Background WavePink WaveYellow Wave

SMFLH ROTOR LIMITED (15022721)

SMFLH ROTOR LIMITED (15022721) is an active UK company. incorporated on 24 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SMFLH ROTOR LIMITED has been registered for 2 years. Current directors include PETKOVIC, John, WARD, Sean.

Company Number
15022721
Status
active
Type
ltd
Incorporated
24 July 2023
Age
2 years
Address
3rd Floor 123 Victoria Street, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PETKOVIC, John, WARD, Sean
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMFLH ROTOR LIMITED

SMFLH ROTOR LIMITED is an active company incorporated on 24 July 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SMFLH ROTOR LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15022721

LTD Company

Age

2 Years

Incorporated 24 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

MACQUARIE ROTORCRAFT LIMITED
From: 24 July 2023To: 17 February 2026
Contact
Address

3rd Floor 123 Victoria Street London, SW1E 6DE,

Previous Addresses

3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT England
From: 25 June 2025To: 12 February 2026
Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 24 July 2023To: 25 June 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Owner Exit
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BORDEIANU, Raluca-Oana

Active
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 20 Jun 2025

ISLEI-COYLE, Torsten Dietmar Friedrich

Active
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 20 Jun 2025

KNOTT, Christopher Joseph

Active
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 20 Jun 2025

PETKOVIC, John

Active
123 Victoria Street, LondonSW1E 6DE
Born August 1977
Director
Appointed 20 Jun 2025

WARD, Sean

Active
123 Victoria Street, LondonSW1E 6DE
Born December 1967
Director
Appointed 20 Jun 2025

MANTLE, Helen

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 24 Jul 2023
Resigned 15 May 2025

ALISON, Sophia Isabella

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1982
Director
Appointed 24 Jul 2023
Resigned 12 Mar 2024

CIFALI, Deloshinee

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1981
Director
Appointed 24 Jul 2023
Resigned 15 May 2025

LUMB, James

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1986
Director
Appointed 28 Feb 2025
Resigned 15 May 2025

TOLAN, Sandie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born February 1985
Director
Appointed 27 Mar 2024
Resigned 15 May 2025

WATKINSON HALL, Jonathan Richard William

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1976
Director
Appointed 24 Jul 2023
Resigned 20 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Marunouchi 1-Chome, Chiyoda-Ku, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2025
3-2 Otemachi 2-Chome, Tokyo

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 May 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Ceased 15 May 2025
Fundings
Financials
Latest Activities

Filing History

34

Resolution
28 February 2026
RESOLUTIONSResolutions
Memorandum Articles
28 February 2026
MAMA
Certificate Change Of Name Company
17 February 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Change Person Secretary Company With Change Date
11 March 2024
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Capital Allotment Shares
29 September 2023
SH01Allotment of Shares
Memorandum Articles
13 September 2023
MAMA
Resolution
13 September 2023
RESOLUTIONSResolutions
Incorporation Company
24 July 2023
NEWINCIncorporation