Background WavePink WaveYellow Wave

ROSE CONSULTING LTD (06437460)

ROSE CONSULTING LTD (06437460) is an active UK company. incorporated on 26 November 2007. with registered office in Church Lench. The company operates in the Construction sector, engaged in development of building projects. ROSE CONSULTING LTD has been registered for 18 years. Current directors include LOUGHLIN, Jamie Marc.

Company Number
06437460
Status
active
Type
ltd
Incorporated
26 November 2007
Age
18 years
Address
Orchard Yard, Church Lench, WR11 4UH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LOUGHLIN, Jamie Marc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE CONSULTING LTD

ROSE CONSULTING LTD is an active company incorporated on 26 November 2007 with the registered office located in Church Lench. The company operates in the Construction sector, specifically engaged in development of building projects. ROSE CONSULTING LTD was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06437460

LTD Company

Age

18 Years

Incorporated 26 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Orchard Yard Low Road Church Lench, WR11 4UH,

Previous Addresses

The Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD
From: 30 November 2010To: 19 June 2024
the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD
From: 1 December 2009To: 30 November 2010
the Courtyard Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8GD
From: 26 November 2007To: 1 December 2009
Timeline

14 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Director Joined
Oct 09
Director Left
May 16
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Dec 24
Owner Exit
Dec 24
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LOUGHLIN, Jamie Marc

Active
Low Road, Church LenchWR11 4UH
Born September 1990
Director
Appointed 02 Nov 2020

DANN, Peter Charles

Resigned
The Cottage, DeffordWR8 9BB
Secretary
Appointed 18 Dec 2007
Resigned 01 Jul 2011

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 26 Nov 2007
Resigned 10 Dec 2007

BALLARD, Christopher John

Resigned
Parkwood, PershoreWR10 3HT
Born April 1962
Director
Appointed 23 Sept 2009
Resigned 25 May 2016

HIBBERT, Craig Michael

Resigned
Guilthwaite Hall, RotherhamS60 4NE
Born March 1960
Director
Appointed 04 Apr 2008
Resigned 14 Oct 2020

HOYLE, Robert John

Resigned
Low Road, Church LenchWR11 4UH
Born August 1963
Director
Appointed 02 Nov 2020
Resigned 11 Sept 2024

LOWE, Christopher Paul

Resigned
Hawthorne House, Great CombertonWR10 3DU
Born May 1955
Director
Appointed 04 Apr 2008
Resigned 29 Sept 2023

WOODCOCK, John

Resigned
Lilworth Orchard, Great CombertonWR10 3DY
Born June 1953
Director
Appointed 18 Dec 2007
Resigned 04 Apr 2008

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 26 Nov 2007
Resigned 10 Dec 2007

Persons with significant control

4

1 Active
3 Ceased

Mr Jamie Marc Loughlin

Active
Low Road, Church LenchWR11 4UH
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023

Mr Robert John Hoyle

Ceased
Low Road, Church LenchWR11 4UH
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Nov 2020
Ceased 11 Sept 2024

Mr Christopher Paul Lowe

Ceased
Tewkesbury Business Park, TewkesburyGL20 8GD
Born May 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2020
Ceased 29 Sept 2023
Furnival Road, SheffieldS4 7YA

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
Ceased 27 Sept 2020
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 September 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
24 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 February 2021
MAMA
Resolution
9 February 2021
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Small
4 February 2021
AAMDAAMD
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
2 July 2018
AGREEMENT2AGREEMENT2
Legacy
2 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2017
AAAnnual Accounts
Legacy
1 August 2017
PARENT_ACCPARENT_ACC
Legacy
1 August 2017
AGREEMENT2AGREEMENT2
Legacy
1 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
14 October 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 October 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 October 2010
CC04CC04
Resolution
14 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
5 August 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
190190
Legacy
12 December 2008
287Change of Registered Office
Legacy
12 December 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Incorporation Company
26 November 2007
NEWINCIncorporation