Background WavePink WaveYellow Wave

ROSSAND CONSULTING LIMITED (06721313)

ROSSAND CONSULTING LIMITED (06721313) is an active UK company. incorporated on 13 October 2008. with registered office in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROSSAND CONSULTING LIMITED has been registered for 17 years. Current directors include ANDROULIDAKIS, Lisa Georgina, ANDROULIDAKIS, Nicholas Peter, CRAWFORD-INGLE, Angela Doreen and 1 others.

Company Number
06721313
Status
active
Type
ltd
Incorporated
13 October 2008
Age
17 years
Address
7 - 9 The Avenue, Eastbourne, BN21 3YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDROULIDAKIS, Lisa Georgina, ANDROULIDAKIS, Nicholas Peter, CRAWFORD-INGLE, Angela Doreen, ROSS, Callum
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSAND CONSULTING LIMITED

ROSSAND CONSULTING LIMITED is an active company incorporated on 13 October 2008 with the registered office located in Eastbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROSSAND CONSULTING LIMITED was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06721313

LTD Company

Age

17 Years

Incorporated 13 October 2008

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 29 March 2024 - 28 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 29 March 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

AMBRE LIMITED
From: 13 October 2008To: 2 August 2021
Contact
Address

7 - 9 The Avenue Eastbourne, BN21 3YA,

Previous Addresses

Braeside 39 Silverdale Road Eastbourne East Sussex BN20 7AT United Kingdom
From: 13 October 2008To: 3 August 2011
Timeline

10 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Dec 11
Director Left
Dec 11
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Jul 21
Owner Exit
Oct 21
Owner Exit
Oct 21
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANDROULIDAKIS, Lisa Georgina

Active
- 9 The Avenue, EastbourneBN21 3YA
Born July 1986
Director
Appointed 31 Aug 2020

ANDROULIDAKIS, Nicholas Peter

Active
- 9 The Avenue, EastbourneBN21 3YA
Born February 1982
Director
Appointed 31 Aug 2020

CRAWFORD-INGLE, Angela Doreen

Active
- 9 The Avenue, EastbourneBN21 3YA
Born January 1952
Director
Appointed 18 Oct 2008

ROSS, Callum

Active
- 9 The Avenue, EastbourneBN21 3YA
Born September 1987
Director
Appointed 31 Aug 2020

KENNERLEY, John Frank William

Resigned
- 9 The Avenue, EastbourneBN21 3YA
Born June 1949
Director
Appointed 18 Oct 2008
Resigned 31 Aug 2020

WOLLNER, Mark Edward

Resigned
Barnes Mill, ChelmsfordCM2 6NP
Born February 1953
Director
Appointed 13 Oct 2008
Resigned 31 Oct 2011

Persons with significant control

2

0 Active
2 Ceased

Ms Angela Doreen Crawford-Ingle

Ceased
- 9 The Avenue, EastbourneBN21 3YA
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2021

Mr John Frank William Kennerley

Ceased
- 9 The Avenue, EastbourneBN21 3YA
Born June 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Aug 2020
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
225Change of Accounting Reference Date
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Incorporation Company
13 October 2008
NEWINCIncorporation