About

Registered Number: 08602811
Date of Incorporation: 09/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Fisher House, PO BOX 4, Barrow-In-Furness, Cumbria, LA14 1HR,

 

Founded in 2013, Rotos 360 Ltd has its registered office in Cumbria. Sanderson, Simon Haddon, Aldiss, Julie Ann, Aldiss, William Jonathan, Eves, Thomas Luce, Johnston, Christopher Michael, Marshall, Miranda Lucy, Sharp, Matthew are listed as directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDERSON, Simon Haddon 09 July 2013 - 1
ALDISS, Julie Ann 08 May 2015 21 March 2017 1
ALDISS, William Jonathan 09 July 2013 09 September 2014 1
EVES, Thomas Luce 09 July 2013 10 March 2014 1
JOHNSTON, Christopher Michael 09 September 2014 11 April 2016 1
MARSHALL, Miranda Lucy 20 September 2016 21 March 2017 1
SHARP, Matthew 09 July 2013 09 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 July 2020
AP01 - Appointment of director 09 July 2020
TM01 - Termination of appointment of director 09 July 2020
CS01 - N/A 16 June 2020
AA - Annual Accounts 10 September 2019
AP01 - Appointment of director 21 August 2019
TM01 - Termination of appointment of director 21 August 2019
CS01 - N/A 13 June 2019
TM01 - Termination of appointment of director 12 April 2019
AP01 - Appointment of director 06 March 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 05 March 2019
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 19 September 2018
TM01 - Termination of appointment of director 04 September 2018
CS01 - N/A 14 June 2018
MR04 - N/A 31 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 12 June 2017
AP01 - Appointment of director 18 May 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AD01 - Change of registered office address 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
TM01 - Termination of appointment of director 22 March 2017
AD01 - Change of registered office address 25 January 2017
AA01 - Change of accounting reference date 06 January 2017
AP01 - Appointment of director 06 October 2016
RESOLUTIONS - N/A 23 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 September 2016
SH10 - Notice of particulars of variation of rights attached to shares 23 September 2016
SH08 - Notice of name or other designation of class of shares 23 September 2016
MR01 - N/A 27 July 2016
MR04 - N/A 22 July 2016
CS01 - N/A 12 July 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 01 April 2015
TM01 - Termination of appointment of director 25 February 2015
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
MR01 - N/A 22 August 2014
AR01 - Annual Return 21 July 2014
CH01 - Change of particulars for director 21 July 2014
TM01 - Termination of appointment of director 12 March 2014
RESOLUTIONS - N/A 09 January 2014
MEM/ARTS - N/A 07 November 2013
NEWINC - New incorporation documents 09 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2016 Fully Satisfied

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.