Background WavePink WaveYellow Wave

ROSEWHEEL LIMITED (04689944)

ROSEWHEEL LIMITED (04689944) is an active UK company. incorporated on 7 March 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROSEWHEEL LIMITED has been registered for 23 years. Current directors include FAGHINI NARAGHI, Ali Reza, HARDIE, Leslie Robert.

Company Number
04689944
Status
active
Type
ltd
Incorporated
7 March 2003
Age
23 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAGHINI NARAGHI, Ali Reza, HARDIE, Leslie Robert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWHEEL LIMITED

ROSEWHEEL LIMITED is an active company incorporated on 7 March 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROSEWHEEL LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04689944

LTD Company

Age

23 Years

Incorporated 7 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 January 2026 (3 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

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom
From: 16 June 2016To: 3 August 2020
, Park House, 26 North End Road, London, NW11 7PT
From: 7 March 2003To: 16 June 2016
Timeline

21 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Funding Round
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Cleared
Apr 14
Loan Secured
Dec 14
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Apr 16
Director Left
Nov 18
Director Joined
Nov 18
Loan Secured
Dec 18
Director Left
May 19
Director Joined
May 19
Loan Cleared
May 20
Loan Cleared
May 20
Capital Update
Mar 26
3
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DAVIES, Angela Susan

Active
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 13 Mar 2003

FAGHINI NARAGHI, Ali Reza

Active
Cornhill, LondonEC3V 3QQ
Born February 1963
Director
Appointed 30 Apr 2019

HARDIE, Leslie Robert

Active
Cornhill, LondonEC3V 3QQ
Born July 1957
Director
Appointed 27 Mar 2008

BANES, Alan Lawrence

Resigned
23 Friern Mount Drive, LondonN20 9DP
Secretary
Appointed 04 Apr 2003
Resigned 01 May 2004

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 07 Mar 2003
Resigned 13 Mar 2003

BOURNE, Benjamin James

Resigned
Park House, LondonNW11 7PT
Born August 1989
Director
Appointed 16 Dec 2013
Resigned 21 Oct 2015

BOURNE, Robert Anthony

Resigned
Via Serlas 27, St Moritz
Born May 1950
Director
Appointed 13 Mar 2003
Resigned 14 Sept 2007

FLANAGAN, Timothy Joseph

Resigned
37 Foley Road, ClaygateKT10 0LU
Born November 1965
Director
Appointed 14 Sept 2007
Resigned 16 Dec 2013

FLEMING, Cyrenne

Resigned
1238 High Road, LondonN20 0LH
Born September 1981
Director
Appointed 21 Oct 2015
Resigned 01 Oct 2018

NEMBHARD, Anthea Marie

Resigned
1238 High Road, LondonN20 0LH
Born August 1960
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2019

DOMINION FIDUCIARY DIRECTORS (NO.1) LIMITED

Resigned
23-27 Seaton Place, JerseyJE4 0WH
Corporate director
Appointed 18 Oct 2012
Resigned 05 Mar 2013

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 07 Mar 2003
Resigned 13 Mar 2003

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
11 June 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Resolution
27 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Auditors Resignation Company
27 April 2016
AUDAUD
Resolution
25 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Memorandum Articles
26 February 2014
MEM/ARTSMEM/ARTS
Resolution
26 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
1 November 2012
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
1 November 2012
AP02Appointment of Corporate Director
Capital Allotment Shares
25 October 2012
SH01Allotment of Shares
Resolution
25 October 2012
RESOLUTIONSResolutions
Legacy
17 October 2012
MG02MG02
Legacy
17 October 2012
MG02MG02
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Miscellaneous
22 June 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
23 September 2007
288bResignation of Director or Secretary
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
27 March 2007
363sAnnual Return (shuttle)
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
395Particulars of Mortgage or Charge
Legacy
12 April 2003
225Change of Accounting Reference Date
Legacy
28 March 2003
287Change of Registered Office
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
287Change of Registered Office
Incorporation Company
7 March 2003
NEWINCIncorporation