UKBizDB.co.uk

ROSAGON LIMITED

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

This company is commonly known as Rosagon Limited. The company was founded 5 years ago and was given the registration number 11825873. The firm's registered office is in MALDON. You can find them at Office E, 24 White Horse Lane, Maldon, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROSAGON LIMITED
Company Number:11825873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2019
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:Office E, 24 White Horse Lane, Maldon, England, CM9 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office E, 24 White Horse Lane, Maldon, England, CM9 5QP

Director08 July 2020Active
204, Villa Street, Birmingham, England, B19 1QA

Director13 May 2020Active
43, Gladwin Way, Harlow, England, CM20 1AS

Director13 February 2019Active
5, Pickering Court, Jarrow, England, NE32 3JJ

Director27 September 2019Active

People with Significant Control

Mr Shane John Turner
Notified on:08 July 2020
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:Office E, 24 White Horse Lane, Maldon, England, CM9 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shamim Ahmed
Notified on:13 May 2020
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:204, Villa Street, Birmingham, England, B19 1QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Dean Potts
Notified on:27 September 2019
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:England
Address:5, Pickering Court, Jarrow, England, NE32 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shahnawaz Khan
Notified on:13 February 2019
Status:Active
Date of birth:February 1985
Nationality:Pakistani
Country of residence:England
Address:43, Gladwin Way, Harlow, England, CM20 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Address

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

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Address

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

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Appoint person director company with name date.

Download
2020-05-13Persons with significant control

Notification of a person with significant control.

Download
2020-05-13Address

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

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Address

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

Download
2019-09-27Address

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

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-27Persons with significant control

Notification of a person with significant control.

Download
2019-09-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.