Background WavePink WaveYellow Wave

ROFTEK HOLDINGS LIMITED (13227138)

ROFTEK HOLDINGS LIMITED (13227138) is an active UK company. incorporated on 25 February 2021. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). ROFTEK HOLDINGS LIMITED has been registered for 5 years. Current directors include ROTHWELL, Simon Knowles, SCOTT, Arthur Jervoise Trafford.

Company Number
13227138
Status
active
Type
ltd
Incorporated
25 February 2021
Age
5 years
Address
The Estate Office Rotherfield Park, Alton, GU34 3QN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
ROTHWELL, Simon Knowles, SCOTT, Arthur Jervoise Trafford
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROFTEK HOLDINGS LIMITED

ROFTEK HOLDINGS LIMITED is an active company incorporated on 25 February 2021 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). ROFTEK HOLDINGS LIMITED was registered 5 years ago.(SIC: 28250)

Status

active

Active since 5 years ago

Company No

13227138

LTD Company

Age

5 Years

Incorporated 25 February 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

The Estate Office Rotherfield Park East Tisted Alton, GU34 3QN,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Owner Exit
Mar 21
Funding Round
Mar 21
Funding Round
Jun 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ROTHWELL, Simon Knowles

Active
Rotherfield Park, AltonGU34 3QN
Born October 1973
Director
Appointed 01 Mar 2021

SCOTT, Arthur Jervoise Trafford

Active
Rotherfield Park, AltonGU34 3QN
Born February 1984
Director
Appointed 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
Rotherfield Park, AltonGU34 3QN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Mar 2021

Arthur Jervoise Trafford Scott

Ceased
Rotherfield Park, AltonGU34 3QN
Born February 1984

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 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 July 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 May 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
5 May 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Capital Name Of Class Of Shares
10 June 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 June 2022
SH10Notice of Particulars of Variation
Confirmation Statement
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Allotment Shares
24 March 2021
SH01Allotment of Shares
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Incorporation Company
25 February 2021
NEWINCIncorporation