Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROTORARENA LIMITED
Company Information for

ROTORARENA LIMITED

MANAGEMENT SUITE KINGSGATE SHOPPING CENTRE, KING STREET, HUDDERSFIELD, HD1 2QB,
Company Registration Number
04411287
Private Limited Company
Active

Company Overview

About Rotorarena Ltd
ROTORARENA LIMITED was founded on 2002-04-08 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Rotorarena Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROTORARENA LIMITED
 
Legal Registered Office
MANAGEMENT SUITE KINGSGATE SHOPPING CENTRE
KING STREET
HUDDERSFIELD
HD1 2QB
Other companies in WC1V
 
Filing Information
Company Number 04411287
Company ID Number 04411287
Date formed 2002-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795546279  
Last Datalog update: 2024-04-07 04:48:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROTORARENA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROTORARENA LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DERYK HARPER
Company Secretary 2002-04-22
PETER LINDSAY EVEREST
Director 2002-04-22
COLIN MACKENZIE FELL
Director 2002-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-08 2002-04-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-08 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DERYK HARPER GATEWAY 1000 MANAGEMENT COMPANY LIMITED Company Secretary 2009-01-08 CURRENT 2006-08-29 Active
CHRISTOPHER DERYK HARPER WD CHATHAM LIMITED Company Secretary 2008-11-05 CURRENT 2008-08-11 Active
CHRISTOPHER DERYK HARPER WD KINGSGATE 2 LIMITED Company Secretary 2007-02-07 CURRENT 2006-12-18 Active
CHRISTOPHER DERYK HARPER WD KINGSGATE LIMITED Company Secretary 2006-04-10 CURRENT 2006-03-07 Active
CHRISTOPHER DERYK HARPER WD VENN STREET LIMITED Company Secretary 2006-04-10 CURRENT 2006-03-07 Active
CHRISTOPHER DERYK HARPER NORTH SHIELDS LIMITED Company Secretary 2005-12-21 CURRENT 2005-11-16 Active
CHRISTOPHER DERYK HARPER HALLCO 1127 LIMITED Company Secretary 2005-12-09 CURRENT 2004-11-26 Dissolved 2014-01-17
CHRISTOPHER DERYK HARPER STEVENAGE GATEWAY LIMITED Company Secretary 2005-05-04 CURRENT 2005-04-07 Active - Proposal to Strike off
CHRISTOPHER DERYK HARPER W D GALLERIA LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-14 Active
CHRISTOPHER DERYK HARPER FASTCORP LIMITED Company Secretary 1999-06-24 CURRENT 1999-06-02 Active - Proposal to Strike off
CHRISTOPHER DERYK HARPER METROCROWN LIMITED Company Secretary 1999-06-11 CURRENT 1999-05-26 Active
CHRISTOPHER DERYK HARPER ASSISTDALE LIMITED Company Secretary 1999-06-07 CURRENT 1999-05-06 Active - Proposal to Strike off
CHRISTOPHER DERYK HARPER W D HUDDERSFIELD LIMITED Company Secretary 1999-03-16 CURRENT 1997-04-24 Active
CHRISTOPHER DERYK HARPER EVEREST INVESTMENTS LIMITED Company Secretary 1997-06-27 CURRENT 1997-06-16 Active
CHRISTOPHER DERYK HARPER LF GREENOCK LIMITED Company Secretary 1996-09-30 CURRENT 1992-11-12 Dissolved 2014-10-14
CHRISTOPHER DERYK HARPER LF COLCHESTER LIMITED Company Secretary 1996-09-30 CURRENT 1991-09-16 Active - Proposal to Strike off
CHRISTOPHER DERYK HARPER WAXY MANAGEMENT LIMITED Company Secretary 1996-09-30 CURRENT 1992-11-09 Active - Proposal to Strike off
CHRISTOPHER DERYK HARPER WD LIMITED Company Secretary 1996-09-30 CURRENT 1996-03-26 Active
PETER LINDSAY EVEREST GATEWAY 1000 MANAGEMENT COMPANY LIMITED Director 2009-01-08 CURRENT 2006-08-29 Active
PETER LINDSAY EVEREST WD CHATHAM LIMITED Director 2008-11-05 CURRENT 2008-08-11 Active
PETER LINDSAY EVEREST NW1 9JP LIMITED Director 2008-01-08 CURRENT 2007-12-17 Dissolved 2017-04-18
PETER LINDSAY EVEREST NORTH SHIELDS LIMITED Director 2005-12-21 CURRENT 2005-11-16 Active
PETER LINDSAY EVEREST HALLCO 1127 LIMITED Director 2005-12-09 CURRENT 2004-11-26 Dissolved 2014-01-17
PETER LINDSAY EVEREST STEVENAGE GATEWAY LIMITED Director 2005-05-04 CURRENT 2005-04-07 Active - Proposal to Strike off
PETER LINDSAY EVEREST FASTCORP LIMITED Director 1999-06-24 CURRENT 1999-06-02 Active - Proposal to Strike off
PETER LINDSAY EVEREST METROCROWN LIMITED Director 1999-06-11 CURRENT 1999-05-26 Active
PETER LINDSAY EVEREST ASSISTDALE LIMITED Director 1999-06-07 CURRENT 1999-05-06 Active - Proposal to Strike off
PETER LINDSAY EVEREST EVEREST INVESTMENTS LIMITED Director 1997-06-27 CURRENT 1997-06-16 Active
PETER LINDSAY EVEREST LF GREENOCK LIMITED Director 1993-01-15 CURRENT 1992-11-12 Dissolved 2014-10-14
PETER LINDSAY EVEREST WAXY MANAGEMENT LIMITED Director 1993-01-14 CURRENT 1992-11-09 Active - Proposal to Strike off
PETER LINDSAY EVEREST LF COLCHESTER LIMITED Director 1992-01-02 CURRENT 1991-09-16 Active - Proposal to Strike off
COLIN MACKENZIE FELL SYNGAS MANAGEMENT SERVICES LIMITED Director 2015-03-13 CURRENT 2015-03-13 Dissolved 2016-10-11
COLIN MACKENZIE FELL FERNROYD VENTURES TWO LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
COLIN MACKENZIE FELL I.M. INVESTMENT MANAGEMENT LTD Director 2011-10-28 CURRENT 2009-10-12 Active - Proposal to Strike off
COLIN MACKENZIE FELL ELEVATION FINANCIAL GROUP LIMITED Director 2011-03-28 CURRENT 2011-03-28 Active
COLIN MACKENZIE FELL FERNROYD VENTURES LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
