Company NameRondo Limited
DirectorsPeter Thomas Studer and RÉMy Kuonen
Company StatusActive
Company Number01806103
CategoryPrivate Limited Company
Incorporation Date4 April 1984(40 years ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter Thomas Studer
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Executive Officer
Country of ResidenceSwitzerland
Correspondence AddressUnit 7
Chessington Park
Lion Park Avenue
Chessington Surrey
KT9 1ST
Director NameMr RÉMy Kuonen
Date of BirthMay 1977 (Born 47 years ago)
NationalitySwiss
StatusCurrent
Appointed15 July 2022(38 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 7
Chessington Park
Lion Park Avenue
Chessington Surrey
KT9 1ST
Director NameRobert Rohrer
Date of BirthMay 1950 (Born 74 years ago)
NationalitySwiss
StatusResigned
Appointed17 April 1992(8 years after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2013)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressSandmattstrasse 24 Sandmattstrasse 24
Feldbrunnen
So
Switzerland
Director NameRuedi Seewer
Date of BirthJuly 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed17 April 1992(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2001)
RoleManaging Director
Correspondence AddressSterenweg
Ch 6300 Zug
Foreign
Switzerland
Secretary NameRobert Rohrer
NationalitySwiss
StatusResigned
Appointed17 April 1992(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 09 March 2001)
RoleCompany Director
Correspondence AddressEystrasse 74a
3422 Kirchberg
Switzerland
Director NameDaniel Auf Der Maur
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 2001(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2007)
RoleChief Finance Controling
Correspondence AddressMilitaerstr. 22
3014 Bern
Foreign
Secretary NameDaniel Auf Der Maur
NationalitySwiss
StatusResigned
Appointed01 April 2001(17 years after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2007)
RoleChief Finance Controling
Correspondence AddressMilitaerstr. 22
3014 Bern
Foreign
Director NameMr Roland Boschung
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySwiss
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2014)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEichenstrasse 32
3184 Wuennewil
3184
Switzerland
Secretary NameMr Roland Boschung
NationalitySwiss
StatusResigned
Appointed01 January 2007(22 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 July 2021)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressEichenstrasse 32
3184 Wuennewil
3184
Switzerland
Director NameMr Michael Paul Witzak
Date of BirthJuly 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed17 September 2014(30 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 7
Chessington Park
Lion Park Avenue
Chessington Surrey
KT9 1ST
Director NameMr Bernhard Merki
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2019(35 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 7
Chessington Park
Lion Park Avenue
Chessington Surrey
KT9 1ST

Contact

Websiterondo-online.com
Email address[email protected]

Location

Registered AddressUnit 7
Chessington Park
Lion Park Avenue
Chessington Surrey
KT9 1ST
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

60k at £1Rondo Burgdorf A.g.
60.00%
Ordinary
40k at £1Seewer Holding A.g.
40.00%
Ordinary

Financials

Year2014
Net Worth£570,274
Cash£740,196
Current Liabilities£810,689

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

17 July 1990Delivered on: 27 July 1990
Persons entitled: Branda Avis Staines

Classification: Legal charge
Secured details: £6,000.
Particulars: Land at bretforton evesham.
Outstanding

