Background WavePink WaveYellow Wave

ROSELEAD HOLDINGS LIMITED (04077792)

ROSELEAD HOLDINGS LIMITED (04077792) is an active UK company. incorporated on 25 September 2000. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROSELEAD HOLDINGS LIMITED has been registered for 25 years. Current directors include TOPEL, Sven Jurgen, WOOLES, Jonathan Christian.

Company Number
04077792
Status
active
Type
ltd
Incorporated
25 September 2000
Age
25 years
Address
Two, Cambridge, CB1 2FP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TOPEL, Sven Jurgen, WOOLES, Jonathan Christian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSELEAD HOLDINGS LIMITED

ROSELEAD HOLDINGS LIMITED is an active company incorporated on 25 September 2000 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROSELEAD HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04077792

LTD Company

Age

25 Years

Incorporated 25 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

M&R 790 LIMITED
From: 25 September 2000To: 4 January 2001
Contact
Address

Two Station Place Cambridge, CB1 2FP,

Previous Addresses

Two Station Place Cambridge CB1 2FP England
From: 11 May 2016To: 11 May 2016
38 Station Road Cambridge Cambridgeshire CB1 2JH
From: 26 November 2010To: 11 May 2016
Twenty Station Road Cambridge Cambridgeshire CB1 2JD
From: 25 September 2000To: 26 November 2010
Timeline

3 key events • 2000 - 2009

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Dec 09
Director Left
Dec 09
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WOOLES, Jonathan Christian

Active
Station Place, CambridgeCB1 2FP
Secretary
Appointed 30 Sept 2009

TOPEL, Sven Jurgen

Active
Station Place, CambridgeCB1 2FP
Born January 1966
Director
Appointed 05 Feb 2007

WOOLES, Jonathan Christian

Active
Station Place, CambridgeCB1 2FP
Born February 1963
Director
Appointed 01 Oct 2007

GRANT, Timothy Andrew

Resigned
Rectory House, InghamIP31 1NS
Secretary
Appointed 17 Jul 2006
Resigned 30 Sept 2009

MOBED, Julie

Resigned
9 Brooklands Court, CambridgeCB2 2BP
Secretary
Appointed 25 Sept 2000
Resigned 12 Dec 2000

REECE, Richard

Resigned
Flora Cottage, WimbishCB10 2XH
Secretary
Appointed 12 Dec 2000
Resigned 17 Jul 2006

GODDIN, Richard William

Resigned
Belmngton Close, MeldrethSG8 6NT
Born May 1943
Director
Appointed 31 Oct 2006
Resigned 08 Dec 2009

KEOGH, Colin Denis

Resigned
The Manor Farm, TadleyRG26 5TT
Born July 1953
Director
Appointed 12 Dec 2000
Resigned 17 Dec 2002

PERRIN, Roger William Nasmith

Resigned
7 Southwood Avenue, Kingston Upon ThamesKT2 7HD
Born May 1954
Director
Appointed 17 Dec 2002
Resigned 07 Mar 2006

PICKTHORN, Thomas David Alexander

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Director
Appointed 25 Sept 2000
Resigned 12 Dec 2000

READER, Craig Vivian

Resigned
New Pond Farm, Cross In HandTN21 0LX
Born January 1956
Director
Appointed 12 Dec 2000
Resigned 07 Mar 2006

REECE, Richard

Resigned
Flora Cottage, WimbishCB10 2XH
Born April 1954
Director
Appointed 12 Dec 2000
Resigned 17 Jul 2006

THWAITES, Paul John

Resigned
Barton House 28 Wimpole Road, BartonCB23 7AB
Born April 1954
Director
Appointed 12 Dec 2000
Resigned 08 Dec 2009

Persons with significant control

2

Station Place, CambridgeCB1 2FP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Station Place, CambridgeCB1 2FP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Secretary Company With Change Date
8 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Group
10 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Resolution
15 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Appoint Person Secretary Company With Name
9 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
5 June 2008
287Change of Registered Office
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
25 October 2007
288cChange of Particulars
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
10 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Resolution
8 December 2006
RESOLUTIONSResolutions
Legacy
8 December 2006
155(6)b155(6)b
Legacy
8 December 2006
155(6)a155(6)a
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
9 November 2006
288aAppointment of Director or Secretary
Resolution
9 November 2006
RESOLUTIONSResolutions
Resolution
9 November 2006
RESOLUTIONSResolutions
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2004
AAAnnual Accounts
Legacy
9 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
9 August 2003
287Change of Registered Office
Legacy
10 May 2003
288cChange of Particulars
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Resolution
5 June 2001
RESOLUTIONSResolutions
Legacy
5 June 2001
287Change of Registered Office
Legacy
30 May 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
395Particulars of Mortgage or Charge
Legacy
15 January 2001
88(2)R88(2)R
Legacy
15 January 2001
123Notice of Increase in Nominal Capital
Resolution
15 January 2001
RESOLUTIONSResolutions
Resolution
5 January 2001
RESOLUTIONSResolutions
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 January 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 September 2000
NEWINCIncorporation