Company NameRopetech (London) Limited
Company StatusActive
Company Number07094859
CategoryPrivate Limited Company
Incorporation Date3 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alan James McLaren
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edward Close
Chafford Hundred
Grays
Essex
RM16 6GZ
Director NameMrs Lucia McLaren
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySlovak
StatusCurrent
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Edward Close
Chafford Hundred
Grays
Essex
RM16 6GZ
Director NameMr Alexander David McLaren
Date of BirthMarch 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleBusiness
Country of ResidenceEngland
Correspondence Address1 Cochrane House
Admirals Way Canary Wharf
London
E14 9UD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Cochrane House
Admirals Way Canary Wharf
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£194,157
Cash£194,787
Current Liabilities£53,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

29 February 2024Confirmation statement made on 3 December 2023 with updates (4 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
19 June 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
18 April 2023Director's details changed for Mr Alexander David Mclaren on 18 April 2023 (2 pages)
18 April 2023Change of details for Mr Alexander David Mclaren as a person with significant control on 18 April 2023 (2 pages)
17 April 2023Notification of Alexander David Mclaren as a person with significant control on 24 March 2022 (2 pages)
17 April 2023Cessation of Alan James Mclaren as a person with significant control on 24 March 2022 (1 page)
17 April 2023Cessation of Lucia Mclaren as a person with significant control on 18 July 2022 (1 page)
7 February 2023Termination of appointment of Alan James Mclaren as a director on 24 March 2022 (1 page)
7 February 2023Termination of appointment of Lucia Mclaren as a director on 18 July 2022 (1 page)
7 February 2023Confirmation statement made on 3 December 2022 with updates (5 pages)
15 December 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
21 July 2022Appointment of Mr Alexander David Mclaren as a director on 21 July 2022 (2 pages)
28 January 2022Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 December 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
26 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
4 February 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
15 February 2019Director's details changed for Mrs Lucia Onuferova on 15 February 2019 (2 pages)
12 February 2019Change of details for Mrs Lucia Onuferova as a person with significant control on 12 February 2019 (2 pages)
25 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
2 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
14 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
14 January 2017Confirmation statement made on 3 December 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 358,318.164722
(5 pages)
8 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 358,318.164722
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 358,318.164722
(5 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 358,318.164722
(5 pages)
4 February 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 358,318.164722
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 358,318
(5 pages)
11 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 358,318
(5 pages)
11 March 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 358,318
(5 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 January 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (14 pages)
2 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 357,318
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 357,318
(4 pages)
2 September 2010Statement of capital following an allotment of shares on 5 July 2010
  • GBP 357,318
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,000
(4 pages)
17 August 2010Statement of capital following an allotment of shares on 28 February 2010
  • GBP 1,000
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,001
(3 pages)
25 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,001
(3 pages)
25 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 1,001
(3 pages)
17 December 2009Appointment of Alan Mclaren as a director (3 pages)
17 December 2009Appointment of Lucia Onuferova as a director (3 pages)
17 December 2009Appointment of Lucia Onuferova as a director (3 pages)
17 December 2009Appointment of Alan Mclaren as a director (3 pages)
9 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
9 December 2009Termination of appointment of Barabara Kahan as a director (2 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)