Background WavePink WaveYellow Wave

ROSAC LIMITED (02043865)

ROSAC LIMITED (02043865) is an active UK company. incorporated on 6 August 1986. with registered office in Folkestone. The company operates in the Construction sector, engaged in development of building projects. ROSAC LIMITED has been registered for 39 years. Current directors include BUSHELL, Barry George.

Company Number
02043865
Status
active
Type
ltd
Incorporated
6 August 1986
Age
39 years
Address
Midland House, Folkestone, CT20 2QH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BUSHELL, Barry George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSAC LIMITED

ROSAC LIMITED is an active company incorporated on 6 August 1986 with the registered office located in Folkestone. The company operates in the Construction sector, specifically engaged in development of building projects. ROSAC LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02043865

LTD Company

Age

39 Years

Incorporated 6 August 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

REALRIVAL LIMITED
From: 6 August 1986To: 10 November 1986
Contact
Address

Midland House 98 Cheriton Road Folkestone, CT20 2QH,

Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Aug 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WILLETT, Allan Geoffrey

Active
Windlass Cottage, CanterburyCT4 6TE
Secretary
Appointed 17 Feb 1997

BUSHELL, Barry George

Active
Acrise Place, FolkestoneCT18 8JX
Born December 1947
Director
Appointed N/A

HALL, Barry John

Resigned
Westerleys, FolkestoneCT20 3TD
Secretary
Appointed 02 Jun 1994
Resigned 17 Feb 1997

WILLETT, Alan Geoffrey

Resigned
20 Temeraire Heights, FolkestoneCT20 3TA
Secretary
Appointed N/A
Resigned 02 Jun 1994

HALL, Barry John

Resigned
Westerleys, FolkestoneCT20 3TD
Born August 1944
Director
Appointed N/A
Resigned 17 Feb 1997

WILLETT, Alan Geoffrey

Resigned
20 Temeraire Heights, FolkestoneCT20 3TA
Born June 1953
Director
Appointed N/A
Resigned 02 Jun 1994

Persons with significant control

1

98 Cheriton Road, FolkestoneCT20 2QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Secretary Company With Change Date
7 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Legacy
22 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 May 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
22 March 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 2002
AAAnnual Accounts
Legacy
26 October 2002
288cChange of Particulars
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
17 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
26 March 1997
363b363b
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
19 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
2 November 1995
395Particulars of Mortgage or Charge
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Accounts With Accounts Type Full
6 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
12 June 1994
288288
Legacy
29 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 1993
AAAnnual Accounts
Legacy
30 March 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
9 May 1992
395Particulars of Mortgage or Charge
Legacy
9 May 1992
395Particulars of Mortgage or Charge
Legacy
30 April 1992
363sAnnual Return (shuttle)
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Full
15 April 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Legacy
8 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 April 1989
AAAnnual Accounts
Legacy
5 April 1989
363363
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 5PUC 5
Legacy
17 May 1988
225(1)225(1)
Legacy
5 May 1988
363363
Accounts With Made Up Date
5 May 1988
AAAnnual Accounts
Legacy
17 March 1988
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
21 November 1986
287Change of Registered Office
Legacy
13 November 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
10 November 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 August 1986
NEWINCIncorporation
Certificate Incorporation
6 August 1986
CERTINCCertificate of Incorporation