Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rollwood Developments Limited
Rollwood Developments Limited is a liquidation company incorporated on 12 March 2008 with the registered office located in Guildford, Surrey. Rollwood Developments Limited was registered 17 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
5 months ago
Company No
06532732
Private limited company
Age
17 years
Incorporated
12 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(5 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Rollwood Developments Limited
Contact
Address
C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3
Tunsgate
Guildford
Surrey
GU1 3QT
Address changed on
10 Apr 2025
(5 months ago)
Previous address was
251 Lunts Heath Road Widnes Cheshire WA8 5BB England
Companies in GU1 3QT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr John Gary Tyrer
Director • Secretary • Company Executive • British • Lives in Isle Of Man • Born in Jan 1972
Katherine Jane Webster
Director • Company Executive • British • Lives in Isle Of Man • Born in Sep 1972
Mr Roderick Peter Harker
Director • Accountant • British • Lives in Isle Of Man • Born in Mar 1951
Mrs Caroline Georgina Corr
PSC • Irish • Lives in UK • Born in Mar 1973
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blue Point Ayre Limited
Mr Roderick Peter Harker is a mutual person.
Active
Full Factory GB Limited
Mr Roderick Peter Harker is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£856.54K
Decreased by £2.74M (-76%)
Total Liabilities
-£861.54K
Decreased by £2.74M (-76%)
Net Assets
-£5K
Decreased by £5K (-250000%)
Debt Ratio (%)
101%
Increased by 0.58% (+1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 10 Apr 2025
Declaration of Solvency
5 Months Ago on 10 Apr 2025
Voluntary Liquidator Appointed
5 Months Ago on 10 Apr 2025
Confirmation Submitted
5 Months Ago on 13 Mar 2025
Micro Accounts Submitted
7 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year 5 Months Ago on 17 Mar 2024
Caroline Georgina Corr (PSC) Appointed
1 Year 6 Months Ago on 20 Feb 2024
Martin Bullock (PSC) Resigned
1 Year 6 Months Ago on 20 Feb 2024
John Gary Tyrer Appointed
1 Year 10 Months Ago on 16 Oct 2023
Martin Bullock Resigned
1 Year 10 Months Ago on 16 Oct 2023
Get Alerts
Get Credit Report
Discover Rollwood Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of a voluntary liquidator
Submitted on 10 Apr 2025
Registered office address changed from 251 Lunts Heath Road Widnes Cheshire WA8 5BB England to C/O Wsm Marks Bloom Llp, 2nd Floor, Shaw House, 3 Tunsgate Guildford Surrey GU1 3QT on 10 April 2025
Submitted on 10 Apr 2025
Declaration of solvency
Submitted on 10 Apr 2025
Resolutions
Submitted on 10 Apr 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 13 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Jan 2025
Confirmation statement made on 12 March 2024 with no updates
Submitted on 17 Mar 2024
Cessation of Martin Bullock as a person with significant control on 20 February 2024
Submitted on 15 Mar 2024
Notification of Caroline Georgina Corr as a person with significant control on 20 February 2024
Submitted on 15 Mar 2024
Termination of appointment of Martin Bullock as a secretary on 16 October 2023
Submitted on 17 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs