Company NameRoot Capital Llp
Company StatusActive
Company NumberOC303937
CategoryLimited Liability Partnership
Incorporation Date20 February 2003(21 years, 2 months ago)

Directors

LLP Designated Member NameScaleup Capital Ii Limited (Corporation)
StatusCurrent
Appointed14 June 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address85 Great Portland Street Great Portland Street
London
W1W 7LT
LLP Designated Member NameScaleup Capital Limited (Corporation)
StatusCurrent
Appointed14 June 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address85 Great Portland Street
London
W1W 7LT
LLP Designated Member NameEdward Gustav Paul Mallinckrodt
Date of BirthJune 1965 (Born 58 years ago)
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Lansdowne Road
London
W11 2LE
LLP Designated Member NameMr Simon Robert Maury Philips
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
LLP Designated Member NameMr Michael Thomas Danson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 March 2010(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJohn Carpenter House John Carpenter Street
London
EC4Y 0AN
LLP Designated Member NameMr Frank Richard Hyman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(10 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
LLP Designated Member NameMr Sanjay Jawa
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Peninsular House Monument Street
London
EC3R 8NB

Contact

Websiterootcapital.co.uk

Location

Registered Address44 Catherine Place
London
SW1E 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£684,963
Net Worth£140,571
Cash£168,813
Current Liabilities£154,907

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

8 June 2006Delivered on: 14 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 22306599 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

