Background WavePink WaveYellow Wave

ROTHBRIDGE INVESTMENTS LIMITED (12822387)

ROTHBRIDGE INVESTMENTS LIMITED (12822387) is an active UK company. incorporated on 18 August 2020. with registered office in Truro. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROTHBRIDGE INVESTMENTS LIMITED has been registered for 5 years. Current directors include BELCHER, Julie, HOBBS, Gregory Mark, TRELEAVEN, Benjamin Prescott.

Company Number
12822387
Status
active
Type
ltd
Incorporated
18 August 2020
Age
5 years
Address
Vivian House, Truro, TR1 2DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BELCHER, Julie, HOBBS, Gregory Mark, TRELEAVEN, Benjamin Prescott
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTHBRIDGE INVESTMENTS LIMITED

ROTHBRIDGE INVESTMENTS LIMITED is an active company incorporated on 18 August 2020 with the registered office located in Truro. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROTHBRIDGE INVESTMENTS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12822387

LTD Company

Age

5 Years

Incorporated 18 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Vivian House Newham Road Truro, TR1 2DP,

Previous Addresses

The Old Carriage Works Moresk Road Truro TR1 1DG England
From: 21 June 2024To: 11 August 2025
The Hawkins Laboratory the Hawkins Labortory Cathedral Close Truro Cornwall TR1 2FQ United Kingdom
From: 2 June 2023To: 21 June 2024
The Old Carriage Works Moresk Road Truro TR1 1DG England
From: 29 November 2022To: 2 June 2023
Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England
From: 18 August 2020To: 29 November 2022
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Owner Exit
Jul 23
New Owner
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
Aug 24
Capital Reduction
Oct 25
Share Buyback
Oct 25
2
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BELCHER, Julie

Active
Newham Road, TruroTR1 2DP
Born July 1976
Director
Appointed 27 Mar 2023

HOBBS, Gregory Mark

Active
Newham Road, TruroTR1 2DP
Born April 1981
Director
Appointed 27 Jan 2024

TRELEAVEN, Benjamin Prescott

Active
Newham Road, TruroTR1 2DP
Born August 1981
Director
Appointed 27 Mar 2023

CURTIS, Gregg Andrew

Resigned
The Hawkins Labortory, TruroTR1 2FQ
Born November 1980
Director
Appointed 29 Nov 2022
Resigned 11 Apr 2024

STRINGER, Adam

Resigned
Moresk Road, TruroTR1 1DG
Born July 1995
Director
Appointed 27 Mar 2023
Resigned 18 Aug 2024

WALMSLEY, Brian Ronald

Resigned
Foerster Chambers, BuryBL9 5BJ
Born November 1961
Director
Appointed 18 Aug 2020
Resigned 29 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Benjamin Prescott Treleaven

Active
Newham Road, TruroTR1 2DP
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Mr Benjamin Prescott Treleaven

Ceased
Moresk Road, TruroTR1 1DG
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2023
Ceased 01 Jul 2023

Mr Gregg Curtis

Ceased
The Hawkins Labortory, TruroTR1 2FQ
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Nov 2022
Ceased 11 Apr 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Capital Cancellation Shares
6 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 October 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
22 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
16 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Extended
6 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
29 November 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Incorporation Company
18 August 2020
NEWINCIncorporation