Background WavePink WaveYellow Wave

ROSE HERBAL DIABETES LIMITED (04363898)

ROSE HERBAL DIABETES LIMITED (04363898) is an active UK company. incorporated on 30 January 2002. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46120) and 1 other business activities. ROSE HERBAL DIABETES LIMITED has been registered for 24 years. Current directors include SILVA, Ronie, Dr.

Company Number
04363898
Status
active
Type
ltd
Incorporated
30 January 2002
Age
24 years
Address
Mcmillan Suite , 9-11 Gunnery Terrace, London, SE18 6SW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46120)
Directors
SILVA, Ronie, Dr
SIC Codes
46120, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE HERBAL DIABETES LIMITED

ROSE HERBAL DIABETES LIMITED is an active company incorporated on 30 January 2002 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46120) and 1 other business activity. ROSE HERBAL DIABETES LIMITED was registered 24 years ago.(SIC: 46120, 70229)

Status

active

Active since 24 years ago

Company No

04363898

LTD Company

Age

24 Years

Incorporated 30 January 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

RHOSKY INTERNATIONAL LIMITED
From: 11 March 2024To: 7 February 2025
PINERIDGE OILS LIMITED
From: 4 March 2024To: 11 March 2024
RHOSKY INTERNATIONAL LIMITED
From: 22 April 2022To: 4 March 2024
ASHFIELDS CONSULTING LIMITED
From: 7 March 2005To: 22 April 2022
SPEED 9055 LIMITED
From: 30 January 2002To: 7 March 2005
Contact
Address

Mcmillan Suite , 9-11 Gunnery Terrace Woolwich London, SE18 6SW,

Previous Addresses

Mcmillan Woods Regus, Admirals Park Victoria Way, Crossways Dartford DA2 6QD England
From: 19 October 2024To: 18 July 2025
3 Nisbett Walk Sidcup DA14 6BT England
From: 31 October 2022To: 19 October 2024
Unit 3-4 Nisbett Walk Sidcup DA14 6BT England
From: 6 September 2021To: 31 October 2022
Mcmillan Woods International House Cray Avenue Orpington Kent BR5 3RS
From: 5 August 2014To: 6 September 2021
Kingfisher House Mcmillan Woods Suite 21-23 Elmfield Road Bromley BR1 1LT England
From: 24 April 2014To: 5 August 2014
Ashfields Suite International House Cray Avenue Orpington Kent BR5 3RS
From: 30 January 2002To: 24 April 2014
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
New Owner
May 21
Owner Exit
May 21
New Owner
Mar 22
Owner Exit
Mar 22
Director Joined
Aug 23
Director Left
Mar 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

SILVA, Ronie, Dr

Active
Woolwich, LondonSE18 6SW
Born May 1962
Director
Appointed 01 Oct 2016

KONDO, Shuhei

Resigned
44-46 Kenway Road, LondonSW5 0RA
Secretary
Appointed 08 Feb 2002
Resigned 02 Mar 2004

KRCAHOVA, Sylvia

Resigned
19 Borrowdale, LondonNW1 3QG
Secretary
Appointed 01 Feb 2006
Resigned 31 Oct 2006

PUHALLOVA, Ivana

Resigned
24 Howard Road, LondonSE25 5BJ
Secretary
Appointed 22 Feb 2007
Resigned 14 Feb 2008

SILVA, Ronnie, Dr

Resigned
1 Orient Court Kings Hill, West MallingME19 4JH
Secretary
Appointed 14 Feb 2008
Resigned 29 Jan 2010

SILVA, Ronnie, Dr

Resigned
1 Orient Court Kings Hill, West MallingME19 4JH
Secretary
Appointed 01 Mar 2004
Resigned 23 Feb 2007

ST SECRETARIAL SERVICES LIMITED

Resigned
International House, OrpingtonBR5 3RS
Corporate secretary
Appointed 20 Oct 2013
Resigned 01 Feb 2016

ST SECRETARIAL SERVICES LIMITED

Resigned
Ashfields Suite, OrpingtonBR5 3RS
Corporate secretary
Appointed 14 Feb 2008
Resigned 15 Feb 2008

ST SECRETARIAL SERVICES LTD

Resigned
Internartional House, OrpingtonBR5 3RS
Corporate secretary
Appointed 30 Oct 2006
Resigned 23 Feb 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 2002
Resigned 08 Feb 2002

HASHIM, Khidzir Bin

Resigned
Nisbett Walk, SidcupDA14 6BT
Born February 1960
Director
Appointed 07 Aug 2023
Resigned 04 Mar 2024

HASHIM, Khidzir Bin

Resigned
International House, OrpingtonBR5 3RS
Born February 1960
Director
Appointed 01 Apr 2010
Resigned 21 Oct 2014

KONDO, Naoko

Resigned
2nd Floor 44-46 Kenway Road, LondonSW5 0RA
Born May 1966
Director
Appointed 08 Feb 2002
Resigned 02 Mar 2004

NANDY, Shamir Kumar, Dato Sri

Resigned
International House, OrpingtonBR5 3RS
Born January 1964
Director
Appointed 20 Oct 2014
Resigned 01 Oct 2016

SILVA, Ronie, Dr

Resigned
International House, OrpingtonBR5 3RS
Born May 1962
Director
Appointed 01 Feb 2016
Resigned 17 Oct 2016

SILVA, Ronnie

Resigned
Ames Way, West MallingME19 4HU
Born May 1962
Director
Appointed 01 Mar 2004
Resigned 28 Jan 2013

TALIB, Lutfi Bin Salim Bin

Resigned
Sheridan Garden, KentonHA3 0JT
Born November 1954
Director
Appointed 01 Mar 2004
Resigned 01 Apr 2010

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 2002
Resigned 08 Feb 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Shamir Kumar Nandy

Ceased
Nisbett Walk, SidcupDA14 6BT
Born January 1964

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 May 2021
Ceased 17 May 2021

Mr Ronie Silva

Active
Woolwich, LondonSE18 6SW
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 May 2021

Dr Ronie Silva

Ceased
International House, OrpingtonBR5 3RS
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Ceased 17 May 2021
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 March 2024
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name Date
21 October 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Move Registers To Registered Office Company
17 March 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
12 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
24 March 2009
287Change of Registered Office
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
22 March 2007
363aAnnual Return
Legacy
22 March 2007
287Change of Registered Office
Legacy
28 February 2007
288cChange of Particulars
Legacy
23 February 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Legacy
28 November 2006
288bResignation of Director or Secretary
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
363aAnnual Return
Legacy
13 February 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
287Change of Registered Office
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
7 March 2002
287Change of Registered Office
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Incorporation Company
30 January 2002
NEWINCIncorporation