Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BE ROTA LIMITED
Company Information for

BE ROTA LIMITED

6TH FLOOR, 9 APPOLD STREET, LONDON, EC2A 2AP,
Company Registration Number
09772134
Private Limited Company
Active

Company Overview

About Be Rota Ltd
BE ROTA LIMITED was founded on 2015-09-10 and has its registered office in London. The organisation's status is listed as "Active". Be Rota Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BE ROTA LIMITED
 
Legal Registered Office
6TH FLOOR
9 APPOLD STREET
LONDON
EC2A 2AP
 
Filing Information
Company Number 09772134
Company ID Number 09772134
Date formed 2015-09-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226448992  
Last Datalog update: 2023-11-06 16:36:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BE ROTA LIMITED

Current Directors
Officer Role Date Appointed
MARK FARMER
Director 2017-10-12
MARK THOMAS JAFFRAY
Director 2016-10-06
WILLIAM TAYLOR
Director 2015-09-10
THOMAS DAVID WILLIAMS
Director 2015-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS IAN BOLTON
Director 2015-10-01 2017-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS JAFFRAY FUEL 3D TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2014-01-20 Liquidation
MARK THOMAS JAFFRAY BRAINOMIX LIMITED Director 2014-09-26 CURRENT 2010-11-02 Active
MARK THOMAS JAFFRAY APPREMA SOLUTIONS LIMITED Director 2013-05-07 CURRENT 2013-02-22 Dissolved 2017-06-13
MARK THOMAS JAFFRAY PROTEGO CAPITAL LIMITED Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2016-04-19
MARK THOMAS JAFFRAY CHIMERA PARTNERS LIMITED Director 2009-02-09 CURRENT 2009-02-09 Liquidation
WILLIAM TAYLOR LA LAUNDRY LTD Director 2013-11-11 CURRENT 2013-11-11 Dissolved 2016-03-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-10-21Compulsory strike-off action has been discontinued
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-01-18Appointment of Mr Brian Crowley as company secretary on 2023-01-18
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH UPDATES
2022-07-20PSC02Notification of Total Talent Management (Uk) Limited as a person with significant control on 2022-06-14
2022-07-20PSC09Withdrawal of a person with significant control statement on 2022-07-20
2022-06-27SH0114/06/22 STATEMENT OF CAPITAL GBP 14836.79
2022-06-16AP01DIRECTOR APPOINTED MR BRIAN CROWLEY
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID WILLIAMS
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD
2022-03-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097721340002
2022-02-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS JAFFRAY
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-05-05SH0114/04/21 STATEMENT OF CAPITAL GBP 11943.53
2021-05-04AP01DIRECTOR APPOINTED MR JAMES LUCAS WILLOUGHBY
2021-05-04SH0131/03/21 STATEMENT OF CAPITAL GBP 8819.16
2021-03-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-06-10SH0121/02/20 STATEMENT OF CAPITAL GBP 5872.73
2020-03-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097721340001
2019-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
2019-08-07SH0106/08/19 STATEMENT OF CAPITAL GBP 2944.093
2019-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 097721340002
2019-01-09SH0105/12/18 STATEMENT OF CAPITAL GBP 2305099.333
2018-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-09-19CH01Director's details changed for Mr Mark Thomas Jaffray on 2017-09-10
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR
2018-09-12SH0111/09/18 STATEMENT OF CAPITAL GBP 2162.391
2018-09-12AP01DIRECTOR APPOINTED MR STEPHEN MARK SEGEL
2018-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 1411.979
2018-03-13RP04SH01SECOND FILED SH01 - 30/01/18 STATEMENT OF CAPITAL GBP 1411.979
2018-03-13RP04SH01SECOND FILED SH01 - 21/11/17 STATEMENT OF CAPITAL GBP 1386.448
2018-03-13ANNOTATIONClarification
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 1415.583
2018-02-01SH0130/01/18 STATEMENT OF CAPITAL GBP 1415.583
2018-02-01SH0130/01/18 STATEMENT OF CAPITAL GBP 1415.583
2018-01-23SH0121/11/17 STATEMENT OF CAPITAL GBP 1390.05
2018-01-23SH0121/11/17 STATEMENT OF CAPITAL GBP 1390.05
2018-01-22SH02RE-CONVERSION 19/09/17
2018-01-22SH02RE-CONVERSION 19/09/17
2018-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-08RES01ADOPT ARTICLES 19/07/2017
2018-01-08RES12Resolution of varying share rights or name
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1294.98
2017-12-13SH0119/09/17 STATEMENT OF CAPITAL GBP 1294.98
2017-12-04AP01DIRECTOR APPOINTED MR MARK FARMER
2017-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS IAN BOLTON
2017-11-15LATEST SOC15/11/17 STATEMENT OF CAPITAL;GBP 1126.45
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 097721340001
2017-04-10AP01DIRECTOR APPOINTED MR MARK THOMAS JAFFRAY
2017-03-08AA01PREVEXT FROM 30/09/2016 TO 31/12/2016
2017-01-30SH0110/09/15 STATEMENT OF CAPITAL GBP 679998
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1126.454
2017-01-25RP04SH01SECOND FILED SH01 - 22/09/16 STATEMENT OF CAPITAL GBP 1126.454
2017-01-25ANNOTATIONClarification
2017-01-24RP04SH01SECOND FILED SH01 - 22/01/16 STATEMENT OF CAPITAL GBP 938.325
2017-01-24RP04SH01SECOND FILED SH01 - 22/10/15 STATEMENT OF CAPITAL GBP 779.998
2017-01-24ANNOTATIONClarification
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON
2017-01-08Annotation
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-11-09RES01ADOPT ARTICLES 02/08/2016
2016-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-03SH0106/10/16 STATEMENT OF CAPITAL GBP 1126.454
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 22 STANE GROVE LONDON SW9 9AL ENGLAND
2016-09-22RP04SH01SECOND FILED SH01 - 22/10/15 STATEMENT OF CAPITAL GBP 77.9998
2016-08-10RP04SH01SECOND FILED SH01 - 22/01/16 STATEMENT OF CAPITAL GBP 93.8325
2016-06-22ANNOTATIONClarification
2016-06-22RP04SECOND FILING FOR FORM SH01
2016-06-22RP04SECOND FILING FOR FORM SH01
2016-02-17LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 9383.25
2016-02-17SH0122/01/16 STATEMENT OF CAPITAL GBP 2963136.518
2016-02-17SH0122/01/16 STATEMENT OF CAPITAL GBP 2963136.518
2016-01-20ANNOTATIONClarification
2016-01-20RP04SECOND FILING FOR FORM SH01
2015-12-10AP01DIRECTOR APPOINTED MR NICHOLAS IAN BOLTON
2015-12-08SH0109/11/15 STATEMENT OF CAPITAL GBP 100000
2015-12-08SH0109/11/15 STATEMENT OF CAPITAL GBP 100000
2015-12-04AP01DIRECTOR APPOINTED MR THOMAS DAVID WILLIAMS
2015-09-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BE ROTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BE ROTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BE ROTA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BE ROTA LIMITED

Intangible Assets
Patents
We have not found any records of BE ROTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BE ROTA LIMITED
Trademarks
We have not found any records of BE ROTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BE ROTA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BE ROTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BE ROTA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BE ROTA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BE ROTA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.