UKBizDB.co.uk

ROOSE HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roose Holdings Limited. The company was founded 23 years ago and was given the registration number 04006424. The firm's registered office is in LONDON. You can find them at Po Box 70693 62 Buckingham Gate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROOSE HOLDINGS LIMITED
Company Number:04006424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Po Box 70693 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director31 May 2022Active
PO BOX 70693, 62 Buckingham Gate, London, United Kingdom, SW1P 9ZP

Secretary01 January 2013Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Secretary28 November 2002Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary06 June 2000Active
5 Dellwood Park, Caversham, Reading, RG4 7NX

Secretary19 July 2000Active
163, Underhill Road, London, United Kingdom, SE22 0PG

Secretary19 September 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary02 June 2000Active
Royd House, Hebden Road, Oxenhope, BD22 9TA

Director20 July 2000Active
PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP

Director31 December 2017Active
23, Yeomans Close, Thorley Park, Bishops Stortford, CM23 4EU

Director19 September 2007Active
115 College Road, London, NW10 5EY

Director20 July 2000Active
18 Canonbury Park North, Islington, N1 2JT

Director19 July 2000Active
Lancut, The Green Leafield, Witney, OX8 5NP

Director20 July 2000Active
5 Dellwood Park, Caversham, Reading, RG4 7NX

Director19 July 2000Active
120 East Road, London, N1 6AA

Nominee Director02 June 2000Active
61 Chelmsford Road, South Woodford, London, E18 2PW

Director20 July 2000Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director06 June 2000Active
76 Wavendon Avenue, Chiswick, London, W4 4NS

Director20 July 2000Active
Rye Cottage Spinney Lane, Itchenor, Chichester, PO20 7DJ

Director20 July 2000Active
Tuesley Manor, Tuesley Lane, Godalming, GU7 1UD

Director14 November 2000Active
Llys Cariad, Ffairfach, Llandeilo, SA19 6PE

Director01 April 2004Active
67, Warwick Park, Tunbridge Wells, United Kingdom, TN2 5EJ

Director20 July 2000Active

People with Significant Control

Chime Communications Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:PO BOX 70693, 10a Greencoat Place, London, United Kingdom, SW1P 9ZP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette notice voluntary.

Download
2024-02-20Dissolution

Dissolution application strike off company.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-06-02Officers

Appoint person director company with name date.

Download
2022-04-20Accounts

Accounts with accounts type dormant.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type dormant.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-21Accounts

Accounts with accounts type dormant.

Download
2018-01-18Officers

Appoint person director company with name date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-05-01Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination secretary company with name termination date.

Download
2016-09-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.