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

ROVCO LIMITED

C/O Rsm Uk Restructuring Advisory Llp, 25 Farringdon Street, London, EC4A 4AB,
Company Registration Number
09742877
Private Limited Company
Active

Company Overview

About Rovco Ltd
ROVCO LIMITED was founded on 2015-08-21 and has its registered office in London. The organisation's status is listed as "Active". Rovco 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
ROVCO LIMITED
 
Legal Registered Office
C/O Rsm Uk Restructuring Advisory Llp
25 Farringdon Street
London
EC4A 4AB
 
Filing Information
Company Number 09742877
Company ID Number 09742877
Date formed 2015-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-12
Return next due 2025-08-26
Type of accounts FULL
Last Datalog update: 2025-05-13 11:05:41
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.
Companies with same name ROVCO LIMITED
The following companies were found which have the same name as ROVCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROVCO ACQUISITIONS, LLC 11098 BISCAYNE BOULEVARD MIAMI FL 33161 Active Company formed on the 2019-11-18
ROVCO CONSTRUCTION INCORPORATED California Unknown
ROVCO ENTERPRISES, LLC 4102 GREENWOOD DR CORPUS CHRISTI TX 78416 Active Company formed on the 2011-01-04
ROVCO INC California Unknown
ROVCO INCORPORATED New Jersey Unknown
ROVCO LIMITED 39 CENTURY QUAY 130-132 VAUXHALL ST PLYMOUTH DEVON PL4 0EP Dissolved Company formed on the 2013-05-16
ROVCO PROPRIETARY LIMITED NSW 2529 Active Company formed on the 1989-08-18
ROVCOAT SOLUTIONS LIMITED KIRKVIEW CRUDEN BAY PETERHEAD ABERDEENSHIRE AB42 0QD Dissolved Company formed on the 2012-09-05
ROVCOM LTD 11 NORTHFIELD PLACE ABERDEEN SCOTLAND AB25 1SB Dissolved Company formed on the 2009-01-29
ROVCON CONSTRUCTION COMPANY LIMITED 801 WHITE COURT KELOWNA British Columbia V1X 7C3 Dissolved Company formed on the 2002-05-17
ROVCON LTD UNIT 7 INNOVATION CENTRE EXPLORATION DRIVE ABERDEEN SCIENCE AND ENERGY PARK ABERDEEN AB23 8GX Active Company formed on the 2024-02-05
ROVCON PTY LTD QLD 4064 Active Company formed on the 2012-01-31

Company Officers of ROVCO LIMITED

Current Directors
Officer Role Date Appointed
BRIAN JAMES ALLEN
Director 2015-08-21
IAIN ANDREW WALLACE
Director 2018-04-26
JOHN MARK YEOMANS
Director 2018-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
ELSPETH JANE ALLEN
Director 2015-08-21 2018-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN JAMES ALLEN ALLEN MOTORS LTD Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2015-12-15
JOHN MARK YEOMANS JOIN THE RABBLE LTD Director 2014-12-24 CURRENT 2014-02-14 Active - Proposal to Strike off
JOHN MARK YEOMANS ONEBILLION LEARNERS Director 2014-08-28 CURRENT 2014-05-14 Active
JOHN MARK YEOMANS MERCHENTA LIMITED Director 2014-07-11 CURRENT 2011-03-30 Dissolved 2017-10-05
JOHN MARK YEOMANS FRESH4CAST LTD Director 2014-07-03 CURRENT 2013-10-11 Active
JOHN MARK YEOMANS LUNGFISH DIVE SYSTEMS LTD. Director 2013-04-04 CURRENT 2008-10-15 Liquidation
JOHN MARK YEOMANS WAZOKU LIMITED Director 2013-01-17 CURRENT 2011-02-23 Active
JOHN MARK YEOMANS WORKSNUG LIMITED Director 2011-04-07 CURRENT 2009-10-30 Dissolved 2016-03-22
JOHN MARK YEOMANS HYBRID ACCESS TECHNOLOGIES LIMITED Director 2010-11-16 CURRENT 2003-08-08 Active
JOHN MARK YEOMANS VIOLIN LIMITED Director 2009-11-03 CURRENT 2009-11-03 Active

