Background WavePink WaveYellow Wave

ROS TRADING COMPANY LIMITED (07033698)

ROS TRADING COMPANY LIMITED (07033698) is an active UK company. incorporated on 29 September 2009. with registered office in Bath. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ROS TRADING COMPANY LIMITED has been registered for 16 years. Current directors include ABBOTT, James Duncan Hammond, JONES, Craig, REIGNIER-LEIGH, Mary.

Company Number
07033698
Status
active
Type
ltd
Incorporated
29 September 2009
Age
16 years
Address
St James House The Square, Bath, BA2 3BH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
ABBOTT, James Duncan Hammond, JONES, Craig, REIGNIER-LEIGH, Mary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROS TRADING COMPANY LIMITED

ROS TRADING COMPANY LIMITED is an active company incorporated on 29 September 2009 with the registered office located in Bath. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ROS TRADING COMPANY LIMITED was registered 16 years ago.(SIC: 86900)

Status

active

Active since 16 years ago

Company No

07033698

LTD Company

Age

16 Years

Incorporated 29 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

NATIONAL OSTEOPOROSIS SOCIETY TRADING COMPANY LIMITED
From: 29 September 2009To: 9 March 2019
Contact
Address

St James House The Square Lower Bristol Road Bath, BA2 3BH,

Previous Addresses

Camerton Bath BA2 0PJ
From: 29 September 2009To: 12 May 2022
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
May 16
Director Left
Sept 19
Director Joined
Mar 21
Director Joined
Nov 22
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ABBOTT, James Duncan Hammond

Active
The Square, BathBA2 3BH
Born August 1987
Director
Appointed 28 Oct 2024

JONES, Craig

Active
The Square, BathBA2 3BH
Born August 1982
Director
Appointed 01 Jan 2021

REIGNIER-LEIGH, Mary

Active
The Square, BathBA2 3BH
Born March 1943
Director
Appointed 16 Jul 2015

REGNIER-LEIGH, Mary Deborah

Resigned
BathBA2 0PJ
Secretary
Appointed 29 Sept 2009
Resigned 16 Jul 2015

GOTHAM, Peter John

Resigned
The Square, BathBA2 3BH
Born April 1952
Director
Appointed 23 Nov 2022
Resigned 16 Jun 2025

GRIGG, Frances May

Resigned
The Square, BathBA2 3BH
Born December 1958
Director
Appointed 16 Jul 2015
Resigned 28 Oct 2024

NEWBOROUGH, Philip William

Resigned
BathBA2 0PJ
Born May 1962
Director
Appointed 29 Sept 2009
Resigned 16 Jul 2015

SEVERGNINI, Claire

Resigned
BathBA2 0PJ
Born August 1968
Director
Appointed 29 Sept 2009
Resigned 25 Sept 2019

Persons with significant control

1

Skinners Hill, BathBA2 0PJ

Nature of Control

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

Filing History

53

Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
14 August 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
20 June 2019
CC04CC04
Accounts With Accounts Type Small
11 June 2019
AAAnnual Accounts
Resolution
9 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2015
AR01AR01
Appoint Person Director Company With Name Date
25 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
4 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Incorporation Company
29 September 2009
NEWINCIncorporation