Background WavePink WaveYellow Wave

ROSEMOUNT TOPCO LIMITED (04191115)

ROSEMOUNT TOPCO LIMITED (04191115) is an active UK company. incorporated on 30 March 2001. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROSEMOUNT TOPCO LIMITED has been registered for 24 years. Current directors include MACKENZIE, Neil Campbell, ROWLEY, Jeremy.

Company Number
04191115
Status
active
Type
ltd
Incorporated
30 March 2001
Age
24 years
Address
Fosse House, 6 Smith Way, Leicester, LE19 1SX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACKENZIE, Neil Campbell, ROWLEY, Jeremy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT TOPCO LIMITED

ROSEMOUNT TOPCO LIMITED is an active company incorporated on 30 March 2001 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROSEMOUNT TOPCO LIMITED was registered 24 years ago.(SIC: 70100)

Status

active

Active since 24 years ago

Company No

04191115

LTD Company

Age

24 Years

Incorporated 30 March 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

MOBREY GROUP LIMITED
From: 1 February 2007To: 3 February 2021
MOBREY GROUP PLC
From: 21 July 2005To: 1 February 2007
SOLARTRON GROUP PLC
From: 19 June 2001To: 21 July 2005
LEATHERTRAIL PLC
From: 30 March 2001To: 19 June 2001
Contact
Address

Fosse House, 6 Smith Way Enderby Leicester, LE19 1SX,

Previous Addresses

2nd Floor Accurist House 44 Baker Street London W1U 7AL
From: 30 March 2001To: 4 June 2024
Timeline

11 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
May 10
Capital Update
Sept 14
Director Joined
Dec 14
Director Left
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Feb 23
Director Left
Apr 23
Director Joined
May 23
Funding Round
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MACKENZIE, Neil Campbell

Active
D2 Business Park, AberdeenAB21 0BQ
Born June 1979
Director
Appointed 11 May 2023

ROWLEY, Jeremy

Active
Smith Way, LeicesterLE19 1SX
Born April 1961
Director
Appointed 24 Feb 2006

BUCKLEY, Cathryn Ann

Resigned
38 Calder Close, DroitwichWR9 8DU
Secretary
Appointed 13 Jun 2001
Resigned 15 Jul 2005

FIELD, Teresa

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Secretary
Appointed 01 Dec 2008
Resigned 30 Sept 2016

LYALL, William

Resigned
8 Appleford Road, AbingdonOX14 4NQ
Secretary
Appointed 15 Jul 2005
Resigned 02 Dec 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 30 Mar 2001
Resigned 13 Jun 2001

IMRIE, Allan

Resigned
22 The Drive, East PrestonBN16 1QL
Born January 1945
Director
Appointed 03 Dec 2003
Resigned 15 Jul 2005

ISAKSSON, Kurt Ove Bertil

Resigned
Hagkullevagen 4, Partille
Born April 1941
Director
Appointed 15 Jul 2005
Resigned 19 May 2009

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 30 Mar 2001
Resigned 13 Jun 2001

MOSER, Thomas Michael

Resigned
Chalet Muehlematt, Baar
Born May 1963
Director
Appointed 15 Jul 2005
Resigned 25 May 2006

PRAIN, Alastair James

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Born March 1972
Director
Appointed 26 Nov 2018
Resigned 13 Apr 2023

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 30 Mar 2001
Resigned 13 Jun 2001

ROOKE, Christopher Charles

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Born August 1962
Director
Appointed 01 Nov 2014
Resigned 01 Feb 2023

SONNENBERG, Steven Alan

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Born November 1952
Director
Appointed 15 Jul 2005
Resigned 12 May 2010

TEE, Henry Leonard

Resigned
Vineyard Manor High Street, Much HadhamSG10 6BS
Born October 1945
Director
Appointed 13 Jun 2001
Resigned 15 Jul 2005

VAISEY, Alfred John

Resigned
Royse House 4 Royse Grove, RoystonSG8 9EP
Born November 1953
Director
Appointed 13 Jun 2001
Resigned 15 Jul 2005

WILLSON, Jolyon Peter

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Born February 1957
Director
Appointed 15 Jul 2005
Resigned 26 Nov 2018

YANKAUSKAS, Anthony Edward

Resigned
2nd Floor Accurist House, LondonW1U 7AL
Born December 1948
Director
Appointed 15 Jul 2005
Resigned 29 Jan 2016

Persons with significant control

1

Gracechurch Street, LondonEC3V 0HR

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

126

Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Resolution
3 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
2 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2014
AP01Appointment of Director
Legacy
18 September 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2014
SH19Statement of Capital
Legacy
18 September 2014
CAP-SSCAP-SS
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Full
20 February 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
1 February 2007
CERT10CERT10
Re Registration Memorandum Articles
1 February 2007
MARMAR
Legacy
1 February 2007
5353
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
19 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2006
244244
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
18 August 2005
225Change of Accounting Reference Date
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 July 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
27 April 2005
287Change of Registered Office
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 May 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
2 July 2001
88(2)R88(2)R
Legacy
2 July 2001
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
20 June 2001
CERT8CERT8
Application To Commence Business
20 June 2001
117117
Certificate Change Of Name Company
19 June 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
19 June 2001
MEM/ARTSMEM/ARTS
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Resolution
19 June 2001
RESOLUTIONSResolutions
Legacy
19 June 2001
123Notice of Increase in Nominal Capital
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Incorporation Company
30 March 2001
NEWINCIncorporation