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
2025-01-2827/01/25 STATEMENT OF CAPITAL GBP 525.8142
2024-11-18Second filing of capital allotment of shares GBP525.3280
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-09Director's details changed for Mr Francis Robert Gugen on 2024-08-09
2024-06-16Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-03-21Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-02-2225/01/24 STATEMENT OF CAPITAL GBP 525.328
2024-02-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097428770005
2024-01-26Memorandum articles filed
2024-01-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption</ul>
2024-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2024-01-05DIRECTOR APPOINTED MR JOHN ALEXANDER BROMLEY
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-23CONFIRMATION STATEMENT MADE ON 12/08/23, WITH UPDATES
2023-07-28Director's details changed for Mr Francis Robert Gugen on 2023-06-29
2023-07-25DIRECTOR APPOINTED MR FRANCIS ROBERT GUGEN
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER BROMLEY
2023-07-1705/04/23 STATEMENT OF CAPITAL GBP 519.8646
2023-07-13DIRECTOR APPOINTED DR KARI JACQUELINE DEMPSEY
2023-07-1314/11/22 STATEMENT OF CAPITAL GBP 519.6354
2023-05-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOORMAN
2023-04-25REGISTRATION OF A CHARGE / CHARGE CODE 097428770005
2023-02-16REGISTERED OFFICE CHANGED ON 16/02/23 FROM Rovco, the Quorum Bond Street South Bristol BS1 3AE England
2023-01-06DIRECTOR APPOINTED MRS KRISTINE MARIE KVALOE JOHANSSON
2022-12-16APPOINTMENT TERMINATED, DIRECTOR THOR OLAV THORSNES EGELAND
2022-11-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19RP04PSC01Second filing of notification of person of significant controlBrian James Allen
2022-04-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-09MEM/ARTSARTICLES OF ASSOCIATION
2022-04-06SH0101/04/22 STATEMENT OF CAPITAL GBP 467.9801
2022-04-04AP01DIRECTOR APPOINTED MR THOR OLAV THORSNES EGELAND
2022-04-01AP01DIRECTOR APPOINTED MR GEAROID WILLIAM MAHER
2022-03-29RP04CS01
2022-03-28CH01Director's details changed for Mr Brian James Allen on 2022-03-18
2022-03-25AD03Registers moved to registered inspection location of 9th Floor 107 Cheapside London EC2V 6DN
2022-03-25AD02Register inspection address changed to 9th Floor 107 Cheapside London EC2V 6DN
2022-03-24AP04Appointment of Ohs Secretaries Limited as company secretary on 2022-03-23
2021-10-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097428770002
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 097428770003
2021-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 097428770002
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CHARLES YOUNG
2021-03-01AP01DIRECTOR APPOINTED MR NICHOLAS BOORMAN
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2020-08-11AP01DIRECTOR APPOINTED MR RICHARD LONGDON
2020-05-26AA01Previous accounting period extended from 31/08/19 TO 31/12/19
2020-01-30PSC08Notification of a person with significant control statement
2020-01-21SH0120/12/19 STATEMENT OF CAPITAL GBP 282.0372
2020-01-21PSC07CESSATION OF BRIAN JAMES ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20RES12Resolution of varying share rights or name
2020-01-17SH08Change of share class name or designation
2020-01-15AP01DIRECTOR APPOINTED MR MARTIN CHARLES YOUNG
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DANIEL
2019-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13RP04SH01Second filing of capital allotment of shares GBP193.0692
2019-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2018-12-19SH0130/11/18 STATEMENT OF CAPITAL GBP 0.0001
2018-12-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN DANIEL
2018-10-23RES13Resolutions passed:
  • Sub divsion 26/04/2018
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097428770001
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2018-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/18 FROM 6 Pitchcombe Gardens Bristol BS9 2RH England
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP .0001
2018-06-14SH0125/05/18 STATEMENT OF CAPITAL GBP 0.0001
2018-06-14SH02Sub-division of shares on 2018-04-26
2018-05-29AP01DIRECTOR APPOINTED MR JOHN MARK YEOMANS
2018-05-29AP01DIRECTOR APPOINTED DR IAIN ANDREW WALLACE
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH JANE ALLEN
2018-04-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 112.5
2017-11-23SH0107/11/17 STATEMENT OF CAPITAL GBP 112.50
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-05-25AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 097428770001
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-29SH02Sub-division of shares on 2017-02-27
2017-03-21SH08Change of share class name or designation
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROVCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-05-08
Fines / Sanctions
No fines or sanctions have been issued against ROVCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of ROVCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ROVCO LIMITED

Intangible Assets
Patents
We have not found any records of ROVCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROVCO LIMITED
Trademarks
We have not found any records of ROVCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROVCO 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ROVCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROVCO 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 ROVCO 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 ROVCO 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.