General information

Name:

Rootdoor Ltd

Office Address:

3rd Floor, 3 St Paul's Place 129 Norfolk Street S1 2JE Sheffield

Number: 08576917

Incorporation date: 2013-06-20

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rootdoor Limited can be found at 3rd Floor, 3 St Paul's Place, 129 Norfolk Street in Sheffield. The firm area code is S1 2JE. Rootdoor has been present in this business for the last 11 years. The firm Companies House Registration Number is 08576917. The enterprise's SIC and NACE codes are 62020 meaning Information technology consultancy activities. The latest filed accounts documents cover the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-06-05.

From the data we have gathered, this specific business was created in June 2013 and has been presided over by five directors, out of whom two (Roderick W. and Paul S.) are still a part of the company.

The companies that control this firm are: Orovia Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in North Ferriby at Gibson Lane, Melton, HU14 3HH, East Yorkshire and was registered as a PSC under the registration number 05154426.

Financial data based on annual reports

Company staff

Roderick W.

Role: Director

Appointed: 29 April 2022

Latest update: 16 January 2024

Paul S.

Role: Director

Appointed: 29 April 2022

Latest update: 16 January 2024

People with significant control

Orovia Group Limited
Address: Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire, HU14 3HH, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05154426
Notified on 3 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen C.
Notified on 7 April 2016
Ceased on 3 July 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 June 2024
Confirmation statement last made up date 05 June 2023
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 21 September 2015
Annual Accounts 24 January 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Other Persons with significant control
Free Download
On April 1, 2024 new director was appointed. (AP01)
filed on: 2nd, April 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

6 Dunswell Road

Post code:

HU16 4JB

City / Town:

Cottingham

HQ address,
2016

Address:

6 Dunswell Road

Post code:

HU16 4JB

City / Town:

Cottingham

Accountant/Auditor,
2015 - 2016

Name:

360 Accountants Limited

Address:

19 Albion Street

Post code:

HU1 3TG

City / Town:

Hull

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode