ROUUTE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ROUUTE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

11768960

Incorporation date

15/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Kantara Restructuring Limited Fox Court, 14 Gray's Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2019)
dot icon21/04/2026
Notice of move from Administration to Dissolution
dot icon12/11/2025
Registered office address changed from Westgate House 9 Holborn London EC1N 2LL to C/O Kantara Restructuring Limited Fox Court 14 Gray's Inn Road London WC1X 8HN on 2025-11-12
dot icon07/11/2025
Administrator's progress report
dot icon13/05/2025
Administrator's progress report
dot icon25/03/2025
Notice of extension of period of Administration
dot icon10/02/2025
Administrator's progress report
dot icon16/12/2024
Notice of resignation of an administrator
dot icon22/07/2024
Notice of deemed approval of proposals
dot icon21/06/2024
Statement of administrator's proposal
dot icon04/06/2024
Statement of affairs with form AM02SOA
dot icon22/04/2024
Registered office address changed from 3365 Century Way Thorpe Park Leeds LS15 8ZB England to Westgate House 9 Holborn London EC1N 2LL on 2024-04-22
dot icon22/04/2024
Appointment of an administrator
dot icon27/02/2024
Termination of appointment of Jason Charles Beresford as a director on 2024-02-15
dot icon02/02/2024
Notification of Araminta Jayne Edmondson-Bennett as a person with significant control on 2024-01-26
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon02/02/2024
Cessation of Antony Edmondson-Bennett as a person with significant control on 2024-01-26
dot icon02/02/2024
Appointment of Mr Jason Charles Beresford as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Jason Charles Beresford as a director on 2024-01-31
dot icon23/01/2024
Registered office address changed from Fox Farm Howsham Market Rasen LN7 6LA England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2024-01-23
dot icon08/01/2024
Termination of appointment of Dale Swales as a secretary on 2024-01-08
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon13/06/2023
Satisfaction of charge 117689600001 in full
dot icon12/06/2023
Appointment of Ms Dale Swales as a secretary on 2023-06-11
dot icon04/05/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon28/04/2023
Memorandum and Articles of Association
dot icon28/04/2023
Resolutions
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon23/02/2023
Confirmation statement made on 2023-02-23 with updates
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-10-31
dot icon31/10/2022
Previous accounting period shortened from 2023-01-31 to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with updates
dot icon15/06/2022
Appointment of Mrs Araminta Edmondson-Bennett as a director on 2022-06-10
dot icon10/06/2022
Registration of charge 117689600001, created on 2022-06-08
dot icon09/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon09/06/2022
Confirmation statement made on 2022-05-26 with updates
dot icon21/04/2022
Registered office address changed from Barn 3 Johnsons Barns Waterworks Road Sheet Hampshire GU32 2BY England to Fox Farm Howsham Market Rasen LN7 6LA on 2022-04-21
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with updates
dot icon16/02/2022
Confirmation statement made on 2022-01-14 with updates
dot icon16/02/2022
Change of share class name or designation
dot icon15/02/2022
Memorandum and Articles of Association
dot icon15/02/2022
Resolutions
dot icon11/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon10/02/2022
Registered office address changed from Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY England to Barn 3 Johnsons Barns Waterworks Road Sheet Hampshire GU32 2BY on 2022-02-10
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon10/02/2022
Appointment of Jason Beresford as a director on 2022-02-09
dot icon07/01/2022
Amended micro company accounts made up to 2021-01-31
dot icon07/01/2022
Amended micro company accounts made up to 2020-01-31
dot icon26/10/2021
Registered office address changed from 21 Marina Court Castle Street Hull HU1 1TJ England to Waterworks Cottage Waterworks Road Sheet Hampshire GU32 2BY on 2021-10-26
dot icon09/07/2021
Resolutions
dot icon08/07/2021
Registered office address changed from Unit D, Whitsundoles Farm Broughton Road Salford Milton Keynes MK17 8BU United Kingdom to 21 Marina Court Castle Street Hull HU1 1TJ on 2021-07-08
dot icon25/06/2021
Micro company accounts made up to 2021-01-31
dot icon04/03/2021
Director's details changed for Mr Antony Edmondson-Bennett on 2021-03-01
dot icon03/03/2021
Change of details for Mr Antony Edmondson-Bennett as a person with significant control on 2021-03-01
dot icon01/03/2021
Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to Unit D, Whitsundoles Farm Broughton Road Salford Milton Keynes MK17 8BU on 2021-03-01
dot icon26/01/2021
Confirmation statement made on 2021-01-14 with updates
dot icon11/09/2020
Resolutions
dot icon06/08/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 2020-08-06
dot icon26/06/2020
Resolutions
dot icon26/06/2020
Sub-division of shares on 2020-06-11
dot icon02/03/2020
Resolutions
dot icon07/02/2020
Accounts for a dormant company made up to 2020-01-31
dot icon04/02/2020
Confirmation statement made on 2020-01-14 with updates
dot icon25/01/2019
Registered office address changed from Gatehouse the Ridge Caterham CR3 7AX England to 20-22 Wenlock Road London N1 7GU on 2019-01-25
dot icon15/01/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£37,787.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
02/02/2025
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
51.57K
-
0.00
-
-
2022
9
1.33M
-
0.00
37.79K
-
2022
9
1.33M
-
0.00
37.79K
-

Employees

2022

Employees

9 Ascended800 % *

Net Assets(GBP)

1.33M £Ascended2.47K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.79K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beresford, Jason Charles
Director
09/02/2022 - 31/01/2024
14
Beresford, Jason Charles
Director
31/01/2024 - 15/02/2024
14
Edmondson-Bennett, Antony
Director
15/01/2019 - Present
9
Mrs Araminta Jayne Edmondson-Bennett
Director
10/06/2022 - Present
7
Swales, Dale
Secretary
11/06/2023 - 08/01/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About ROUUTE TECHNOLOGIES LIMITED

ROUUTE TECHNOLOGIES LIMITED is an(a) Insolvency Proceedings company incorporated on 15/01/2019 with the registered office located at C/O Kantara Restructuring Limited Fox Court, 14 Gray's Inn Road, London WC1X 8HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ROUUTE TECHNOLOGIES LIMITED?

toggle

ROUUTE TECHNOLOGIES LIMITED is currently Insolvency Proceedings. It was registered on 15/01/2019 .

Where is ROUUTE TECHNOLOGIES LIMITED located?

toggle

ROUUTE TECHNOLOGIES LIMITED is registered at C/O Kantara Restructuring Limited Fox Court, 14 Gray's Inn Road, London WC1X 8HN.

What does ROUUTE TECHNOLOGIES LIMITED do?

toggle

ROUUTE TECHNOLOGIES LIMITED operates in the Manufacture of electricity distribution and control apparatus (27.12 - SIC 2007) sector.

How many employees does ROUUTE TECHNOLOGIES LIMITED have?

toggle

ROUUTE TECHNOLOGIES LIMITED had 9 employees in 2022.

What is the latest filing for ROUUTE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 21/04/2026: Notice of move from Administration to Dissolution.