Background WavePink WaveYellow Wave

ROSE REGENERATION LIMITED (06701780)

ROSE REGENERATION LIMITED (06701780) is an active UK company. incorporated on 18 September 2008. with registered office in Gainsborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROSE REGENERATION LIMITED has been registered for 17 years. Current directors include ANNIBAL, Ivan Peter, ANNIBAL, Wendy Joy.

Company Number
06701780
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Lakeside Cottage 32 Church Street, Gainsborough, DN21 5DG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANNIBAL, Ivan Peter, ANNIBAL, Wendy Joy
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE REGENERATION LIMITED

ROSE REGENERATION LIMITED is an active company incorporated on 18 September 2008 with the registered office located in Gainsborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROSE REGENERATION LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06701780

LTD Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Lakeside Cottage 32 Church Street Glentworth Gainsborough, DN21 5DG,

Previous Addresses

Anthony House 8 Vicarage Lane Scothern Lincoln Lincolnshire LN2 2UB
From: 18 September 2008To: 6 October 2010
Timeline

4 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
May 11
Funding Round
May 11
New Owner
Jan 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ANNIBAL, Ivan Peter

Active
32 Church Street, GainsboroughDN21 5DG
Born June 1964
Director
Appointed 06 Apr 2011

ANNIBAL, Wendy Joy

Active
Church Street, GainsboroughDN21 5DG
Born June 1964
Director
Appointed 18 Sept 2008

ANTHONY, John Michael

Resigned
8 Vicarage Lane, LincolnLN2 2UB
Secretary
Appointed 18 Sept 2008
Resigned 04 Dec 2009

Corporate Appointments Limited

Resigned
Churchill Way, CardiffCF10 2DX
Corporate director
Appointed 18 Sept 2008
Resigned 18 Sept 2008

Persons with significant control

2

Mrs Wendy Joy Annibal

Active
32 Church Street, GainsboroughDN21 5DG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2023

Mr Ivan Peter Annibal

Active
32 Church Street, GainsboroughDN21 5DG
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Name Of Class Of Shares
23 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 December 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 November 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
6 October 2008
288bResignation of Director or Secretary
Incorporation Company
18 September 2008
NEWINCIncorporation