Background WavePink WaveYellow Wave

ROSA FUND (06598018)

ROSA FUND (06598018) is an active UK company. incorporated on 20 May 2008. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ROSA FUND has been registered for 17 years. Current directors include ALI, Kay, ASSANI, Shanta, DICKENS, Claudia May and 7 others.

Company Number
06598018
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 May 2008
Age
17 years
Address
110 C/O Sayer Vincent, London, EC1Y 0TG
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALI, Kay, ASSANI, Shanta, DICKENS, Claudia May, GAMBELLI, Esmeralda, GILLAN, Olivia Claire, GREEN, Gillian Patricia, HUIE, Beverley Adella, JACKSON, Sarah Catriona Pilkington, MALLEY, Sheila Jane, RAFTERY, Lisa Elaine
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSA FUND

ROSA FUND is an active company incorporated on 20 May 2008 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. ROSA FUND was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06598018

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 20 May 2008

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 11 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

110 C/O Sayer Vincent 110 Golden Lane London, EC1Y 0TG,

Previous Addresses

356 Holloway Road 4th Floor London N7 6PA England
From: 2 August 2022To: 1 May 2025
4th Floor United House, North Road, London Rosa Uk 4th Floor, United House, North Road London County (Optional) N7 9DP United Kingdom
From: 3 June 2019To: 2 August 2022
C/O Wrc 4th Floor United House North Road North Road London N7 9DP
From: 24 July 2013To: 3 June 2019
C/O Wrc, Ground Floor East 33-41 Dallington Street London EC1V 0BB
From: 20 May 2008To: 24 July 2013
Timeline

58 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Joined
May 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Sept 11
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Jan 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Apr 20
Director Left
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Sept 21
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Nov 22
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ALI, Kay

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born September 1980
Director
Appointed 22 Mar 2017

ASSANI, Shanta

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born September 1975
Director
Appointed 19 Jul 2022

DICKENS, Claudia May

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born October 1990
Director
Appointed 19 Jul 2022

GAMBELLI, Esmeralda

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born July 1989
Director
Appointed 19 Jul 2022

GILLAN, Olivia Claire

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born January 1977
Director
Appointed 17 Dec 2024

GREEN, Gillian Patricia

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born April 1956
Director
Appointed 25 Sept 2018

HUIE, Beverley Adella

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born April 1957
Director
Appointed 13 Oct 2020

JACKSON, Sarah Catriona Pilkington

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born January 1958
Director
Appointed 13 Oct 2020

MALLEY, Sheila Jane

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born May 1951
Director
Appointed 11 Oct 2016

RAFTERY, Lisa Elaine

Active
C/O Sayer Vincent, LondonEC1Y 0TG
Born July 1977
Director
Appointed 13 Oct 2020

BAXTER, Margaret Eleanor

Resigned
40 Hillfield Road, LondonNW6 1PZ
Secretary
Appointed 20 May 2008
Resigned 29 Sept 2008

BRONSTEIN, Tania

Resigned
33-41 Dallington Street, LondonEC1V 0BB
Secretary
Appointed 07 Sept 2010
Resigned 07 Sept 2010

COX, Dinah Addy

Resigned
41 Hardel Walk, LondonSW2 2QG
Secretary
Appointed 29 Sept 2008
Resigned 08 Aug 2009

GILL, Aisha, Dr

Resigned
33-41 Dallington Street, LondonEC1V 0BB
Secretary
Appointed 07 Sept 2010
Resigned 07 Sept 2010

MENDOZA, Jacqueline Marie

Resigned
33-41 Dallington Street, LondonEC1V 0BB
Secretary
Appointed 01 Jan 2010
Resigned 21 Oct 2010

AERON-THOMAS, David

Resigned
Holloway Road, LondonN7 6PA
Born June 1963
Director
Appointed 22 Mar 2017
Resigned 10 Nov 2022

AGGETT, Sarah

Resigned
North Road, LondonN7 9DP
Born March 1963
Director
Appointed 17 Oct 2013
Resigned 11 Oct 2016

BANYARD, Kat

Resigned
North Road, LondonN7 9DP
Born May 1982
Director
Appointed 17 Oct 2013
Resigned 26 Jul 2014

BARBER, Sarah Katherine

Resigned
C/O Sayer Vincent, LondonEC1Y 0TG
Born April 1988
Director
Appointed 13 Oct 2020
Resigned 14 Sept 2025

BAXTER, Maggie

Resigned
40 Hillfield Road, LondonNW6 1PZ
Born July 1947
Director
Appointed 01 Jul 2008
Resigned 20 May 2009

BAXTER, Margaret Eleanor

Resigned
North Road, LondonN7 9DP
Born July 1947
Director
Appointed 20 May 2008
Resigned 19 Jan 2016

BRONSTEIN, Tania

Resigned
North Road, LondonN7 9DP
Born September 1956
Director
Appointed 07 Sept 2010
Resigned 18 Jul 2013

CHARINGA, Memento

Resigned
Holloway Road, LondonN7 6PA
Born December 1988
Director
Appointed 19 Jul 2022
Resigned 15 Dec 2024

DOVEY, Catherine Jane Uttley

Resigned
C/O Sayer Vincent, LondonEC1Y 0TG
Born October 1972
Director
Appointed 16 Jan 2018
Resigned 14 Oct 2025

DRISCOLL, Lindsay Jane

Resigned
North Road, LondonN7 9DP
Born April 1947
Director
Appointed 07 May 2010
Resigned 23 Apr 2015

EGAN, Gillian

Resigned
North Road, LondonN7 9DP
Born December 1962
Director
Appointed 02 Sept 2009
Resigned 13 Oct 2015

FLOYD-DOUGLASS, Janet Anne

Resigned
North Road, LondonN7 9DP
Born March 1952
Director
Appointed 21 Jan 2015
Resigned 19 Jan 2016

GILL, Aisha, Dr

Resigned
33-41 Dallington Street, LondonEC1V 0BB
Born April 1970
Director
Appointed 07 Sept 2010
Resigned 06 Nov 2012

GROGAN, Niamh Mary

Resigned
Rosa Uk, LondonN7 9DP
Born June 1968
Director
Appointed 10 Oct 2017
Resigned 13 Oct 2020

HAYES, Vivienne

Resigned
Burnley Road, LondonSW9 0SH
Born May 1962
Director
Appointed 20 May 2008
Resigned 07 Sept 2010

HUNT, Julie Valerie

Resigned
North Road, LondonN7 9DP
Born January 1964
Director
Appointed 17 Oct 2013
Resigned 11 Oct 2016

KHALIFA, Saria

Resigned
Rosa Uk, LondonN7 9DP
Born June 1987
Director
Appointed 10 Dec 2018
Resigned 01 May 2020

LIST, Marilyn

Resigned
North Road, LondonN7 9DP
Born April 1950
Director
Appointed 20 May 2008
Resigned 15 Jan 2019

MAHMOUD KHADR, Sherine

Resigned
North Road, LondonN7 9DP
Born March 1980
Director
Appointed 16 Jan 2014
Resigned 11 Oct 2016

MALHI, Sharon

Resigned
Rosa Uk, LondonN7 9DP
Born January 1987
Director
Appointed 13 Oct 2015
Resigned 14 Feb 2020
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Second Filing Of Director Appointment With Name
3 June 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
9 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
8 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 June 2011
AR01AR01
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Termination Secretary Company With Name
15 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
225Change of Accounting Reference Date
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
287Change of Registered Office
Incorporation Company
20 May 2008
NEWINCIncorporation