7 February 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
28 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
10 March 2022Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 44 Catherine Place London SW1E 6HL on 10 March 2022 (1 page)
18 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
1 September 2021Satisfaction of charge 1 in full (1 page)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 June 2021Appointment of Scaleup Capital Limited as a member on 14 June 2021 (2 pages)
15 June 2021Appointment of Scaleup Capital Ii Limited as a member on 14 June 2021 (2 pages)
15 June 2021Termination of appointment of Simon Robert Maury Philips as a member on 14 June 2021 (1 page)
15 June 2021Termination of appointment of Frank Richard Hyman as a member on 14 June 2021 (1 page)
27 April 2021Accounts for a small company made up to 30 April 2020 (11 pages)
1 March 2021Registered office address changed from Peninsular House 36 Monument Street London EC3R 8NB England to 20-22 Wenlock Road London N1 7GU on 1 March 2021 (1 page)
15 July 2020Registered office address changed from 36 Peninsular House Monument Street London EC3R 8NB England to Peninsular House 36 Monument Street London EC3R 8NB on 15 July 2020 (1 page)
6 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Sanjay Jawa as a member on 31 March 2020 (1 page)
15 January 2020Accounts for a small company made up to 30 April 2019 (12 pages)
10 July 2019Member's details changed for Mr Sanjay Jawa on 10 July 2019 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 30 April 2018 (13 pages)
4 July 2018Registered office address changed from 4th Floor, 35 New Bridge Street London EC4V 6BW England to 36 Peninsular House Monument Street London EC3R 8NB on 4 July 2018 (1 page)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
21 June 2018Appointment of Mr Sanjay Jawa as a member on 21 June 2018 (2 pages)
11 September 2017Accounts for a small company made up to 30 April 2017 (14 pages)
11 September 2017Accounts for a small company made up to 30 April 2017 (14 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 January 2017Full accounts made up to 30 April 2016 (13 pages)
23 January 2017Full accounts made up to 30 April 2016 (13 pages)
12 September 2016Registered office address changed from 34 Lime Street London EC3M 7AT to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 34 Lime Street London EC3M 7AT to 4th Floor, 35 New Bridge Street London EC4V 6BW on 12 September 2016 (1 page)
27 June 2016Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages)
27 June 2016Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages)
24 June 2016Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages)
24 June 2016Member's details changed for Mr Simon Robert Maury Philips on 1 June 2016 (2 pages)
24 June 2016Annual return made up to 23 June 2016 (3 pages)
24 June 2016Annual return made up to 23 June 2016 (3 pages)
10 May 2016Registered office address changed from Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE to 34 Lime Street London EC3M 7AT on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE to 34 Lime Street London EC3M 7AT on 10 May 2016 (2 pages)
25 January 2016Full accounts made up to 30 April 2015 (14 pages)
25 January 2016Full accounts made up to 30 April 2015 (14 pages)
21 July 2015Annual return made up to 23 June 2015 (3 pages)
21 July 2015Annual return made up to 23 June 2015 (3 pages)
1 December 2014Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages)
1 December 2014Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages)
1 December 2014Annual return made up to 23 June 2014 (8 pages)
1 December 2014Annual return made up to 23 June 2014 (8 pages)
1 December 2014Registered office address changed from John Carpenter House John Carpenter Street London EC4Y 0AN to Floor 5 20 Farringdon Place 20 Farringdon Road Clerkenwell London EC1M 3HE on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of Michael Thomas Danson as a member on 29 January 2014 (2 pages)
1 December 2014Termination of appointment of Michael Thomas Danson as a member on 29 January 2014 (2 pages)
31 August 2014Full accounts made up to 30 April 2014 (14 pages)
31 August 2014Full accounts made up to 30 April 2014 (14 pages)
3 July 2014Appointment of Frank Hyman as a member (3 pages)
3 July 2014Appointment of Frank Hyman as a member (3 pages)
27 January 2014Full accounts made up to 30 April 2013 (12 pages)
27 January 2014Full accounts made up to 30 April 2013 (12 pages)
30 July 2013Annual return made up to 23 June 2013 (8 pages)
30 July 2013Annual return made up to 23 June 2013 (8 pages)
21 August 2012Full accounts made up to 30 April 2012 (12 pages)
21 August 2012Full accounts made up to 30 April 2012 (12 pages)
13 August 2012Annual return made up to 23 June 2012 (3 pages)
13 August 2012Annual return made up to 23 June 2012 (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
21 July 2011Annual return made up to 23 June 2011 (3 pages)
21 July 2011Annual return made up to 23 June 2011 (3 pages)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
1 September 2010Full accounts made up to 30 April 2010 (13 pages)
9 July 2010Annual return made up to 23 June 2010 (8 pages)
9 July 2010Annual return made up to 23 June 2010 (8 pages)
17 June 2010Annual return made up to 31 May 2010 (9 pages)
17 June 2010Annual return made up to 31 May 2010 (9 pages)
18 May 2010Appointment of Mr Michael Thomas Danson as a member (3 pages)
18 May 2010Appointment of Mr Michael Thomas Danson as a member (3 pages)
13 April 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from 2 Wardrobe Place London EC4V 5AH on 13 April 2010 (2 pages)
12 April 2010Termination of appointment of Edward Mallinckrodt as a member (2 pages)
12 April 2010Termination of appointment of Edward Mallinckrodt as a member (2 pages)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
1 February 2010Full accounts made up to 30 April 2009 (13 pages)
14 January 2010Full accounts made up to 30 April 2008 (13 pages)
14 January 2010Full accounts made up to 30 April 2008 (13 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
17 June 2009Full accounts made up to 30 April 2007 (13 pages)
17 June 2009Full accounts made up to 30 April 2007 (13 pages)
17 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009Annual return made up to 30/04/09 (2 pages)
16 June 2009Annual return made up to 30/04/09 (2 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2007Full accounts made up to 30 April 2006 (13 pages)
1 September 2007Full accounts made up to 30 April 2006 (13 pages)
8 November 2006Annual return made up to 30/04/06 (2 pages)
8 November 2006Annual return made up to 30/04/06 (2 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006Particulars of mortgage/charge (3 pages)
18 May 2006Full accounts made up to 30 April 2005 (12 pages)
18 May 2006Full accounts made up to 30 April 2005 (12 pages)
23 April 2005Annual return made up to 30/04/05 (2 pages)
23 April 2005Annual return made up to 30/04/05 (2 pages)
15 September 2004Full accounts made up to 30 April 2004 (12 pages)
15 September 2004Full accounts made up to 30 April 2004 (12 pages)
28 May 2004Annual return made up to 30/04/04 (2 pages)
28 May 2004Annual return made up to 30/04/04 (2 pages)
20 June 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
20 June 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
20 February 2003Incorporation (3 pages)
20 February 2003Incorporation (3 pages)