Background WavePink WaveYellow Wave

ROSSCROFT LIMITED (01171709)

ROSSCROFT LIMITED (01171709) is an active UK company. incorporated on 28 May 1974. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROSSCROFT LIMITED has been registered for 51 years. Current directors include O'GORMAN, Roy James, PAYNE, Mark Henry David.

Company Number
01171709
Status
active
Type
ltd
Incorporated
28 May 1974
Age
51 years
Address
12 Helmet Row, London, EC1V 3QJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
O'GORMAN, Roy James, PAYNE, Mark Henry David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSCROFT LIMITED

ROSSCROFT LIMITED is an active company incorporated on 28 May 1974 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROSSCROFT LIMITED was registered 51 years ago.(SIC: 96090)

Status

active

Active since 51 years ago

Company No

01171709

LTD Company

Age

51 Years

Incorporated 28 May 1974

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

12 Helmet Row London, EC1V 3QJ,

Previous Addresses

1St Floor 41 Saint Jamess Place London SW1A 1NS
From: 28 May 1974To: 23 October 2013
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jun 22
Director Joined
Sept 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

CAVENDISH SECRETARIAL LIMITED

Active
Helmet Row, LondonEC1V 3QJ
Corporate secretary
Appointed 23 Sept 2025

O'GORMAN, Roy James

Active
Helmet Row, LondonEC1V 3QJ
Born April 1945
Director
Appointed 23 Sept 2025

PAYNE, Mark Henry David

Active
Helmet Row, LondonEC1V 3QJ
Born July 1961
Director
Appointed 23 Sept 2025

HELY-HUTCHINSON, Henry Aymar

Resigned
22 Kylestrome House, LondonSW1W 9JT
Secretary
Appointed N/A
Resigned 23 Jun 1994

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Secretary
Appointed N/A
Resigned 31 Jul 2013

AMBASSADOR SECRETARIES LIMITED

Resigned
International Trust Building, Tortola
Corporate secretary
Appointed 31 Jul 2013
Resigned 23 Sept 2025

HELY-HUTCHINSON, Henry Aymar

Resigned
22 Kylestrome House, LondonSW1W 9JT
Born November 1925
Director
Appointed N/A
Resigned 23 Jun 1994

LEDGER, Ian Frederick

Resigned
17 Avenue De La Costa, Bp167 Monaco Cedex
Born November 1943
Director
Appointed 31 Jul 2013
Resigned 10 Jun 2022

MONDAL, Pran Krishna

Resigned
29 Richmond Road, IlfordIG1 1JY
Born November 1938
Director
Appointed N/A
Resigned 31 Jul 2013

PEARSON-BURTON, Timothy George

Resigned
17 Avenue De La Costa, Monaco
Born July 1982
Director
Appointed 20 Sept 2022
Resigned 23 Sept 2025

ROBINSON, Carina

Resigned
5 Billing Place, LondonSW10 9UN
Born November 1969
Director
Appointed 23 Jun 1994
Resigned 31 Jul 2013

AMBASSADOR DIRECTORS LIMITED

Resigned
Floor Montague Sterling Centre, Nassau
Corporate director
Appointed 31 Jul 2013
Resigned 23 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Helmet Row, LondonEC1V 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2025

Mr Edward Peregrine Legge

Ceased
Hamswell, BathBA1 9DG
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Dormant
9 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
1 October 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Dormant
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Termination Secretary Company With Name
23 October 2013
TM02Termination of Secretary
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 October 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
23 October 2013
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Accounts With Accounts Type Dormant
23 February 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 March 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
19 April 2000
287Change of Registered Office
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
7 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1996
AAAnnual Accounts
Legacy
16 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1995
AAAnnual Accounts
Legacy
27 March 1995
288288
Legacy
21 March 1995
363sAnnual Return (shuttle)
Legacy
8 December 1994
288288
Legacy
8 August 1994
288288
Accounts With Accounts Type Dormant
17 May 1994
AAAnnual Accounts
Legacy
13 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 May 1993
AAAnnual Accounts
Legacy
15 March 1993
363sAnnual Return (shuttle)
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Legacy
6 April 1991
363aAnnual Return
Legacy
14 May 1990
363363
Accounts With Accounts Type Dormant
8 May 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 1990
AAAnnual Accounts
Legacy
3 May 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
21 December 1987
288288
Legacy
21 December 1987
288288
Legacy
16 June 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 June 1986
363363
Accounts With Accounts Type Dormant
5 June 1986
AAAnnual Accounts
Legacy
5 June 1986
288288