You are here: bizstats.co.uk > a-z index > R list > RO list

Ro Trading Limited POTTERS BAR


Ro Trading started in year 2004 as Private Limited Company with registration number 05291694. The Ro Trading company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Potters Bar at Graham House. Postal code: EN6 2JD. Since Wed, 12th Jan 2005 Ro Trading Limited is no longer carrying the name Law 2423.

The firm has 5 directors, namely Stephen W., David K. and Richard W. and others. Of them, Richard R. has been with the company the longest, being appointed on 19 November 2004 and Stephen W. and David K. have been with the company for the least time - from 24 April 2019. As of 14 May 2024, there were 7 ex directors - David R., Christopher B. and others listed below. There were no ex secretaries.

Ro Trading Limited Address / Contact

Office Address Graham House
Office Address2 7 Wyllyotts Place
Town Potters Bar
Post code EN6 2JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05291694
Date of Incorporation Fri, 19th Nov 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Stephen W.

Position: Director

Appointed: 24 April 2019

David K.

Position: Director

Appointed: 24 April 2019

Richard W.

Position: Director

Appointed: 04 May 2012

Edward R.

Position: Director

Appointed: 28 August 2007

The Finance & Industrial Trust Ltd

Position: Corporate Secretary

Appointed: 12 January 2005

Richard R.

Position: Director

Appointed: 19 November 2004

David R.

Position: Director

Appointed: 31 March 2011

Resigned: 11 April 2022

Christopher B.

Position: Director

Appointed: 22 February 2005

Resigned: 01 June 2012

Keith E.

Position: Director

Appointed: 22 February 2005

Resigned: 01 October 2012

Robert C.

Position: Director

Appointed: 22 February 2005

Resigned: 26 January 2011

John P.

Position: Director

Appointed: 22 February 2005

Resigned: 31 December 2008

Roger H.

Position: Director

Appointed: 22 February 2005

Resigned: 25 April 2007

Susan Y.

Position: Director

Appointed: 12 January 2005

Resigned: 23 December 2015

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2004

Resigned: 12 January 2005

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Richard R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Richard W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward R., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Edward R.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Law 2423 January 12, 2005

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Officers Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download

Company search

Advertisements