Background WavePink WaveYellow Wave

ROSEMOUNT FLOORING (UK) LIMITED (07167802)

ROSEMOUNT FLOORING (UK) LIMITED (07167802) is an active UK company. incorporated on 24 February 2010. with registered office in Waltham Abbey. The company operates in the Construction sector, engaged in floor and wall covering. ROSEMOUNT FLOORING (UK) LIMITED has been registered for 16 years. Current directors include ALP, Stuart George.

Company Number
07167802
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Abvk Ltd M25 Business Centre, Waltham Abbey, EN9 1JH
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
ALP, Stuart George
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMOUNT FLOORING (UK) LIMITED

ROSEMOUNT FLOORING (UK) LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Waltham Abbey. The company operates in the Construction sector, specifically engaged in floor and wall covering. ROSEMOUNT FLOORING (UK) LIMITED was registered 16 years ago.(SIC: 43330)

Status

active

Active since 16 years ago

Company No

07167802

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Abvk Ltd M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey, EN9 1JH,

Previous Addresses

Abvk Abvk, M25 Business Centre Ability House, 121 Brooker Road Waltham Abbey EN9 1JH United Kingdom
From: 12 October 2020To: 25 February 2025
Suite 311 M25 Business Address 121 Brooker Road Waltham Abbey Essex EN9 1JH United Kingdom
From: 11 March 2019To: 12 October 2020
M25 Business Centre, Suite 311, Abvk Limited 121 Brooker Road Waltham Abbey EN9 1JH England
From: 30 April 2018To: 11 March 2019
9 the Shrubberies George Lane South Woodford London E18 1BD England
From: 31 January 2018To: 30 April 2018
Star House Star Hill Rochester Kent ME1 1UX
From: 13 September 2012To: 31 January 2018
1 Queens Parade Brownlow Road London N11 2DN United Kingdom
From: 24 February 2010To: 13 September 2012
Timeline

8 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Director Joined
Mar 11
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ALP, Vivienne Wendy

Active
M25 Business Centre, Waltham AbbeyEN9 1JH
Secretary
Appointed 01 Mar 2011

ALP, Stuart George

Active
M25 Business Centre, Waltham AbbeyEN9 1JH
Born December 1961
Director
Appointed 02 Mar 2011

ALP, Stuart George

Resigned
Rosemount Court, StroodME2 3NF
Secretary
Appointed 15 Oct 2010
Resigned 02 Mar 2011

ALP, Vivienne Wendy

Resigned
Rosemount Court, StroodME2 3NF
Secretary
Appointed 24 Feb 2010
Resigned 15 Oct 2010

ALP, Stuart George

Resigned
Rosemount Court, StroodME2 3NF
Born December 1961
Director
Appointed 24 Feb 2010
Resigned 15 Oct 2010

ALP, Vivienne Wendy

Resigned
Rosemount Court, RochesterME2 3NF
Born October 1962
Director
Appointed 15 Oct 2010
Resigned 01 Mar 2011

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Feb 2010
Resigned 24 Feb 2010

Persons with significant control

1

Mr Stuart George Alp

Active
M25 Business Centre, Waltham AbbeyEN9 1JH
Born December 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Change Person Secretary Company With Change Date
26 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 March 2011
TM02Termination of Secretary
Termination Secretary Company
10 March 2011
TM02Termination of Secretary
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
10 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Appoint Person Secretary Company With Name
26 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
17 March 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Incorporation Company
24 February 2010
NEWINCIncorporation