Company NameROKA (UK) Ltd
DirectorsGeorge Andrew Kakouris and Michael Rotsa
Company StatusActive
Company Number08140503
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)
Previous NameDynomould Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr George Andrew Kakouris
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2014(1 year, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address43 Blackstock Road
London
N4 2JF
Director NameMr Michael Rotsa
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2018(5 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address43 Blackstock Road
London
N4 2JF
Director NameMr Michael Rotsa
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Hazelwood Lane
London
N13 5HL
Secretary NameOurania Ria Rotsa
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address131 Hazelwood Lane
London
N13 5HL

Location

Registered Address43 Blackstock Road
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 31 July 2020 (4 pages)
14 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
21 February 2020Total exemption full accounts made up to 31 July 2019 (1 page)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 July 2018 (1 page)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
27 June 2018Appointment of Mr Michael Rotsa as a director on 27 June 2018 (2 pages)
21 February 2018Total exemption full accounts made up to 31 July 2017 (1 page)
6 November 2017Cessation of Michael Rotsa as a person with significant control on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Cessation of Anna Andreas Kakouris as a person with significant control on 6 November 2017 (1 page)
6 November 2017Notification of George Andrew Kakouris as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Cessation of Anna Andreas Kakouris as a person with significant control on 6 November 2017 (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Notification of George Andrew Kakouris as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Cessation of Michael Rotsa as a person with significant control on 6 November 2017 (1 page)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
26 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
(3 pages)
30 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
19 March 2014Termination of appointment of Michael Rotsa as a director (1 page)
19 March 2014Termination of appointment of Michael Rotsa as a director (1 page)
19 March 2014Termination of appointment of Ourania Rotsa as a secretary (1 page)
19 March 2014Termination of appointment of Ourania Rotsa as a secretary (1 page)
5 February 2014Appointment of Mr George Andrew Kakouris as a director (2 pages)
5 February 2014Appointment of Mr George Andrew Kakouris as a director (2 pages)
5 February 2014Registered office address changed from 131 Hazelwood Lane London N13 5HL England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 131 Hazelwood Lane London N13 5HL England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from 131 Hazelwood Lane London N13 5HL England on 5 February 2014 (1 page)
23 January 2014Change of name notice (3 pages)
23 January 2014Company name changed dynomould LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
23 January 2014Company name changed dynomould LTD\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2013-12-30
(2 pages)
23 January 2014Change of name notice (3 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(4 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
20 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 July 2012Incorporation (37 pages)
12 July 2012Incorporation (37 pages)