UKBizDB.co.uk

ROSE COLLECTIVE LTD

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

This company is commonly known as Rose Collective Ltd. The company was founded 9 years ago and was given the registration number 09522681. The firm's registered office is in LONDON. You can find them at 20-22 Wenlock Road, , London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:ROSE COLLECTIVE LTD
Company Number:09522681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2015
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:20-22 Wenlock Road, London, England, N1 7GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ryde House, High Street, Ripley, Woking, United Kingdom, GU23 6AT

Director14 March 2017Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 April 2015Active
Ryde House, High Street, Ripley, Woking, United Kingdom, GU23 6AT

Director11 October 2017Active
27, Marrow Croft, Guildford, United Kingdom, GU1 2XH

Director08 March 2016Active
20-22, Wenlock Road, London, England, N1 7GU

Director01 April 2015Active

People with Significant Control

Mrs Carolyn Anne Woodley
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Jessica Anne Woodley
Notified on:06 April 2016
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-23Dissolution

Dissolution application strike off company.

Download
2020-10-27Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Change account reference date company previous extended.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Persons with significant control

Change to a person with significant control.

Download
2018-04-13Officers

Change person director company with change date.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-04-13Persons with significant control

Notification of a person with significant control.

Download
2018-01-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-14Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type dormant.

Download
2016-08-24Officers

Termination director company.

Download
2016-06-27Officers

Termination director company with name termination date.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Officers

Appoint person director company with name date.

Download
2016-03-08Officers

Termination director company with name termination date.

Download
2016-02-19Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.