BLICK ROTHENBERG LIMITED

Register to unlock more data on OkredoRegister

BLICK ROTHENBERG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10238654

Incorporation date

17/06/2016

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2016)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon22/06/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon04/06/2025
Registration of charge 102386540007, created on 2025-05-28
dot icon28/03/2025
Full accounts made up to 2024-06-30
dot icon02/09/2024
Termination of appointment of Thomas Hunter as a director on 2024-09-02
dot icon24/06/2024
Director's details changed for Jeremy Austin Filley on 2023-05-15
dot icon24/06/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon24/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon18/06/2024
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon18/06/2024
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon17/06/2024
Change of details for Lynx Uk Holdco Limited as a person with significant control on 2023-10-31
dot icon10/04/2024
Full accounts made up to 2023-06-30
dot icon31/01/2024
Registration of charge 102386540006, created on 2024-01-24
dot icon09/12/2023
Resolutions
dot icon09/12/2023
Memorandum and Articles of Association
dot icon24/11/2023
Change of details for Hg Pooled Management Limited as a person with significant control on 2023-10-31
dot icon24/11/2023
Notification of Lynx Uk Holdco Limited as a person with significant control on 2023-10-31
dot icon31/08/2023
Termination of appointment of Milan Pramodrai Pandya as a director on 2023-08-31
dot icon10/07/2023
Director's details changed for Mr James Alan Brown on 2022-07-01
dot icon07/07/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon28/03/2023
Full accounts made up to 2022-06-30
dot icon24/02/2023
Registration of charge 102386540005, created on 2023-02-20
dot icon09/02/2023
Termination of appointment of Kenny Walker as a director on 2023-01-30
dot icon09/02/2023
Appointment of Thomas Hunter as a director on 2023-01-30
dot icon14/12/2022
Satisfaction of charge 102386540001 in full
dot icon14/12/2022
Satisfaction of charge 102386540002 in full
dot icon14/12/2022
Satisfaction of charge 102386540003 in full
dot icon14/12/2022
Satisfaction of charge 102386540004 in full
dot icon11/11/2022
Appointment of Jeremy Austin Filley as a director on 2022-06-06
dot icon20/09/2022
Termination of appointment of Richard William Roger Churchill as a director on 2022-07-29
dot icon10/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-16 with updates
dot icon28/06/2021
Director's details changed for Mr Nimesh Shah on 2021-01-01
dot icon28/06/2021
Full accounts made up to 2020-06-30
dot icon12/01/2021
Registration of charge 102386540004, created on 2021-01-08
dot icon06/11/2020
Appointment of Nimesh Shah as a director on 2020-08-21
dot icon06/11/2020
Appointment of Mr James Alan Brown as a director on 2020-07-31
dot icon06/11/2020
Appointment of Mr Milan Pramodrai Pandya as a director on 2020-07-31
dot icon06/11/2020
Termination of appointment of Nilesh Shah as a director on 2020-07-31
dot icon06/11/2020
Appointment of Mr Richard William Roger Churchill as a director on 2020-07-31
dot icon22/07/2020
Full accounts made up to 2019-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon24/04/2020
Termination of appointment of John Patrick Connolly as a director on 2020-04-04
dot icon27/02/2020
Appointment of Kenny Walker as a director on 2020-01-01
dot icon06/11/2019
Termination of appointment of Robert Michael Rothenberg as a director on 2019-10-01
dot icon28/06/2019
Registration of charge 102386540003, created on 2019-06-20
dot icon26/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon17/01/2019
Termination of appointment of David Ross Godwin as a director on 2019-01-16
dot icon09/08/2018
Appointment of Mr David Ross Godwin as a director on 2018-08-02
dot icon06/08/2018
Resolutions
dot icon02/07/2018
Confirmation statement made on 2018-06-16 with updates
dot icon05/04/2018
Full accounts made up to 2017-06-30
dot icon23/02/2018
Termination of appointment of Paul Benedict Laverty Finnegan as a director on 2018-02-05
dot icon28/11/2017
Registration of charge 102386540002, created on 2017-11-22
dot icon26/09/2017
Termination of appointment of James Alan Brown as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Simon Henry Wagman as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Caroline Elspeth Le Jeune as a director on 2017-09-21
dot icon26/09/2017
Termination of appointment of Milan Pandya as a director on 2017-09-21
dot icon19/09/2017
Termination of appointment of Lucy Alexandra Armstrong as a director on 2017-09-11
dot icon06/09/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/09/2017
Notification of Hg Pooled Management Limited as a person with significant control on 2016-06-17
dot icon21/12/2016
Current accounting period extended from 2016-12-31 to 2017-06-30
dot icon30/11/2016
Registration of charge 102386540001, created on 2016-11-25
dot icon22/11/2016
Resolutions
dot icon07/11/2016
Appointment of Caroline Le Jeune as a director on 2016-10-31
dot icon07/11/2016
Appointment of John Patrick Connolly as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr James Alan Brown as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Matthew Joseph Rourke as a director on 2016-10-31
dot icon04/11/2016
Termination of appointment of Thorsten Toepfer as a director on 2016-10-31
dot icon04/11/2016
Appointment of Milan Pandya as a director on 2016-10-31
dot icon04/11/2016
Appointment of Paul Benedict Laverty Finnegan as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr Simon Henry Wagman as a director on 2016-10-31
dot icon04/11/2016
Appointment of Robert Michael Rothenberg as a director on 2016-10-31
dot icon04/11/2016
Appointment of Mr. Nilesh Shah as a director on 2016-10-31
dot icon04/11/2016
Appointment of Lucy Alexandra Armstrong as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Radius Commercial Services Limited as a secretary on 2016-10-31
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Change of name notice
dot icon25/10/2016
Registered office address changed from 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2016-10-25
dot icon20/06/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon17/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

