UKBizDB.co.uk

ROSENBRIDGE DIGITAL HOLDINGS LIMITED

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

This company is commonly known as Rosenbridge Digital Holdings Limited. The company was founded 6 years ago and was given the registration number 10903691. The firm's registered office is in LEEDS. You can find them at 21 Hyde Park Road, , Leeds, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ROSENBRIDGE DIGITAL HOLDINGS LIMITED
Company Number:10903691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2017
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:21 Hyde Park Road, Leeds, England, LS6 1PY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, King William Street, London, England, EC4N 7BP

Director13 November 2020Active
21, Hyde Park Road, Leeds, England, LS6 1PY

Director08 August 2017Active
21, Hyde Park Road, Leeds, England, LS6 1PY

Director31 July 2020Active
18, King William Street, London, England, EC4N 7BP

Director23 September 2022Active

People with Significant Control

Mr Roel Van Der Meulen
Notified on:23 September 2022
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Significant influence or control
Mr Adam Cuffe
Notified on:17 September 2022
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Significant influence or control
Ms Freya Harrison
Notified on:31 August 2020
Status:Active
Date of birth:October 1989
Nationality:British
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Adam Vicent Cuffe
Notified on:08 August 2017
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:St James Business Park, Grimbald Crag Close, Knaresborough, United Kingdom, HG5 8PY
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-17Persons with significant control

Notification of a person with significant control.

Download
2022-09-17Address

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

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-05-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Officers

Appoint person director company with name date.

Download
2020-12-06Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Gazette

Gazette filings brought up to date.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.