Company NameRitech Innovations (UK) Limited
DirectorVanessa Siew Leng Tan
Company StatusActive
Company Number05120187
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Previous NamesHT Consulting & Automation (UK) Limited and Rototype International (UK) Ltd.

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Vanessa Siew Leng Tan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityMalaysian
StatusCurrent
Appointed27 April 2018(13 years, 12 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceWest Malaysia
Correspondence Address276 London Road
Westcliff On Sea
Essex
SS0 7JG
Director NameLeong Huat Tan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityMalaysian
StatusResigned
Appointed05 May 2004(same day as company formation)
RoleManaging Director
Country of ResidenceMalaysia
Correspondence Address276 London Road
Westcliff On Sea
Essex
SS0 7JG
Director NameJerry Dorsey
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address138a 138a Reigate Road
Bromley
Kent
BR1 5JW
Secretary NameLeong Huat Tan
NationalityMalaysian
StatusResigned
Appointed19 May 2005(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 27 April 2018)
RoleManaging Director
Correspondence Address137 South Block County Hall
1b Belvedere Road
London
SE1 7GD
Director NameFong Lin Ng
Date of BirthOctober 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed16 September 2006(2 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressNo 9 , Jalan Usj 5/4
Subang Jaya
Selangor 4
Malaysia
Director NameMs Vanessa Siew Leng Tan
Date of BirthMarch 1982 (Born 42 years ago)
NationalityMalaysian
StatusResigned
Appointed31 October 2014(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceWest Malaysia
Correspondence AddressUnit C-Sb-7 9 Bukit Utama,9 Persiaran Bukit Utama
Bandar Utama
47800 Petaling Jaya
Selangor
West Malaysia
Director NameMr Irwin Weng Tyan Oh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityMalaysian
StatusResigned
Appointed31 October 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 April 2018)
RoleCompany Director
Country of ResidenceWest Malaysia
Correspondence AddressUnit C-Sb-7 9 Bukit Utama,9 Persiaran Bukit Utama
Bandar Utama
47800 Petaling Jaya
Selangor
West Malaysia
Secretary NameLee & Co (Accountants) (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address276 London Road
Westcliff On Sea
Essex
SS0 7JG

Contact

Websitewww.rototype.co.uk

Location

Registered Address276 London Road
Westcliff On Sea
Essex
SS0 7JG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£9,997
Cash£10,050
Current Liabilities£6,242

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
20 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
27 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
14 May 2020Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
19 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-17
(3 pages)
10 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
9 May 2018Termination of appointment of Irwin Weng Tyan Oh as a director on 27 April 2018 (1 page)
9 May 2018Cessation of Rototype International (Hk & China) Ltd as a person with significant control on 19 April 2018 (1 page)
9 May 2018Termination of appointment of Leong Huat Tan as a director on 27 April 2018 (1 page)
9 May 2018Appointment of Ms Vanessa Siew Leng Tan as a director on 27 April 2018 (2 pages)
9 May 2018Notification of Vanessa Siew Leng Tan as a person with significant control on 19 April 2018 (2 pages)
9 May 2018Termination of appointment of Leong Huat Tan as a secretary on 27 April 2018 (1 page)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
5 August 2016Termination of appointment of Vanessa Siew Leng Tan as a director on 1 August 2016 (1 page)
5 August 2016Termination of appointment of Vanessa Siew Leng Tan as a director on 1 August 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 400,000
(6 pages)
12 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 400,000
(6 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400,000
(6 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400,000
(6 pages)
12 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 400,000
(6 pages)
5 November 2014Appointment of Mr Irwin Weng Tyan Oh as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Ms Vanessa Siew Leng Tan as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Mr Irwin Weng Tyan Oh as a director on 31 October 2014 (2 pages)
5 November 2014Appointment of Ms Vanessa Siew Leng Tan as a director on 31 October 2014 (2 pages)
4 November 2014Termination of appointment of Fong Lin Ng as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Fong Lin Ng as a director on 31 October 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 400,000
(5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 400,000
(5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 400,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
7 January 2011Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Leong Huat Tan on 5 May 2010 (2 pages)
25 May 2010Director's details changed for Fong Lin Ng on 5 May 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
7 October 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
16 September 2009Ad 01/09/09\gbp si 150000@1=150000\gbp ic 250000/400000\ (2 pages)
16 September 2009Ad 01/09/09\gbp si 150000@1=150000\gbp ic 250000/400000\ (2 pages)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
1 June 2009Return made up to 05/05/09; full list of members (3 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 May 2008Return made up to 05/05/08; full list of members (3 pages)
30 May 2008Return made up to 05/05/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
31 May 2007Return made up to 05/05/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 November 2006Ad 16/10/06--------- £ si 40000@1=40000 £ ic 210000/250000 (1 page)
14 November 2006Ad 16/10/06--------- £ si 40000@1=40000 £ ic 210000/250000 (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006Director resigned (1 page)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
9 May 2006Return made up to 05/05/06; full list of members (2 pages)
9 May 2006Return made up to 05/05/06; full list of members (2 pages)
14 March 2006New secretary appointed (1 page)
14 March 2006New secretary appointed (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
9 February 2006Delivery ext'd 3 mth 31/05/05 (1 page)
9 February 2006Delivery ext'd 3 mth 31/05/05 (1 page)
6 February 2006Ad 02/02/06--------- £ si 110000@1=110000 £ ic 100000/210000 (1 page)
6 February 2006Ad 02/02/06--------- £ si 110000@1=110000 £ ic 100000/210000 (1 page)
2 February 2006£ nc 100000/500000 27/01/06 (2 pages)
2 February 2006£ nc 100000/500000 27/01/06 (2 pages)
1 July 2005Company name changed ht consulting & automation (uk) LIMITED\certificate issued on 01/07/05 (2 pages)
1 July 2005Company name changed ht consulting & automation (uk) LIMITED\certificate issued on 01/07/05 (2 pages)
19 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005Return made up to 05/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 March 2005Nc inc already adjusted 18/02/05 (1 page)
11 March 2005Nc inc already adjusted 18/02/05 (1 page)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 March 2005Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
2 March 2005Ad 18/02/05--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 May 2004Incorporation (12 pages)
5 May 2004Incorporation (12 pages)