ROVTECH SOLUTIONS LIMITED

Active Barrow-In-Furness

Manufacture of other special-purpose machinery n.e.c.

11 employees website.com
Information technology, telecommunications and data Manufacture of other special-purpose machinery n.e.c.
R

ROVTECH SOLUTIONS LIMITED

Manufacture of other special-purpose machinery n.e.c.

Founded 18 Jul 1994 Active Barrow-In-Furness, United Kingdom 11 employees website.com
Information technology, telecommunications and data Manufacture of other special-purpose machinery n.e.c.

Previous Company Names

ROVTECH SYSTEMS LIMITED 12 Jan 1996 — 15 May 2014
SYSTEM CAM LIMITED 18 Jul 1994 — 12 Jan 1996
Accounts Submitted 7 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 30 Dec 2025 Next due 1 Dec 2026 7 months remaining
Net assets £34K £15K 2024 year on year
Total assets £404K £76K 2024 year on year
Total Liabilities £371K £61K 2024 year on year
Charges 11
3 outstanding 8 satisfied

Contact & Details

Contact

Registered Address

16 Andrews Way Andrews Way Barrow-In-Furness Cumbria LA14 2UE

Telephone

0800 000 0000

Website

www.example.com

Full company profile for ROVTECH SOLUTIONS LIMITED (02949672), an active information technology, telecommunications and data company based in Barrow-In-Furness, United Kingdom. Incorporated 18 Jul 1994. Manufacture of other special-purpose machinery n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£38.24k

Decreased by £5.89k (-13%)

Net Assets

£33.71k

Increased by £15.26k (+83%)

Total Liabilities

£370.50k

Increased by £61.22k (+20%)

Turnover

N/A

Employees

11

Decreased by 4 (-27%)

Debt Ratio

92%

Decreased by 2 (-2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 4,999 Shares £762 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Mar 2011762£762£1
28 Mar 20114,237--

Officers

Officers

2 active 1 resigned
Status
Robert AitkenDirectorBritishScotland484 Sept 2024Active
Stuart Craig McleodDirectorBritishScotland543 Sept 2024Active

Shareholders

Shareholders (14)

Ven Tex 2024 Ltd
100.0%
10,009
Margaret Johnson
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ven Tex 2024 Ltd

United Kingdom

Active
Notified 3 Sept 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Howard Bramwell Smith

Ceased 6 Sept 2017

Ceased

Barry Douglas Vernon

Ceased 3 Sept 2024

Ceased

Group Structure

Group Structure

VEN TEX 2024 LIMITED united kingdom
ROVTECH SOLUTIONS LIMITED Current Company
ROVTECH GROUP LIMITED united kingdom

Charges

Charges

3 outstanding 8 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
30 Dec 2025Confirmation StatementConfirmation statement made on 2025-11-17 with no updates
22 Dec 2025OfficersAppointment of Mr Stuart Craig Mcleod as director
4 Dec 2025MortgageMortgage Charge Part Release With Charge Number
28 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
7 Aug 2025AccountsAnnual accounts made up to 2024-12-31
30 Dec 2025 Confirmation Statement

Confirmation statement made on 2025-11-17 with no updates

22 Dec 2025 Officers

Appointment of Mr Stuart Craig Mcleod as director

4 Dec 2025 Mortgage

Mortgage Charge Part Release With Charge Number

28 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

7 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Confirmation statement made on 2025-11-17 with no updates

3 months ago on 30 Dec 2025

Appointment of Mr Stuart Craig Mcleod as director

4 months ago on 22 Dec 2025

Mortgage Charge Part Release With Charge Number

4 months ago on 4 Dec 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 28 Aug 2025

Annual accounts made up to 2024-12-31

8 months ago on 7 Aug 2025