Filing History

15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
8 February 2023Accounts for a small company made up to 31 December 2022 (10 pages)
15 July 2022Appointment of Mr Rémy Kuonen as a director on 15 July 2022 (2 pages)
15 July 2022Termination of appointment of Bernhard Merki as a director on 15 July 2022 (1 page)
23 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
16 May 2022Change of details for Mr Hans Muller as a person with significant control on 20 May 2021 (2 pages)
1 February 2022Accounts for a small company made up to 31 December 2021 (11 pages)
11 November 2021Appointment of Mr Peter Thomas Studer as a director on 1 November 2021 (2 pages)
23 September 2021Termination of appointment of Roland Boschung as a secretary on 31 July 2021 (1 page)
17 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
1 March 2021Accounts for a small company made up to 31 December 2020 (10 pages)
22 June 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
10 February 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
3 June 2019Termination of appointment of Michael Paul Witzak as a director on 1 June 2019 (1 page)
3 June 2019Appointment of Mr Bernhard Merki as a director on 1 June 2019 (2 pages)
15 February 2019Accounts for a small company made up to 31 December 2018 (8 pages)
21 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
15 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 February 2018Accounts for a small company made up to 31 December 2017 (8 pages)
1 July 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
1 July 2017Second filing of Confirmation Statement dated 30/04/2017 (6 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 01/07/2017
(6 pages)
25 May 2017Confirmation statement made on 30 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 01/07/2017
(6 pages)
9 February 2017Full accounts made up to 31 December 2016 (7 pages)
9 February 2017Full accounts made up to 31 December 2016 (7 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(3 pages)
11 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100,000
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(3 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100,000
(3 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
7 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2014Appointment of Mr Michael Paul Witzak as a director on 17 September 2014 (2 pages)
14 October 2014Appointment of Mr Michael Paul Witzak as a director on 17 September 2014 (2 pages)
16 May 2014Termination of appointment of Roland Boschung as a director (1 page)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(4 pages)
16 May 2014Termination of appointment of Robert Rohrer as a director (1 page)
16 May 2014Termination of appointment of a director (1 page)
16 May 2014Termination of appointment of Robert Rohrer as a director (1 page)
16 May 2014Termination of appointment of a director (1 page)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100,000
(4 pages)
16 May 2014Termination of appointment of Roland Boschung as a director (1 page)
2 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 October 2013Accounts made up to 31 December 2012 (14 pages)
14 October 2013Accounts made up to 31 December 2012 (14 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr. Roland Boschung on 1 January 2012 (2 pages)
11 April 2013Director's details changed for Mr. Roland Boschung on 1 January 2012 (2 pages)
11 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Mr. Roland Boschung on 1 January 2012 (2 pages)
10 April 2013Director's details changed for Robert Rohrer on 1 January 2012 (2 pages)
10 April 2013Director's details changed for Robert Rohrer on 1 January 2012 (2 pages)
10 April 2013Director's details changed for Robert Rohrer on 1 January 2012 (2 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Secretary's details changed for Roland Boschung on 27 April 2011 (1 page)
27 April 2011Secretary's details changed for Roland Boschung on 27 April 2011 (1 page)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Cfo Roland Boschung on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Cfo Roland Boschung on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Rohrer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Rohrer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Robert Rohrer on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Cfo Roland Boschung on 1 January 2010 (2 pages)
2 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
13 May 2009Return made up to 17/04/09; full list of members (4 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 March 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 June 2008Return made up to 17/04/08; full list of members (4 pages)
17 June 2008Return made up to 17/04/08; full list of members (4 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
23 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
17 July 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 July 2007Return made up to 17/04/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 July 2007New secretary appointed;new director appointed (2 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
27 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2006Return made up to 17/04/06; full list of members (7 pages)
3 May 2006Return made up to 17/04/06; full list of members (7 pages)
10 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2003Return made up to 17/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 February 2002Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2002Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Director resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)
28 November 2001New secretary appointed;new director appointed (2 pages)
28 November 2001Director resigned (1 page)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Accounts made up to 31 December 1998 (14 pages)
25 May 1999Accounts made up to 31 December 1998 (14 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 1999Return made up to 17/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1998Accounts made up to 31 December 1997 (12 pages)
28 July 1998Accounts made up to 31 December 1997 (12 pages)
14 May 1998Return made up to 17/04/98; no change of members (4 pages)
14 May 1998Return made up to 17/04/98; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 December 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 June 1997Return made up to 17/04/97; no change of members (4 pages)
2 June 1997Return made up to 17/04/97; no change of members (4 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 May 1996New secretary appointed (2 pages)
20 May 1996New secretary appointed (2 pages)
19 April 1996Return made up to 17/04/96; full list of members (6 pages)
19 April 1996Return made up to 17/04/96; full list of members (6 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
26 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1995Return made up to 17/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 April 1984Incorporation (14 pages)
4 April 1984Incorporation (14 pages)