ROLLERFUSION LIMITED

Register to unlock more data on OkredoRegister

ROLLERFUSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13775138

Incorporation date

01/12/2021

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Initial Business Center, Wilson Business Park, Manchester M40 8WNCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon25/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon25/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon25/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon25/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon23/01/2026
Withdrawal of a person with significant control statement on 2026-01-23
dot icon23/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-20
dot icon22/01/2026
Change of details for Mhdouni Alestewani as a person with significant control on 2026-01-15
dot icon22/01/2026
Director's details changed for Mhdouni Alestewani on 2026-01-15
dot icon22/01/2026
Director's details changed for Thaer Maher Elareer on 2026-01-15
dot icon22/01/2026
Director's details changed for Maher Soliman Shaker Elareir on 2026-01-15
dot icon16/01/2026
Notification of Ahmad Ebrahim Ahmad Ebaih as a person with significant control on 2026-01-16
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon16/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon15/01/2026
Appointment of Ahmad Ebrahim Ahmad Ebaih as a director on 2026-01-15
dot icon15/01/2026
Appointment of Mhdouni Alestewani as a director on 2026-01-15
dot icon15/01/2026
Appointment of Thaer Maher Elareer as a director on 2026-01-15
dot icon15/01/2026
Appointment of Maher Soliman Shaker Elareir as a director on 2026-01-15
dot icon15/01/2026
Notification of Mhdouni Alestewani as a person with significant control on 2026-01-15
dot icon15/01/2026
Notification of Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon15/01/2026
Termination of appointment of Maide Kilinc Eltantawy as a director on 2026-01-15
dot icon15/01/2026
Cessation of Maide Kilinc Eltantawy as a person with significant control on 2026-01-15
dot icon15/01/2026
Director's details changed for Thaer Maher Elareer on 2026-01-15
dot icon15/01/2026
Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15
dot icon11/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon10/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon08/01/2026
Registered office address changed from 9 Princes Square Harrogate HG1 1nd England to Unit 7 Initial Business Center Wilson Business Park Manchester M40 8WN on 2026-01-08
dot icon08/01/2026
Cessation of Harkers Associates Limited as a person with significant control on 2026-01-06
dot icon08/01/2026
Termination of appointment of Marc Anthony Feldman as a director on 2026-01-07
dot icon08/01/2026
Notification of Maide Kilinc Eltantawy as a person with significant control on 2026-01-07
dot icon08/01/2026
Appointment of Maide Kilinc Eltantawy as a director on 2026-01-07
dot icon08/01/2026
Notification of a person with significant control statement
dot icon28/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon01/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/07/2023
Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU England to 9 Princes Square Harrogate HG1 1nd on 2023-07-31
dot icon09/05/2023
Compulsory strike-off action has been discontinued
dot icon08/05/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon20/02/2023
First Gazette notice for compulsory strike-off
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feldman, Marc Anthony
Director
01/12/2021 - 07/01/2026
5317
Kilinc Eltantawy, Maide
Director
07/01/2026 - 15/01/2026
1286
Ahmad Ebrahim Ahmad Ebaih
Director
15/01/2026 - Present
-
Mhdouni Alestewani
Director
15/01/2026 - Present
-
Thaer Maher Elareer
Director
15/01/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROLLERFUSION LIMITED

ROLLERFUSION LIMITED is an(a) Active company incorporated on 01/12/2021 with the registered office located at Unit 7 Initial Business Center, Wilson Business Park, Manchester M40 8WN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROLLERFUSION LIMITED?

toggle

ROLLERFUSION LIMITED is currently Active. It was registered on 01/12/2021 .

Where is ROLLERFUSION LIMITED located?

toggle

ROLLERFUSION LIMITED is registered at Unit 7 Initial Business Center, Wilson Business Park, Manchester M40 8WN.

What does ROLLERFUSION LIMITED do?

toggle

ROLLERFUSION LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ROLLERFUSION LIMITED?

toggle

The latest filing was on 25/01/2026: Change of details for Thaer Maher Elareer as a person with significant control on 2026-01-15.