COLIN MACKENZIE FELL EPIM GENERAL PARTNER 1 LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
COLIN MACKENZIE FELL EPIM CONSULTING LIMITED Director 2005-08-19 CURRENT 2005-04-05 Active - Proposal to Strike off
COLIN MACKENZIE FELL GOWTHORPE DEVELOPMENT LIMITED Director 2005-04-07 CURRENT 2005-04-07 Active
COLIN MACKENZIE FELL MACAVITY PROPERTIES LIMITED Director 2003-12-16 CURRENT 2001-08-24 Active
COLIN MACKENZIE FELL MACAVITY PROPERTIES (2003) LIMITED Director 2003-08-11 CURRENT 2003-04-08 Active
COLIN MACKENZIE FELL THE RIVER BEAULY SYNDICATE LIMITED Director 2002-12-13 CURRENT 2002-09-23 Active
COLIN MACKENZIE FELL 15 SOUTH PARADE MANAGEMENT COMPANY LIMITED Director 2000-11-27 CURRENT 1999-05-13 Active
COLIN MACKENZIE FELL THE HARTLEPOOL DOCK & RAILWAY COMPANY LIMITED Director 1996-08-23 CURRENT 1996-08-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2022-10-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-02Appointment of Mr Christopher Deryk Harper as company secretary on 2022-09-02
2022-09-02AP03Appointment of Mr Christopher Deryk Harper as company secretary on 2022-09-02
2022-08-16AD03Registers moved to registered inspection location of Owlswick Farm House Owlswick Princes Risborough HP27 9RH
2022-08-15PSC04Change of details for Mr Peter Lindsay Everest as a person with significant control on 2022-07-23
2022-08-04AD02Register inspection address changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH
2022-05-04AP03Appointment of Miss Claire Schofield as company secretary on 2022-05-01
2022-05-04TM02Termination of appointment of Christopher Deryk Harper on 2022-05-01
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 1st Floor 9-10 Staple Inn Holborn London WC1V 7QH
2022-03-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2021-02-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-27AR0116/04/15 ANNUAL RETURN FULL LIST
2014-12-16CH01Director's details changed for Peter Lindsay Everest on 2014-12-01
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-06AR0116/04/14 ANNUAL RETURN FULL LIST
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 46 Bedford Row London WC1R 4LR
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25AR0116/04/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-02AR0116/04/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-21AR0116/04/11 ANNUAL RETURN FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-21AR0116/04/10 ANNUAL RETURN FULL LIST
2009-07-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-28363aReturn made up to 16/04/09; full list of members
2009-04-28288cSecretary's change of particulars / christopher harper / 23/04/2009
2008-12-16AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-24363sReturn made up to 08/04/08; no change of members
2008-01-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-04-21363sRETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-25363sRETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363sRETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-07363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2004-03-31AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-08363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-26225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-08-0888(2)RAD 30/07/02--------- £ SI 98@1=98 £ IC 2/100
2002-05-2488(2)RAD 22/04/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-15288aNEW SECRETARY APPOINTED
2002-05-15287REGISTERED OFFICE CHANGED ON 15/05/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-05-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-05-09288bSECRETARY RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-04-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ROTORARENA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROTORARENA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2006-05-20 Outstanding LEEDS BUILDING SOCIETY
DEED OF RENTAL ASSIGNMENT 2006-05-20 Outstanding LEEDS BUILDING SOCIETY
LEGAL MORTGAGE 2002-10-31 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
DEBENTURE 2002-10-31 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
ACCOUNT CHARGE 2002-10-31 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
ASSIGNMENT OF RENTAL INCOME 2002-10-31 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
LEGAL MORTGAGE 2002-10-31 Outstanding LEEDS & HOLBECK BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of ROTORARENA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROTORARENA LIMITED
Trademarks
We have not found any records of ROTORARENA LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAM LEISURE (UK) LIMITED 2011-12-01 Outstanding

We have found 1 mortgage charges which are owed to ROTORARENA LIMITED

Income
Government Income
We have not found government income sources for ROTORARENA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROTORARENA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROTORARENA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROTORARENA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROTORARENA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.