Company NameRolzo Ltd
DirectorsTom Ripert and Khaled Shehata
Company StatusActive
Company Number10608794
CategoryPrivate Limited Company
Incorporation Date8 February 2017(7 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Tom Ripert
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hanover Square
London
W1S 1HN
Director NameMr Khaled Shehata
Date of BirthApril 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed05 February 2018(12 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14 Hanover Square
London
W1S 1HN
Director NameMr Scott Law
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2017(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address14 Hanover Square
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (0 days from now)
Accounts CategoryMicro Entity
Accounts Year End29 June

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Filing History

1 September 2023Notification of Rolzo Luxembourg as a person with significant control on 3 February 2023 (2 pages)
1 September 2023Confirmation statement made on 13 August 2023 with updates (5 pages)
31 August 2023Cessation of Khaled Shehata as a person with significant control on 3 February 2023 (1 page)
31 August 2023Cessation of Tom Ripert as a person with significant control on 3 February 2023 (1 page)
31 August 2023Director's details changed for Mr Tom Ripert on 30 August 2023 (2 pages)
13 June 2023Statement of capital on 13 June 2023
  • GBP 100.00
(5 pages)
13 June 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 June 2023Solvency Statement dated 07/06/23 (1 page)
28 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
19 August 2022Change of details for Mr Tom Ripert as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Director's details changed for Mr Tom Ripert on 19 August 2022 (2 pages)
19 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 June 2021 (4 pages)
31 March 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
18 February 2022Registered office address changed from 91 Wimpole Street London W1G 0EF England to 14 Hanover Square London W1S 1HN on 18 February 2022 (1 page)
29 November 2021Previous accounting period extended from 28 February 2021 to 30 June 2021 (1 page)
9 September 2021Confirmation statement made on 13 August 2021 with updates (3 pages)
1 March 2021Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 91 Wimpole Street London W1G 0EF on 1 March 2021 (1 page)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
9 November 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
23 December 2019Amended micro company accounts made up to 28 February 2019 (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
12 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
28 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
28 October 2018Notification of Khaled Shehata as a person with significant control on 5 February 2018 (2 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 100,000
(3 pages)
1 March 2018Change of details for Mr Tom Ripert as a person with significant control on 1 March 2018 (2 pages)
5 February 2018Director's details changed for Mr Tom Ripert on 5 February 2018 (2 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Appointment of Mr Khaled Shehata as a director on 5 February 2018 (2 pages)
2 October 2017Registered office address changed from 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 2 October 2017 (1 page)
2 October 2017Registered office address changed from 81 Fulham Road London SW3 6rd England to Michelin House 81 Fulham Road London SW3 6rd on 2 October 2017 (1 page)
1 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Fulham Road London SW3 6rd on 1 October 2017 (1 page)
1 October 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 81 Fulham Road London SW3 6rd on 1 October 2017 (1 page)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
24 March 2017Termination of appointment of Scott Law as a director on 24 March 2017 (1 page)
24 March 2017Termination of appointment of Scott Law as a director on 24 March 2017 (1 page)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 February 2017Incorporation
Statement of capital on 2017-02-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)