Company NameRopto Limited
Company StatusActive
Company Number08915874
CategoryPrivate Limited Company
Incorporation Date27 February 2014(10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Mark Philip Simpkins
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Timothy Andrew Berry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMs Helen Mary Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMs Margaret O'Connor
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(8 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Greater Manchester
WA14 4DR
Director NameMr Fraser Thomas Kelly
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynnfield House Church Street
Altrincham
Cheshire
WA14 4DZ
Director NameMr Neil Stuart Gee
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address229 Ashley Road
Hale
Altrincham
Greater Manchester
WA15 9SX

Contact

Websitewww.rptsvr1.com

Location

Registered AddressHamilton House
Church Street
Altrincham
Greater Manchester
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 February 2024 (1 month ago)
Next Return Due13 March 2025 (11 months, 2 weeks from now)

Filing History

28 March 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
27 February 2023Confirmation statement made on 27 February 2023 with updates (4 pages)
1 August 2022Change of details for Ropto Holdings Limited as a person with significant control on 1 July 2022 (2 pages)
18 May 2022Registered office address changed from 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX England to Hamilton House Church Street Altrincham Greater Manchester WA14 4DR on 18 May 2022 (1 page)
28 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
1 March 2022Appointment of Ms Margaret O'connor as a director on 1 March 2022 (2 pages)
28 February 2022Confirmation statement made on 27 February 2022 with updates (4 pages)
28 February 2022Termination of appointment of Neil Stuart Gee as a director on 2 December 2021 (1 page)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
5 May 2021Registered office address changed from Hamilton House Church Street Altrincham Greater Manchester WA14 4DR England to 229 Ashley Road Hale Altrincham Greater Manchester WA15 9SX on 5 May 2021 (1 page)
1 March 2021Confirmation statement made on 27 February 2021 with updates (4 pages)
15 January 2021Appointment of Ms Helen Mary Dwyer as a director on 15 January 2021 (2 pages)
30 November 2020Registered office address changed from Lynnfield House Church Street Altrincham Cheshire WA14 4DZ to Hamilton House Church Street Altrincham Greater Manchester WA144DR on 30 November 2020 (1 page)
3 April 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 February 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
28 February 2020Appointment of Mr Timothy Andrew Berry as a director on 28 February 2020 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
5 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
3 January 2018Director's details changed for Mr Mark Philip Simpkins on 21 December 2017 (2 pages)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
12 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 December 2016Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (2 pages)
19 December 2016Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (2 pages)
9 December 2016Appointment of Mr Mark Philip Simpkins as a director on 9 December 2016 (2 pages)
9 December 2016Appointment of Mr Mark Philip Simpkins as a director on 9 December 2016 (2 pages)
9 December 2016Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (1 page)
9 December 2016Termination of appointment of Fraser Thomas Kelly as a director on 6 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
3 June 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2014Incorporation
Statement of capital on 2014-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)