Background WavePink WaveYellow Wave

ROSECLAIM LIMITED (03130736)

ROSECLAIM LIMITED (03130736) is an active UK company. incorporated on 27 November 1995. with registered office in Stockport. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 1 other business activities. ROSECLAIM LIMITED has been registered for 30 years.

Company Number
03130736
Status
active
Type
ltd
Incorporated
27 November 1995
Age
30 years
Address
3 Stockport Exchange, Stockport, SK1 3GG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
SIC Codes
93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSECLAIM LIMITED

ROSECLAIM LIMITED is an active company incorporated on 27 November 1995 with the registered office located in Stockport. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 1 other business activity. ROSECLAIM LIMITED was registered 30 years ago.(SIC: 93290, 96090)

Status

active

Active since 30 years ago

Company No

03130736

LTD Company

Age

30 Years

Incorporated 27 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

3 Stockport Exchange Stockport, SK1 3GG,

Previous Addresses

Lancashire Gate 21 Tiviot Dale Stockport SK1 1TD England
From: 7 May 2021To: 24 April 2024
3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England
From: 26 October 2016To: 7 May 2021
5th Floor 61 Mosley Street Manchester M2 3HZ
From: 31 October 2012To: 26 October 2016
5Th Floor 61 Mosley Street Manchester M2 3HZ United Kingdom
From: 31 October 2012To: 31 October 2012
C/O Addis & Co Emery House 192 Heaton Moor Road Stockport SK4 4DU
From: 27 November 1995To: 31 October 2012
Timeline

10 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Nov 95
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jan 14
Loan Secured
Jul 14
Director Left
May 15
Director Joined
May 15
Director Joined
Aug 18
Director Left
Aug 18
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Small
21 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
9 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Resolution
1 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
4 June 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Small
30 August 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
30 November 2005
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Legacy
3 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Resolution
14 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
15 August 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 March 2001
AAAnnual Accounts
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1999
AAAnnual Accounts
Legacy
28 May 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1997
AAAnnual Accounts
Legacy
6 December 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
88(2)R88(2)R
Legacy
25 April 1996
288288
Memorandum Articles
21 April 1996
MEM/ARTSMEM/ARTS
Resolution
21 April 1996
RESOLUTIONSResolutions
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
4 April 1996
287Change of Registered Office
Incorporation Company
27 November 1995
NEWINCIncorporation