Background WavePink WaveYellow Wave

ROSSPARK LIMITED (02788504)

ROSSPARK LIMITED (02788504) is an active UK company. incorporated on 10 February 1993. with registered office in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROSSPARK LIMITED has been registered for 33 years. Current directors include BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah.

Company Number
02788504
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
4 King Edwards Court, Sutton Coldfield, B73 6AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYNG-THORNE, Zillah Ellen, TATE, Emily Sarah
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSPARK LIMITED

ROSSPARK LIMITED is an active company incorporated on 10 February 1993 with the registered office located in Sutton Coldfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROSSPARK LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02788504

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

4 King Edwards Court King Edwards Square Sutton Coldfield, B73 6AP,

Previous Addresses

11 Queens Road Brentwood Essex CM14 4HE
From: 10 February 1993To: 17 June 2011
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Feb 93
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Loan Secured
Aug 13
Loan Secured
Oct 14
Director Left
Jan 18
Director Left
Apr 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BYNG-THORNE, Zillah Ellen

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1974
Director
Appointed 01 Jun 2024

TATE, Emily Sarah

Active
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1974
Director
Appointed 11 Jul 2025

BRODIE, John Alan

Resigned
The Old Rectory, OngarCM5 9LA
Secretary
Appointed 05 Mar 1993
Resigned 10 Jun 2011

DUNLOP, Jane

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 11 Jul 2025
Resigned 09 Jan 2026

GEORGE, Timothy Francis

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 08 Nov 2018
Resigned 31 Jul 2023

MAFFEI, Westley Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 31 Jul 2023
Resigned 31 Dec 2024

PORTMAN, Richard

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Secretary
Appointed 10 Jun 2011
Resigned 27 Nov 2018

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 25 Feb 1993

BRODIE, John Alan

Resigned
The Old Rectory, OngarCM5 9LA
Born August 1938
Director
Appointed 02 Oct 2002
Resigned 10 Jun 2011

BRODIE, Michele Lesley

Resigned
The Old Rectory, OngarCM5 9LA
Born August 1964
Director
Appointed 16 Jan 2006
Resigned 10 Jun 2011

CHANNON, Gary Andrew Scott

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1967
Director
Appointed 01 Apr 2022
Resigned 16 Nov 2022

DAVIDSON, Kate Alexandra

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1985
Director
Appointed 06 Feb 2022
Resigned 31 Jan 2024

DAVIES, Andrew Richard

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born October 1961
Director
Appointed 10 Jun 2011
Resigned 05 Jan 2018

EAMES, Angela

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born September 1970
Director
Appointed 10 Nov 2022
Resigned 28 Jun 2023

EDWARDS, Nicholas John

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1973
Director
Appointed 06 Dec 2023
Resigned 01 Jun 2024

HALL, Michael Aylmer

Resigned
The Orchards 169 Crow Green Road, BrentwoodCM15 9SH
Born September 1942
Director
Appointed 02 Oct 2002
Resigned 16 Jan 2006

JUDD, Andrew

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1968
Director
Appointed 14 Dec 2020
Resigned 01 Apr 2022

LATHBURY, Alan

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born November 1967
Director
Appointed 14 Dec 2020
Resigned 06 Feb 2022

LONG, Stephen Anthony

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born March 1985
Director
Appointed 06 Dec 2023
Resigned 11 Jul 2025

MCCOLLUM, Michael Kinloch

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born April 1967
Director
Appointed 10 Jun 2011
Resigned 03 Apr 2020

OGDEN, Darren

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1967
Director
Appointed 28 Jun 2023
Resigned 01 Oct 2023

PEPPERELL, Elsie Daisy

Resigned
Flat 1 Meads Court, BrentwoodCM15 8DF
Born October 1913
Director
Appointed 05 Mar 1993
Resigned 28 Sept 2002

PORTMAN, Richard Harry

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born August 1961
Director
Appointed 10 Jun 2011
Resigned 14 Dec 2020

WHITTERN, Stephen Lee

Resigned
King Edwards Court, Sutton ColdfieldB73 6AP
Born May 1974
Director
Appointed 10 Jun 2011
Resigned 14 Dec 2020

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1993
Resigned 25 Feb 1993

Persons with significant control

1

King Edwards Court, Sutton ColdfieldB73 6AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Legacy
1 July 2011
MG01MG01
Change Account Reference Date Company Current Shortened
24 June 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Director Company With Name
17 June 2011
TM01Termination of Director
Termination Secretary Company With Name
17 June 2011
TM02Termination of Secretary
Statement Of Companys Objects
16 June 2011
CC04CC04
Resolution
16 June 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Legacy
30 November 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
22 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
28 May 2009
403aParticulars of Charge Subject to s859A
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
20 March 2007
395Particulars of Mortgage or Charge
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
169169
Resolution
1 November 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2003
AAAnnual Accounts
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
5 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 February 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
88(2)R88(2)R
Accounts With Accounts Type Small
6 September 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Legacy
10 March 1994
395Particulars of Mortgage or Charge
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
288288
Legacy
17 May 1993
395Particulars of Mortgage or Charge
Legacy
16 April 1993
224224
Legacy
19 March 1993
288288
Legacy
19 March 1993
287Change of Registered Office
Incorporation Company
10 February 1993
NEWINCIncorporation