654
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,275,461.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
654
31.61M
-
66.30M
11.28M
-
2022
654
31.61M
-
66.30M
11.28M
-

Employees

2022

Employees

654 Ascended- *

Net Assets(GBP)

31.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

66.30M £Ascended- *

Cash in Bank(GBP)

11.28M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew Rourke
Director
17/06/2016 - 31/10/2016
90
Churchill, Richard William Roger
Director
31/07/2020 - 29/07/2022
42
Shah, Nilesh
Director
31/10/2016 - 31/07/2020
16
NAIR COMMERCIAL SERVICES LIMITED
Corporate Secretary
17/06/2016 - 31/10/2016
37
Connolly, John Patrick
Director
31/10/2016 - 04/04/2020
52

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

74
GALLAGHER AGGREGATES LIMITEDLeitrim House Little Preston, Aylesford, Maidstone, Kent ME20 7NS
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02231689

Reg. date:

17/03/1988

Turnover:

-

No. of employees:

-
FOX BROTHERS (LEYLAND) LTD11 Neptune Court Hallam Way, Whitehills Business Park, Blackpool, Lancashire FY4 5LZ
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

01853066

Reg. date:

05/10/1984

Turnover:

-

No. of employees:

-
CHELMER FOODS LIMITED220 Avenue West, The Courtyard Skyline 120 Business Park, Great Notley, Braintree, Essex CM77 7AA
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

02704138

Reg. date:

06/04/1992

Turnover:

-

No. of employees:

-
JENNER (CONTRACTORS) LIMITEDCentury House, Park Farm Road, Folkestone, Kent CT19 5DW
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

06525101

Reg. date:

05/03/2008

Turnover:

-

No. of employees:

-
PARAGON QUALITY FOODS LTDParagon Quality Foods Limited Yorkshire Way, Armthorpe, Doncaster, South Yorkshire DN3 3FB
Active

Category:

Production of meat and poultry meat products

Comp. code:

03155362

Reg. date:

05/02/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLICK ROTHENBERG LIMITED

BLICK ROTHENBERG LIMITED is an(a) Active company incorporated on 17/06/2016 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 654 according to last financial statements.

Frequently Asked Questions

What is the current status of BLICK ROTHENBERG LIMITED?

toggle

BLICK ROTHENBERG LIMITED is currently Active. It was registered on 17/06/2016 .

Where is BLICK ROTHENBERG LIMITED located?

toggle

BLICK ROTHENBERG LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BLICK ROTHENBERG LIMITED do?

toggle

BLICK ROTHENBERG LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLICK ROTHENBERG LIMITED have?

toggle

BLICK ROTHENBERG LIMITED had 654 employees in 2022.

What is the latest filing for BLICK ROTHENBERG LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.