Background WavePink WaveYellow Wave

ROSS CORPORATE SERVICES LIMITED (07104969)

ROSS CORPORATE SERVICES LIMITED (07104969) is an active UK company. incorporated on 15 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROSS CORPORATE SERVICES LIMITED has been registered for 16 years. Current directors include BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor.

Company Number
07104969
Status
active
Type
ltd
Incorporated
15 December 2009
Age
16 years
Address
4th Floor, Cannon Place, London, EC4N 6HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRADSHAW, Andrew David, GARFIELD, Chantel Athlene, HARDINGHAM, Catherine Eleanor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS CORPORATE SERVICES LIMITED

ROSS CORPORATE SERVICES LIMITED is an active company incorporated on 15 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROSS CORPORATE SERVICES LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07104969

LTD Company

Age

16 Years

Incorporated 15 December 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ROSS TRUSTEES LIMITED
From: 15 December 2009To: 8 September 2017
Contact
Address

4th Floor, Cannon Place 78 Cannon Street London, EC4N 6HL,

Previous Addresses

Westgate House 9 Holborn London EC1N 2LL United Kingdom
From: 28 February 2022To: 1 May 2025
25 Southampton Buildings London WC2A 1AL England
From: 6 December 2020To: 28 February 2022
5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX England
From: 5 March 2018To: 6 December 2020
One Forbury Square the Forbury Reading Berkshire RG1 3EB
From: 18 July 2011To: 5 March 2018
Waterside Bunch Lane Haslemere Surrey GU27 1AE United Kingdom
From: 15 December 2009To: 18 July 2011
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Feb 10
Funding Round
May 10
Funding Round
May 10
Funding Round
Jul 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Dec 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Oct 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Share Issue
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Loan Secured
Feb 23
Loan Secured
Feb 23
Director Joined
Jun 24
Director Left
Nov 24
Director Left
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Joined
Apr 25
Director Left
May 25
Director Left
Sept 25
Director Left
Sept 25
8
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BRADSHAW, Andrew David

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1974
Director
Appointed 07 Feb 2020

GARFIELD, Chantel Athlene

Active
78 Cannon Street, LondonEC4N 6HL
Born January 1980
Director
Appointed 31 Mar 2025

HARDINGHAM, Catherine Eleanor

Active
78 Cannon Street, LondonEC4N 6HL
Born May 1977
Director
Appointed 17 Jun 2024

BYRNE, Kevin

Resigned
Station Road, ReadingRG1 1LX
Secretary
Appointed 06 Jul 2011
Resigned 18 Nov 2020

THURSTON, Karen

Resigned
Bunch Lane, HaslemereGU27 1AE
Secretary
Appointed 15 Dec 2009
Resigned 06 Jul 2011

ANDREWS, Susan Jane

Resigned
9 Holborn, LondonEC1N 2LL
Born July 1961
Director
Appointed 07 Feb 2020
Resigned 28 Oct 2024

BHARDWAJ, Pavan

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1984
Director
Appointed 15 Jul 2019
Resigned 12 Sept 2025

BURRIDGE, David James

Resigned
Station Road, ReadingRG1 1LX
Born September 1985
Director
Appointed 07 Feb 2020
Resigned 18 Nov 2020

KAYE, Martin Wallace

Resigned
Station Road, ReadingRG1 1LX
Born March 1955
Director
Appointed 07 Feb 2020
Resigned 18 Nov 2020

LIVINGSTONE, Anthony

Resigned
78 Cannon Street, LondonEC4N 6HL
Born February 1971
Director
Appointed 19 Jan 2021
Resigned 02 May 2025

MILLARD, Charles Edward Francis

Resigned
78 Cannon Street, LondonEC4N 6HL
Born March 1957
Director
Appointed 17 Aug 2017
Resigned 12 Sept 2025

MOORE, Nigel Charles

Resigned
9 Holborn, LondonEC1N 2LL
Born June 1962
Director
Appointed 15 Jul 2019
Resigned 28 Oct 2024

ROSS, Elisabeth Sarah Anne

Resigned
Station Road, ReadingRG1 1LX
Born July 1983
Director
Appointed 17 Aug 2017
Resigned 18 Nov 2020

ROSS, Elisabeth Sarah Anne

Resigned
The Forbury, ReadingRG1 3EB
Born July 1983
Director
Appointed 06 Jul 2011
Resigned 21 Dec 2011

ROSS, Katherine Jane Louise

Resigned
Station Road, ReadingRG1 1LX
Born September 1981
Director
Appointed 17 Aug 2017
Resigned 18 Nov 2020

ROSS, Steven St John Gordon

Resigned
Station Road, ReadingRG1 1LX
Born August 1951
Director
Appointed 15 Feb 2010
Resigned 18 Nov 2020

ROSS, Wendy Peta

Resigned
Station Road, ReadingRG1 1LX
Born December 1951
Director
Appointed 17 Aug 2017
Resigned 18 Nov 2020

THURSTON, Peter Leonard

Resigned
Bunch Lane, HaslemereGU27 1AE
Born June 1959
Director
Appointed 15 Dec 2009
Resigned 06 Jul 2011

Persons with significant control

3

1 Active
2 Ceased
Station Road, ReadingRG1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020

Mrs Wendy Peta Ross

Ceased
Station Road, ReadingRG1 1LX
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Steven St John Gordon Ross

Ceased
Station Road, ReadingRG1 1LX
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2026
AAAnnual Accounts
Legacy
30 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Legacy
16 December 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Resolution
7 December 2020
RESOLUTIONSResolutions
Memorandum Articles
7 December 2020
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 December 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
30 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
14 April 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
6 March 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
30 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
16 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2017
RESOLUTIONSResolutions
Resolution
8 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Second Filing Of Director Appointment With Name
27 February 2017
RP04AP01RP04AP01
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
11 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 December 2016
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 May 2016
SH03Return of Purchase of Own Shares
Resolution
6 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
9 January 2012
AAMDAAMD
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 July 2011
TM02Termination of Secretary
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Allotment Shares
14 May 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 May 2010
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
15 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 February 2010
AP01Appointment of Director
Incorporation Company
15 December 2009
NEWINCIncorporation