About

Registered Number: 04573135
Date of Incorporation: 25/10/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Sunny Brae, Sandy Lane, Haslemere, Surrey, GU27 1QE

 

Roroto Ltd was founded on 25 October 2002 with its registered office in Haslemere, it has a status of "Active". The organisation has only one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIGARS, Margaret Frances 25 October 2002 08 November 2002 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 25 October 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 08 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 October 2010
CH04 - Change of particulars for corporate secretary 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 08 April 2010
AD01 - Change of registered office address 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 01 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 29 October 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 16 September 2005
363s - Annual Return 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
395 - Particulars of a mortgage or charge 21 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
395 - Particulars of a mortgage or charge 23 November 2002
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
395 - Particulars of a mortgage or charge 16 November 2002
288c - Notice of change of directors or secretaries or in their particulars 29 October 2002
288b - Notice of resignation of directors or secretaries 25 October 2002
NEWINC - New incorporation documents 25 October 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 October 2004 Outstanding

N/A

Second charge 14 October 2004 Outstanding

N/A

Legal mortgage 08 November 2002 Outstanding

N/A

Secnd charge 08 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.