UKBizDB.co.uk

ROSTRVM SOLUTIONS LIMITED

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

This company is commonly known as Rostrvm Solutions Limited. The company was founded 22 years ago and was given the registration number 04246427. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ROSTRVM SOLUTIONS LIMITED
Company Number:04246427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:5 St. John's Lane, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, St. John's Lane, London, England, EC1M 4BH

Director25 November 2019Active
9 New Square, Bedfont Lakes, Feltham, United Kingdom, TW14 8HA

Director09 February 2024Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director25 November 2019Active
45 Pine Tree Hill, Pyrford, GU22 8LY

Secretary17 September 2001Active
5, St. John's Lane, London, England, EC1M 4BH

Secretary31 December 2002Active
Loxwood, Fullers Road, Rowledge, Farnham, GU10 4DF

Director04 July 2001Active
Little Stonborough Grovers Gardens, Hindhead, GU26 6PT

Director04 July 2001Active
Dukes Court, Duke Street, Woking, United Kingdom, GU21 5RT

Director31 December 2002Active
5, St. John's Lane, London, England, EC1M 4BH

Director31 December 2002Active
C/O Cisco, Park House, 16-18 Finsbury Circus, London, United Kingdom, EC2M 7EB

Director25 November 2019Active
5, St. John's Lane, London, England, EC1M 4BH

Director31 December 2002Active
46 The Green, Ewell, Epsom, KT17 3JJ

Director17 September 2001Active
5, St. John's Lane, London, England, EC1M 4BH

Director31 December 2002Active

People with Significant Control

Imimobile Limited
Notified on:25 November 2019
Status:Active
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Richard Wellings
Notified on:01 March 2019
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter John Brown
Notified on:01 March 2019
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kenneth Reid
Notified on:01 March 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 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 (7 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
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-12Address

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

Download
2024-01-12Address

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

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Change account reference date company current extended.

Download
2023-02-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-06Accounts

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-02-06Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2023-01-17Other

Legacy.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-04-29Address

Change sail address company with old address new address.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Change to a person with significant control.

Download
2022-01-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-17Accounts

Legacy.

Download
2022-01-17Other

Legacy.

Download
2022-01-17Other

Legacy.

Download
2021-09-30Address

Change sail address company with old address new address.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-07-27Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.