Background WavePink WaveYellow Wave

ROSSETTS (UK) LIMITED (06689316)

ROSSETTS (UK) LIMITED (06689316) is an active UK company. incorporated on 4 September 2008. with registered office in Worthing. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 2 other business activities. ROSSETTS (UK) LIMITED has been registered for 17 years. Current directors include MCKEATING, Pauline Marie, MCKIBBIN, Leslie Neil, WHEELER, Richard.

Company Number
06689316
Status
active
Type
ltd
Incorporated
4 September 2008
Age
17 years
Address
Meadow Road Industrial Estate, Worthing, BN11 2RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
MCKEATING, Pauline Marie, MCKIBBIN, Leslie Neil, WHEELER, Richard
SIC Codes
45190, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSETTS (UK) LIMITED

ROSSETTS (UK) LIMITED is an active company incorporated on 4 September 2008 with the registered office located in Worthing. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 2 other business activities. ROSSETTS (UK) LIMITED was registered 17 years ago.(SIC: 45190, 45200, 45320)

Status

active

Active since 17 years ago

Company No

06689316

LTD Company

Age

17 Years

Incorporated 4 September 2008

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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Meadow Road Industrial Estate Meadow Road Worthing, BN11 2RU,

Timeline

20 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Apr 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Dec 11
Funding Round
Mar 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Jan 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Jun 16
Director Joined
Jan 24
Owner Exit
Oct 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCKEATING, Pauline Marie

Active
Innisfayle Park, BelfastBT15 5HS
Secretary
Appointed 04 Sept 2008

SOLOMON, Wayne

Active
Meadow Road, WorthingBN11 2RU
Secretary
Appointed 01 Sept 2016

MCKEATING, Pauline Marie

Active
Innisfayle Park, BelfastBT15 5HS
Born April 1976
Director
Appointed 17 Dec 2009

MCKIBBIN, Leslie Neil

Active
Meadow Road, WorthingBN11 2RU
Born September 1962
Director
Appointed 04 Sept 2008

WHEELER, Richard

Active
Meadow Road, WorthingBN11 2RU
Born February 1969
Director
Appointed 01 Jan 2024

LAMBERT, Peter Henry

Resigned
Clapham Park, BedfordMK41 6FS
Born May 1957
Director
Appointed 22 Dec 2008
Resigned 30 Nov 2009

MAXWELL, Robert Gilchrist

Resigned
Meadow Road, WorthingBN11 2RU
Born March 1948
Director
Appointed 01 Nov 2009
Resigned 03 Dec 2014

PHIPPEN, Brian Roger

Resigned
Meadow Road, WorthingBN11 2RU
Born February 1955
Director
Appointed 07 Jan 2011
Resigned 01 Nov 2011

REEVES, Perry

Resigned
Meadow Road, WorthingBN11 2RU
Born July 1964
Director
Appointed 07 Jan 2011
Resigned 30 Jun 2016

ZORATTI, Eddi Guglielmo

Resigned
Meadow Road, WorthingBN11 2RU
Born May 1949
Director
Appointed 01 Nov 2009
Resigned 03 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Leslie Neil Mckibbin

Ceased
Meadow Road, WorthingBN11 2RU
Born September 1962

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 15 Mar 2023
Mallusk Road, NewtownabbeyBT36 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Memorandum Articles
17 March 2015
MAMA
Resolution
17 March 2015
RESOLUTIONSResolutions
Memorandum Articles
3 March 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Resolution
1 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
2 February 2012
MG01MG01
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Termination Director Company With Name
16 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2009
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
2 October 2009
363aAnnual Return
Legacy
6 May 2009
225Change of Accounting Reference Date
Legacy
7 March 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Resolution
10 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
288aAppointment of Director or Secretary
Incorporation Company
4 September 2008
NEWINCIncorporation