ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rooted Finance Limited

Rooted Finance Limited is an active company incorporated on 26 March 2010 with the registered office located in London, Greater London. Rooted Finance Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07205478
Private limited by guarantee without share capital
Age
15 years
Incorporated 26 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 March 2025 (7 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Green House, Unit 4.6 244- 254 Cambridge Heath Road
London
E2 9DA
England
Address changed on 3 Jul 2025 (4 months ago)
Previous address was The Green House Unit 3.2 244-254 Cambridge Heath Road London E2 9DA England
Telephone
02072541976
Email
Available in Endole App
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Ceo • British • Lives in England • Born in Nov 1976
Director • Banker • British • Lives in England • Born in Nov 1971
Director • Banker • British • Lives in England • Born in Feb 1975
Director • Researcher • American,nigerian • Lives in England • Born in Jul 1985
Director • British • Lives in England • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Toynbee Hall
Muna Mohamed Rashid Yassin is a mutual person.
Active
Stream Financial Services Ltd
Erik James Porter is a mutual person.
Active
Keebo Financial Limited
Erik James Porter is a mutual person.
Active
Wagestream Financial Services UK Limited
Erik James Porter is a mutual person.
Active
Wagestream Finance Holdings Ltd
Erik James Porter is a mutual person.
Active
Cheddr C.I.C
Erik James Porter is a mutual person.
Dissolved
Wagestream Is Limited
Erik James Porter is a mutual person.
Dissolved
Cheddr Services Ltd
Erik James Porter is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£402.6K
Increased by £44.8K (+13%)
Turnover
£641.89K
Increased by £142.14K (+28%)
Employees
11
Increased by 5 (+83%)
Total Assets
£416.99K
Increased by £58.62K (+16%)
Total Liabilities
-£5.49K
Decreased by £5.87K (-52%)
Net Assets
£411.5K
Increased by £64.49K (+19%)
Debt Ratio (%)
1%
Decreased by 1.85% (-58%)
Latest Activity
Jennifer Christine Rose Page Resigned
24 Days Ago on 8 Oct 2025
Registered Address Changed
4 Months Ago on 3 Jul 2025
Ms Sope Otulana Appointed
4 Months Ago on 3 Jul 2025
Confirmation Submitted
6 Months Ago on 8 Apr 2025
Warren Keith Quick Resigned
8 Months Ago on 27 Feb 2025
Mrs Victoria Tutt Appointed
8 Months Ago on 27 Feb 2025
Notification of PSC Statement
11 Months Ago on 13 Nov 2024
Ms Muna Mohamed Rashid Yassin Appointed
11 Months Ago on 13 Nov 2024
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Rachel Elizabeth Bentley Resigned
1 Year 3 Months Ago on 11 Jul 2024
Get Credit Report
Discover Rooted Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Jennifer Christine Rose Page as a director on 8 October 2025
Submitted on 10 Oct 2025
Appointment of Ms Sope Otulana as a director on 3 July 2025
Submitted on 3 Jul 2025
Registered office address changed from The Green House Unit 3.2 244-254 Cambridge Heath Road London E2 9DA England to The Green House, Unit 4.6 244- 254 Cambridge Heath Road London E2 9DA on 3 July 2025
Submitted on 3 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 8 Apr 2025
Termination of appointment of Warren Keith Quick as a director on 27 February 2025
Submitted on 28 Feb 2025
Appointment of Mrs Victoria Tutt as a director on 27 February 2025
Submitted on 28 Feb 2025
Appointment of Ms Muna Mohamed Rashid Yassin as a director on 13 November 2024
Submitted on 13 Nov 2024
Notification of a person with significant control statement
Submitted on 13 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Oct 2024
Cessation of Rachel Elizabeth Bentley as a person with significant control on 26 June 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year