Background WavePink WaveYellow Wave

ONE ROSECROFT LIMITED (06168974)

ONE ROSECROFT LIMITED (06168974) is an active UK company. incorporated on 19 March 2007. with registered office in One Rosecroft Avenue. The company operates in the Activities of Households as Employers sector, engaged in activities of households as employers of domestic personnel. ONE ROSECROFT LIMITED has been registered for 19 years. Current directors include BODSON, Nancy Cindy Monique, KELLY, David John, PAPADOPOULOS, Polykarpos.

Company Number
06168974
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
One Rosecroft Avenue, NW3 7QA
Industry Sector
Activities of Households as Employers
Business Activity
Activities of households as employers of domestic personnel
Directors
BODSON, Nancy Cindy Monique, KELLY, David John, PAPADOPOULOS, Polykarpos
SIC Codes
97000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE ROSECROFT LIMITED

ONE ROSECROFT LIMITED is an active company incorporated on 19 March 2007 with the registered office located in One Rosecroft Avenue. The company operates in the Activities of Households as Employers sector, specifically engaged in activities of households as employers of domestic personnel. ONE ROSECROFT LIMITED was registered 19 years ago.(SIC: 97000)

Status

active

Active since 19 years ago

Company No

06168974

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

One Rosecroft Avenue London , NW3 7QA,

Timeline

6 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Jul 18
Director Joined
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BODSON, Nancy Cindy Monique

Active
Rosecroft Avenue, LondonNW3 7QA
Born January 1978
Director
Appointed 21 Apr 2021

KELLY, David John

Active
One Rosecroft AvenueNW3 7QA
Born March 1957
Director
Appointed 08 Feb 2020

PAPADOPOULOS, Polykarpos

Active
Rosecroft Avenue, LondonNW3 7QA
Born November 1974
Director
Appointed 21 Apr 2021

BARRABLE, Roger John

Resigned
Barrow Point Avenue, PinnerHA5 3HD
Secretary
Appointed 19 Mar 2007
Resigned 10 Sept 2019

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Mar 2007
Resigned 19 Mar 2007

LOWE, Derek

Resigned
Garden Flat, LondonNW3 7QA
Born April 1973
Director
Appointed 19 Mar 2007
Resigned 21 Apr 2021

MELLING, Pamela Alison

Resigned
Flat 1, LondonNW3 7QA
Born March 1970
Director
Appointed 19 Mar 2007
Resigned 05 Jul 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Mar 2007
Resigned 19 Mar 2007
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 March 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
9 October 2020
MAMA
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Move Registers To Sail Company With New Address
25 February 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Sail Address Company
3 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation