Background WavePink WaveYellow Wave

ROSEHILL ELECTRONICS LIMITED (04129055)

ROSEHILL ELECTRONICS LIMITED (04129055) is an active UK company. incorporated on 21 December 2000. with registered office in Stockport. The company operates in the Information and Communication sector, engaged in business and domestic software development. ROSEHILL ELECTRONICS LIMITED has been registered for 25 years. Current directors include MANDER, Keith Anthony.

Company Number
04129055
Status
active
Type
ltd
Incorporated
21 December 2000
Age
25 years
Address
28a Church Lane, Stockport, SK6 6DE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MANDER, Keith Anthony
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEHILL ELECTRONICS LIMITED

ROSEHILL ELECTRONICS LIMITED is an active company incorporated on 21 December 2000 with the registered office located in Stockport. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ROSEHILL ELECTRONICS LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04129055

LTD Company

Age

25 Years

Incorporated 21 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 15 April 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

AVANTI SOFTWARE LIMITED
From: 12 February 2001To: 12 December 2018
MAJORSCAN LIMITED
From: 21 December 2000To: 12 February 2001
Contact
Address

28a Church Lane Marple Stockport, SK6 6DE,

Previous Addresses

48 Dale Road Marple Stockport Cheshire SK6 6NF United Kingdom
From: 14 December 2017To: 8 July 2019
Calico House Calico Lane Furness Vale England SK23 7SW
From: 10 March 2014To: 14 December 2017
Charlotte House the Wyvern Business Park Stanier Way Derby Derbyshire DE21 6BF
From: 4 March 2014To: 10 March 2014
C/O Bright Partnership Yarmouth House Trident Business Park Daton Avenue Birchwood Warrington Cheshire WA3 6BX
From: 21 December 2000To: 4 March 2014
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Dec 17
New Owner
Mar 18
Owner Exit
Mar 18
New Owner
May 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MANDER, Keith Anthony

Active
Church Lane, StockportSK6 6DE
Born May 1948
Director
Appointed 08 Feb 2001

MANDER, Simon John

Resigned
S6
Secretary
Appointed 08 Jul 2001
Resigned 01 Jan 2018

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 21 Dec 2000
Resigned 08 Feb 2001

MANDER, Simon John

Resigned
23 Uppergate Road, SheffieldS6 6BX
Born August 1971
Director
Appointed 15 Jun 2009
Resigned 12 Apr 2017

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee director
Appointed 21 Dec 2000
Resigned 08 Feb 2001

Persons with significant control

3

2 Active
1 Ceased

Linda Margaret Mander

Active
Church Lane, StockportSK6 6DE
Born November 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2022

Mr Keith Anthony Mander

Active
Church Lane, StockportSK6 6DE
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2018

Mr Simon John Mander

Ceased
Dale Road, StockportSK6 6NF
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Mar 2018
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 April 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Resolution
12 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Legacy
7 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
24 June 2009
123Notice of Increase in Nominal Capital
Resolution
24 June 2009
RESOLUTIONSResolutions
Legacy
9 December 2008
363aAnnual Return
Legacy
29 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
2 May 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
5 November 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
21 June 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 May 2005
AAAnnual Accounts
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
1 November 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
20 May 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2002
AAAnnual Accounts
Legacy
31 December 2001
225Change of Accounting Reference Date
Legacy
31 December 2001
287Change of Registered Office
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 December 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
287Change of Registered Office
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Memorandum Articles
15 February 2001
MEM/ARTSMEM/ARTS
Resolution
15 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2000
NEWINCIncorporation