CONTENT ROOTS LTD.

Register to unlock more data on OkredoRegister

CONTENT ROOTS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08856245

Incorporation date

22/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham B1 3NJCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2014)
dot icon24/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon05/11/2025
Cessation of Pawel Szostek as a person with significant control on 2025-10-29
dot icon05/11/2025
Termination of appointment of Pawel Szostek as a director on 2025-10-29
dot icon05/11/2025
Notification of James Robert O'shea as a person with significant control on 2025-10-29
dot icon05/11/2025
Appointment of Mr James Robert O'shea as a director on 2025-10-29
dot icon05/11/2025
Registered office address changed from 173 Ketley Park Road Ketley Telford TF1 5FF England to Office 1, Izabella House 24-26 Regent Place City Centre Birmingham B1 3NJ on 2025-11-05
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon26/06/2025
Voluntary strike-off action has been suspended
dot icon19/06/2025
Application to strike the company off the register
dot icon22/05/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon24/12/2024
Compulsory strike-off action has been discontinued
dot icon23/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon09/01/2024
Compulsory strike-off action has been discontinued
dot icon08/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon09/03/2023
Compulsory strike-off action has been discontinued
dot icon08/03/2023
Confirmation statement made on 2022-12-12 with no updates
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon29/10/2022
Micro company accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-12-31
dot icon03/06/2021
Compulsory strike-off action has been discontinued
dot icon02/06/2021
Total exemption full accounts made up to 2019-12-31
dot icon07/05/2021
Director's details changed for Pawel Szostek on 2021-05-07
dot icon07/05/2021
Registered office address changed from 13 st John Street Wellington, Telford Shropshire TF1 1LJ England to 173 Ketley Park Road Ketley Telford TF1 5FF on 2021-05-07
dot icon07/05/2021
Change of details for Pawel Szostek as a person with significant control on 2021-05-07
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon31/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon12/12/2019
Director's details changed for Pawel Szostek on 2019-12-12
dot icon12/12/2019
Change of details for Pawel Szostek as a person with significant control on 2019-12-12
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Micro company accounts made up to 2018-12-31
dot icon04/11/2019
Termination of appointment of Christopher Wilhelm Yan as a director on 2019-11-02
dot icon04/11/2019
Registered office address changed from No. 2 Wellington Place Leeds LS1 4AP to 13 st John Street Wellington, Telford Shropshire TF1 1LJ on 2019-11-04
dot icon04/11/2019
Appointment of Pawel Szostek as a director on 2019-11-02
dot icon04/11/2019
Notification of Pawel Szostek as a person with significant control on 2019-11-02
dot icon04/11/2019
Termination of appointment of Zdeněk Vavřík as a director on 2019-10-31
dot icon04/11/2019
Cessation of Christopher Yan as a person with significant control on 2019-11-02
dot icon20/06/2019
Appointment of Mr Zdeněk Vavřík as a director on 2019-06-18
dot icon20/06/2019
Termination of appointment of Lucie Antoniová as a director on 2019-06-18
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon18/10/2018
Micro company accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon03/02/2017
Appointment of Ms. Lucie Antoniová as a director on 2017-02-01
dot icon03/02/2017
Termination of appointment of Roger Stuart Poppleton as a director on 2017-02-01
dot icon18/01/2017
Appointment of Mr. Roger Stuart Poppleton as a director on 2017-01-18
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/01/2016
Appointment of Mr. Christopher Wilhelm Yan as a director on 2014-01-22
dot icon15/01/2016
Termination of appointment of Christopher Wilhelm Yan as a director on 2016-01-15
dot icon21/08/2015
Current accounting period shortened from 2016-01-31 to 2015-12-31
dot icon22/04/2015
Termination of appointment of Stuart Ralph Poppleton as a director on 2015-04-22
dot icon16/04/2015
Director's details changed for Christopher W. Yan on 2014-01-22
dot icon18/02/2015
Accounts for a dormant company made up to 2015-01-31
dot icon18/02/2015
Appointment of Mr Stuart Ralph Poppleton as a director on 2015-02-18
dot icon18/02/2015
Termination of appointment of Frances Ann Gordon as a director on 2015-02-18
dot icon16/02/2015
Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA to No. 2 Wellington Place Leeds LS1 4AP on 2015-02-16
dot icon22/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon25/02/2014
Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 2014-02-25
dot icon23/01/2014
Appointment of Mrs Frances Ann Gordon as a director
dot icon22/01/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
132.32K
-
0.00
-
-
2021
1
132.32K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

132.32K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poppleton, Roger Stuart
Director
18/01/2017 - 01/02/2017
113
Gordon, Frances Ann
Director
22/01/2014 - 18/02/2015
143
Mr Stuart Ralph Poppleton
Director
18/02/2015 - 22/04/2015
1070
Pawel Szostek
Director
02/11/2019 - 29/10/2025
-
Vavřík, Zdeněk
Director
18/06/2019 - 31/10/2019
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONTENT ROOTS LTD.

CONTENT ROOTS LTD. is an(a) Dissolved company incorporated on 22/01/2014 with the registered office located at Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham B1 3NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONTENT ROOTS LTD.?

toggle

CONTENT ROOTS LTD. is currently Dissolved. It was registered on 22/01/2014 and dissolved on 24/03/2026.

Where is CONTENT ROOTS LTD. located?

toggle

CONTENT ROOTS LTD. is registered at Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham B1 3NJ.

What does CONTENT ROOTS LTD. do?

toggle

CONTENT ROOTS LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONTENT ROOTS LTD. have?

toggle

CONTENT ROOTS LTD. had 1 employees in 2021.

What is the latest filing for CONTENT ROOTS LTD.?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved via voluntary strike-off.