Background WavePink WaveYellow Wave

ROSES NUTRITION LTD (05741519)

ROSES NUTRITION LTD (05741519) is an active UK company. incorporated on 14 March 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSES NUTRITION LTD has been registered for 20 years. Current directors include BROWN, Kelly, NOBRE, José Jorge.

Company Number
05741519
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
Weston Centre, London, W1Y 4QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Kelly, NOBRE, José Jorge
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSES NUTRITION LTD

ROSES NUTRITION LTD is an active company incorporated on 14 March 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSES NUTRITION LTD was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05741519

LTD Company

Age

20 Years

Incorporated 14 March 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

ANIMAL NUTRITIONS LIMITED
From: 14 March 2006To: 12 April 2006
Contact
Address

Weston Centre 10 Grosvenor Street London, W1Y 4QY,

Previous Addresses

The Old Buffalo Yoxall Road Newborough Burton on Trent Staffordshire DE13 8SU
From: 17 March 2011To: 23 July 2014
Bank House, Stanton Ashbourne Derbyshire DE6 2DA
From: 14 March 2006To: 17 March 2011
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CAHILL, Raymond Gerrard

Active
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 14 Apr 2022

BROWN, Kelly

Active
10 Grosvenor Street, LondonW1Y 4QY
Born August 1983
Director
Appointed 27 Feb 2025

NOBRE, José Jorge

Active
10 Grosvenor Street, LondonW1K 4QY
Born November 1961
Director
Appointed 11 Jan 2018

BLANCHARD, Jane

Resigned
10 Grosvenor Street, LondonW1Y 4QY
Secretary
Appointed 14 Mar 2006
Resigned 07 Jul 2014

CHATZOPOULOS, Georgios

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 04 Jun 2021
Resigned 14 Apr 2022

SCHOFIELD, Rosalyn Sharon

Resigned
10 Grosvenor Street, LondonW1K 4QY
Secretary
Appointed 07 Jul 2014
Resigned 24 Dec 2020

BLANCHARD, Jane

Resigned
10 Grosvenor Street, LondonW1Y 4QY
Born March 1971
Director
Appointed 14 Mar 2006
Resigned 07 Jul 2014

BLANCHARD, Paul John

Resigned
10 Grosvenor Street, LondonW1Y 4QY
Born July 1965
Director
Appointed 14 Mar 2006
Resigned 07 Jul 2014

CLOKE, Richard Charles

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born June 1961
Director
Appointed 07 Jul 2014
Resigned 28 Mar 2019

GURVIS, Scott Michael

Resigned
10 Grosvenor Street, LondonW1K 4QY
Born December 1969
Director
Appointed 28 Mar 2019
Resigned 28 Feb 2025

YIEND, David Jonathan Douglas

Resigned
Wheddon Cross, TauntonTA24 7BB
Born September 1951
Director
Appointed 07 Jul 2014
Resigned 11 Jan 2018

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

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

76

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 June 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
9 April 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 April 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2014
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
23 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Sail Address Company With Old Address
28 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Move Registers To Sail Company
24 March 2011
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
24 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Sail Address Company
24 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
29 May 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 March 2006
NEWINCIncorporation