Rotolight Group Limited

DataGardener
in administration
Small

Rotolight Group Limited

05430320Private Limited With Share Capital

Menzies Llp, 4Th Floor, 95 Gresham Street, London, EC2V7AB
Incorporated

20/04/2005

Company Age

21 years

Directors

4

Employees

23

SIC Code

46690

Risk

not scored

Company Overview

Registration, classification & business activity

Rotolight Group Limited (05430320) is a private limited with share capital incorporated on 20/04/2005 (21 years old) and registered in london, EC2V7AB. The company operates under SIC code 46690 and is classified as Small.

Rotolight are an award-winning british manufacturer of on-camera and studio led lighting systems for video and photography. based at the world renowned pinewood studios near london, rotolight are proud to create revolutionary lighting manufactured and assembled in the united kingdom which have won o...

Private Limited With Share Capital
SIC: 46690
Small
Incorporated 20/04/2005
EC2V7AB
23 employees

Financial Overview

Total Assets

£10.32M

Liabilities

£13.13M

Net Assets

£-2.82M

Turnover

£7.32M

Cash

£3.15M

Key Metrics

23

Employees

4

Directors

17

Shareholders

Board of Directors

2

Charges

13

Registered

1

Outstanding

2

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-04-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:04-12-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:15-11-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:15-11-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:02-11-2024
Mortgage Satisfy Charge Part
Category:Mortgage
Date:02-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:24-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-01-2024
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:02-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:15-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-08-2021
Accounts With Accounts Type Small
Category:Accounts
Date:25-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-09-2020
Resolution
Category:Resolution
Date:17-08-2020
Capital Cancellation Shares
Category:Capital
Date:12-08-2020
Capital Return Purchase Own Shares
Category:Capital
Date:12-08-2020
Capital Cancellation Shares
Category:Capital
Date:05-08-2020
Resolution
Category:Resolution
Date:31-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2019
Resolution
Category:Resolution
Date:12-11-2019
Capital Allotment Shares
Category:Capital
Date:07-11-2019
Capital Allotment Shares
Category:Capital
Date:24-09-2019
Capital Allotment Shares
Category:Capital
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-09-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-05-2019
Capital Alter Shares Subdivision
Category:Capital
Date:19-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-03-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:04-03-2019
Resolution
Category:Resolution
Date:04-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Resolution
Category:Resolution
Date:01-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:18-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-09-2015
Resolution
Category:Resolution
Date:25-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:11-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2014
Capital Allotment Shares
Category:Capital
Date:30-06-2014
Resolution
Category:Resolution
Date:30-06-2014
Resolution
Category:Resolution
Date:24-12-2013
Resolution
Category:Resolution
Date:24-12-2013

Innovate Grants

1

This company received a grant of £317543.0 for Titan Led. The project started on 01/04/2020 and ended on 31/03/2022.

Import / Export

Imports
12 Months2
60 Months44
Exports
12 Months0
60 Months41

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/01/2025
Filing Date11/12/2023
Latest Accounts30/04/2023

Trading Addresses

95 Gresham Street, London, EC2V7ABRegistered

Related Companies

2

Contact