Background WavePink WaveYellow Wave

ROSE & HOLLIS LIMITED (02322272)

ROSE & HOLLIS LIMITED (02322272) is an active UK company. incorporated on 28 November 1988. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROSE & HOLLIS LIMITED has been registered for 37 years. Current directors include WALTERS, Benjamin James, WALTERS, Howard, WALTERS, Samuel Patrick.

Company Number
02322272
Status
active
Type
ltd
Incorporated
28 November 1988
Age
37 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
WALTERS, Benjamin James, WALTERS, Howard, WALTERS, Samuel Patrick
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE & HOLLIS LIMITED

ROSE & HOLLIS LIMITED is an active company incorporated on 28 November 1988 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROSE & HOLLIS LIMITED was registered 37 years ago.(SIC: 46900)

Status

active

Active since 37 years ago

Company No

02322272

LTD Company

Age

37 Years

Incorporated 28 November 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 November 2025 (5 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

ROSE & HOLLIS PLC
From: 10 January 1989To: 23 January 2009
BRIARSTOKE LIMITED
From: 28 November 1988To: 10 January 1989
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

131 Edgware Road London W2 2AP
From: 28 November 1988To: 5 January 2017
Timeline

6 key events • 1988 - 2017

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Funding Round
Jul 17
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WALTERS, Howard

Active
114a Cromwell Road, LondonSW7 4AG
Secretary
Appointed N/A

WALTERS, Benjamin James

Active
114a Cromwell Road, LondonSW7 4AG
Born October 1977
Director
Appointed 05 Oct 2016

WALTERS, Howard

Active
114a Cromwell Road, LondonSW7 4AG
Born November 1947
Director
Appointed N/A

WALTERS, Samuel Patrick

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1983
Director
Appointed 05 Oct 2016

HOLLIS, Adrian

Resigned
131 Edgware RoadW2 2AP
Born September 1956
Director
Appointed N/A
Resigned 05 Oct 2016

ROSE, Bernard Jack Stephen

Resigned
131 Edgware RoadW2 2AP
Born February 1946
Director
Appointed N/A
Resigned 05 Oct 2016

Persons with significant control

1

Norwood High Street, LondonSE27 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Capital Allotment Shares
10 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
23 January 2009
CERT10CERT10
Re Registration Memorandum Articles
23 January 2009
MARMAR
Legacy
23 January 2009
5353
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
23 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2002
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Legacy
13 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
7 December 1998
363aAnnual Return
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
9 December 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
9 January 1997
363aAnnual Return
Legacy
5 December 1995
363x363x
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 December 1994
363x363x
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
13 December 1993
363x363x
Legacy
25 January 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
15 December 1992
363x363x
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
6 January 1992
363x363x
Legacy
3 July 1991
363x363x
Legacy
17 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
9 October 1990
363363
Certificate Re Registration Private To Public Limited Company
17 November 1989
CERT5CERT5
Legacy
17 November 1989
43(3)e43(3)e
Accounts Balance Sheet
17 November 1989
BSBS
Auditors Report
17 November 1989
AUDRAUDR
Auditors Statement
17 November 1989
AUDSAUDS
Re Registration Memorandum Articles
17 November 1989
MARMAR
Legacy
17 November 1989
43(3)43(3)
Resolution
17 November 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1989
AAAnnual Accounts
Resolution
14 November 1989
RESOLUTIONSResolutions
Resolution
14 November 1989
RESOLUTIONSResolutions
Legacy
14 November 1989
88(2)R88(2)R
Legacy
14 November 1989
123Notice of Increase in Nominal Capital
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
21 September 1989
225(1)225(1)
Legacy
26 July 1989
288288
Legacy
9 February 1989
288288
Legacy
9 February 1989
287Change of Registered Office
Resolution
4 February 1989
RESOLUTIONSResolutions
Memorandum Articles
4 February 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 1988
NEWINCIncorporation