Company NameRotam Europe Limited
Company StatusDissolved
Company Number06760011
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 4 months ago)
Dissolution Date27 June 2023 (9 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Kurt Pedersen Kaalund
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed18 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr Stephen Thomas Karl
Date of BirthNovember 1978 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed18 May 2022(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2023)
RoleCompany Director
Country of ResidenceRomania
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Director NameMr James Timothy Bristow
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BB
Secretary NameAdvanta Corporate Services Limited (Corporation)
StatusResigned
Appointed27 November 2008(same day as company formation)
Correspondence Address29 Gildredge Road
Eastbourne
East Sussex
BN21 4RU

Contact

Websiterotam.com
Telephone020 79530447
Telephone regionLondon

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

201k at £1Fanning Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,396,311
Gross Profit£631,273
Net Worth£162,009
Cash£125,859
Current Liabilities£2,260,140

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 June 2011Delivered on: 1 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
23 March 2010Delivered on: 25 March 2010
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All obligations and liabilities due or to become due from the company to the security holder under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
1 February 2010Delivered on: 2 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 September 2009Delivered on: 26 September 2009
Persons entitled: Camrascan Limited

Classification: Rent deposit deed
Secured details: £4,500 and all other monies due or to become due from the company to the chargee.
Particulars: The monies outstanding to the balance of the rent deposit account. See image for full details.
Outstanding

Filing History

27 November 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 31 December 2019 (25 pages)
27 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
11 March 2019Full accounts made up to 31 December 2018 (22 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
28 February 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 March 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Full accounts made up to 31 December 2016 (22 pages)
6 December 2016Resolutions
  • RES13 ‐ Other company business 16/11/2016
(1 page)
6 December 2016Resolutions
  • RES13 ‐ Other company business 16/11/2016
(1 page)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
17 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 501,000
(3 pages)
17 November 2016Statement of capital following an allotment of shares on 16 November 2016
  • GBP 501,000
(3 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 201,000
(3 pages)
27 November 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 201,000
(3 pages)
25 March 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Full accounts made up to 31 December 2014 (19 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 201,000
(3 pages)
28 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 201,000
(3 pages)
24 March 2014Full accounts made up to 31 December 2013 (20 pages)
24 March 2014Full accounts made up to 31 December 2013 (20 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 201,000
(3 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 201,000
(3 pages)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
14 May 2013Full accounts made up to 31 December 2012 (18 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
20 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 201,000
(3 pages)
23 December 2011Statement of capital following an allotment of shares on 20 December 2011
  • GBP 201,000
(3 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
14 October 2011Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England on 14 October 2011 (1 page)
14 October 2011Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR England on 14 October 2011 (1 page)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
22 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Full accounts made up to 31 December 2009 (14 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambbridgeshire PE2 6QR England on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambbridgeshire PE2 6QR England on 3 December 2009 (1 page)
3 December 2009Director's details changed for Mr James Timothy Bristow on 27 November 2009 (2 pages)
3 December 2009Director's details changed for Mr James Timothy Bristow on 27 November 2009 (2 pages)
3 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
3 December 2009Registered office address changed from Camrascan House Isis Way, Minerva Business Park Lynch Wood Peterborough Cambbridgeshire PE2 6QR England on 3 December 2009 (1 page)
3 November 2009Registered office address changed from 1St Floor Camrascan House Isi Way Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1St Floor Camrascan House Isi Way Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR on 3 November 2009 (1 page)
3 November 2009Registered office address changed from 1St Floor Camrascan House Isi Way Minerva Business Park Lynch Wood Peterborough Cambridgeshire PE2 6QR on 3 November 2009 (1 page)
9 October 2009Director's details changed for Mr James Timothy Bristow on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Timothy Bristow on 8 October 2009 (2 pages)
9 October 2009Director's details changed for Mr James Timothy Bristow on 8 October 2009 (2 pages)
7 October 2009Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 29 Gildredge Road Eastbourne East Sussex BN21 4RU on 7 October 2009 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
26 September 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 June 2009Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page)
12 June 2009Accounting reference date shortened from 30/11/2009 to 31/12/2008 (1 page)
12 December 2008Appointment terminated secretary advanta corporate services LIMITED (1 page)
12 December 2008Appointment terminated secretary advanta corporate services LIMITED (1 page)
27 November 2008Incorporation (19 pages)
27 November 2008Incorporation (19 pages)