Background WavePink WaveYellow Wave

ROOT-5 LTD. (SC243571)

ROOT-5 LTD. (SC243571) is an active UK company. incorporated on 7 February 2003. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ROOT-5 LTD. has been registered for 23 years. Current directors include AUSTIN, Derek Ian, Dr, AUSTIN, Suzan.

Company Number
SC243571
Status
active
Type
ltd
Incorporated
7 February 2003
Age
23 years
Address
11 Bon Accord Crescent, Aberdeen, AB11 6DE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AUSTIN, Derek Ian, Dr, AUSTIN, Suzan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOT-5 LTD.

ROOT-5 LTD. is an active company incorporated on 7 February 2003 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ROOT-5 LTD. was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

SC243571

LTD Company

Age

23 Years

Incorporated 7 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

11 Bon Accord Crescent Aberdeen, AB11 6DE,

Previous Addresses

58 Woodstock Road Aberdeen AB15 5JF
From: 7 February 2003To: 28 November 2017
Timeline

3 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Feb 03
Director Left
May 16
Director Joined
Sept 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AUSTIN, Suzan

Active
58 Woodstock Road, AberdeenAB15 5JF
Secretary
Appointed 07 Feb 2003

AUSTIN, Derek Ian, Dr

Active
Woodstock Road, AberdeenAB15 5JF
Born September 1962
Director
Appointed 18 Sept 2016

AUSTIN, Suzan

Active
58 Woodstock Road, AberdeenAB15 5JF
Born August 1965
Director
Appointed 07 Feb 2003

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee secretary
Appointed 07 Feb 2003
Resigned 07 Feb 2003

AUSTIN, Derek Ian, Dr

Resigned
58 Woodstock Road, AberdeenAB15 5JF
Born September 1962
Director
Appointed 07 Feb 2003
Resigned 01 May 2016

PETER TRAINER COMPANY SECRETARIES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 07 Feb 2003
Resigned 07 Feb 2003

PETER TRAINER CORPORATE SERVICES LTD.

Resigned
27 Lauriston Street, EdinburghEH3 9DQ
Corporate nominee director
Appointed 07 Feb 2003
Resigned 07 Feb 2003

Persons with significant control

2

Mrs Suzan Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Dr Derek Ian Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Sail Address Company
5 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
17 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2008
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2006
AAAnnual Accounts
Legacy
28 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
27 March 2003
287Change of Registered Office
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
88(2)R88(2)R
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
21 February 2003
287Change of Registered Office
Incorporation Company
7 February 2003
NEWINCIncorporation