Ahmed, WOOD, Peter James.

Company Number
12667964
Status
active
Type
ltd
Incorporated
13 June 2020
Age
5 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHAIKH, Marghub Ahmed, WOOD, Peter James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHERHILL EURO LIMITED

ROTHERHILL EURO LIMITED is an active company incorporated on 13 June 2020 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. ROTHERHILL EURO LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12667964

LTD Company

Age

5 Years

Incorporated 13 June 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

20 Brickfield Road Birmingham, B25 8HE,

Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jun 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 13 Jun 2020

WOOD, Peter James

Active
Brickfield Road, BirminghamB25 8HE
Born April 1968
Director
Appointed 13 Jun 2020

CAWOOD, Cheryl

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 13 Jun 2020
Resigned 24 Aug 2022

ELMI, Subeer

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 24 Aug 2022
Resigned 24 Aug 2022

Persons with significant control

1

Brickfield Road, BirminghamB25 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2024
AAAnnual Accounts
Legacy
23 October 2024
PARENT_ACCPARENT_ACC
Legacy
23 October 2024
AGREEMENT2AGREEMENT2
Legacy
23 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2020
NEWINCIncorporation