Background WavePink WaveYellow Wave

ROSEFILE LTD (06949071)

ROSEFILE LTD (06949071) is an active UK company. incorporated on 1 July 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ROSEFILE LTD has been registered for 16 years. Current directors include LOW, Joseph.

Company Number
06949071
Status
active
Type
ltd
Incorporated
1 July 2009
Age
16 years
Address
7 Craven Walk, London, N16 6BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Joseph
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEFILE LTD

ROSEFILE LTD is an active company incorporated on 1 July 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. ROSEFILE LTD was registered 16 years ago.(SIC: 68100, 82990)

Status

active

Active since 16 years ago

Company No

06949071

LTD Company

Age

16 Years

Incorporated 1 July 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

7 Craven Walk London, N16 6BS,

Previous Addresses

115 Craven Park Road London N15 6BL England
From: 19 December 2022To: 31 October 2023
115 Craven Park Road 115 Craven Park Road London N15 6BL England
From: 19 December 2022To: 19 December 2022
141 Holmleigh Road London N16 5QA England
From: 28 February 2021To: 19 December 2022
28 Stamford Hill Mansions Stamford Hill London N16 5TN England
From: 4 October 2018To: 28 February 2021
28 Stamford Hill London N16 5TN England
From: 22 November 2017To: 4 October 2018
115 Craven Park Road London N15 6BL
From: 17 November 2015To: 22 November 2017
28 Stamford Hill Mansions Stamford Hill London N16 5TN
From: 26 July 2010To: 17 November 2015
115 Craven Park Road London N15 6BL
From: 21 November 2009To: 26 July 2010
28 Stamford Hill Mansions Stamford Hill London N16 5TN
From: 1 July 2009To: 21 November 2009
Timeline

20 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Director Joined
Oct 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
May 23
Director Left
May 23
Loan Secured
Sept 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

LOW, Joseph

Active
Craven Walk, LondonN16 6BS
Born April 1987
Director
Appointed 18 May 2023

FILIP, Houlda

Resigned
Craven Park Road, LondonN15 6BL
Born June 1966
Director
Appointed 02 Dec 2021
Resigned 18 May 2023

FILIP, Yosef Elimeleh

Resigned
Holmleigh Road, LondonN16 5QA
Born November 1965
Director
Appointed 01 Dec 2015
Resigned 02 Dec 2021

GLUCK, Joseph

Resigned
St. Kilda's Road, LondonN16 5BZ
Born May 1955
Director
Appointed 05 Nov 2015
Resigned 01 Dec 2015

GLUCK, Joseph

Resigned
St. Kilda's Road, LondonN16 5BZ
Born May 1955
Director
Appointed 01 Oct 2014
Resigned 01 Oct 2015

GLUCK, Perla

Resigned
St. Kilda's Road, LondonN16 5BZ
Born September 1957
Director
Appointed 01 Oct 2015
Resigned 01 Dec 2015

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 01 Jul 2009
Resigned 01 Jul 2009

ZOLDAN, Isaac

Resigned
Holmleigh Road, LondonN16 5QA
Born February 1984
Director
Appointed 21 Oct 2020
Resigned 02 Dec 2021

ZOLDAN, Isaac

Resigned
Stamford Hill, LondonN16 5TN
Born February 1984
Director
Appointed 07 Jul 2009
Resigned 01 Oct 2014

Persons with significant control

1

Mrs Houlda Filip

Active
Craven Walk, LondonN16 6BS
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Change To A Person With Significant Control
1 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 November 2009
AD01Change of Registered Office Address
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Legacy
1 July 2009
288bResignation of Director or Secretary
Incorporation Company
1 July 2009
NEWINCIncorporation