Background WavePink WaveYellow Wave

ROOT-5 SOLUTIONS LIMITED (SC306363)

ROOT-5 SOLUTIONS LIMITED (SC306363) is an active UK company. incorporated on 4 August 2006. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in other information technology service activities. ROOT-5 SOLUTIONS LIMITED has been registered for 19 years. Current directors include AUSTIN, Derek Ian, Dr, AUSTIN, Suzan.

Company Number
SC306363
Status
active
Type
ltd
Incorporated
4 August 2006
Age
19 years
Address
11 Bon Accord Crescent, Aberdeen, AB11 6DE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AUSTIN, Derek Ian, Dr, AUSTIN, Suzan
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROOT-5 SOLUTIONS LIMITED

ROOT-5 SOLUTIONS LIMITED is an active company incorporated on 4 August 2006 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ROOT-5 SOLUTIONS LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

SC306363

LTD Company

Age

19 Years

Incorporated 4 August 2006

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 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

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

COLLABRO ENVIRONMENTAL SERVICES LIMITED
From: 10 October 2006To: 30 August 2016
CLAYBEN LIMITED
From: 4 August 2006To: 10 October 2006
Contact
Address

11 Bon Accord Crescent Aberdeen Business Centre Aberdeen, AB11 6DE,

Previous Addresses

Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ
From: 4 August 2006To: 27 June 2016
Timeline

3 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jun 16
Director Joined
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AUSTIN, Suzan

Active
58 Woodstock Road, AberdeenAB15 5JF
Secretary
Appointed 09 Mar 2007

AUSTIN, Derek Ian, Dr

Active
58 Woodstock Road, AberdeenAB15 5JF
Born September 1962
Director
Appointed 09 Mar 2007

AUSTIN, Suzan

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born August 1965
Director
Appointed 21 Jun 2016

P & W SECRETARIES LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee secretary
Appointed 04 Aug 2006
Resigned 09 Mar 2007

FOWLER, Clive

Resigned
Foundry Lane, Loosley RowHP27 0PA
Born September 1949
Director
Appointed 09 Mar 2007
Resigned 01 Jun 2016

P & W DIRECTORS LIMITED

Resigned
Investment House, AberdeenAB21 7DQ
Corporate nominee director
Appointed 04 Aug 2006
Resigned 09 Mar 2007

Persons with significant control

2

Mrs Suzan Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born August 1965

Nature of Control

Significant influence or control
Notified 01 Jun 2016

Dr Derek Ian Austin

Active
Bon Accord Crescent, AberdeenAB11 6DE
Born September 1962

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Certificate Change Of Name Company
30 August 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Person Director Company With Change Date
15 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
6 November 2008
287Change of Registered Office
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 June 2008
AAAnnual Accounts
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Resolution
23 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
88(3)88(3)
Legacy
8 November 2007
88(2)R88(2)R
Legacy
21 September 2007
363aAnnual Return
Legacy
20 August 2007
88(2)R88(2)R
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 2006
NEWINCIncorporation