Background WavePink WaveYellow Wave

ROSESTAR LIMITED (07278577)

ROSESTAR LIMITED (07278577) is an active UK company. incorporated on 9 June 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROSESTAR LIMITED has been registered for 15 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
07278577
Status
active
Type
ltd
Incorporated
9 June 2010
Age
15 years
Address
Agc Busworks Un2.34 39-41 North Road, London, N7 9DP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSESTAR LIMITED

ROSESTAR LIMITED is an active company incorporated on 9 June 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROSESTAR LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07278577

LTD Company

Age

15 Years

Incorporated 9 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Agc Busworks Un2.34 39-41 North Road London, N7 9DP,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB
From: 10 June 2010To: 13 December 2023
Enterprise House 113-115 George Lane London E18 1AB United Kingdom
From: 9 June 2010To: 10 June 2010
Global House 5a Sandy`S Row London E1 7HW United Kingdom
From: 9 June 2010To: 9 June 2010
Timeline

10 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Jun 10
Company Founded
Jun 10
Director Joined
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
May 18
Director Left
May 18
Director Left
May 18
New Owner
Sept 18
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 02 Apr 2018

ANDROULAKIS, Nikistratos, Mr.

Active
39-41 North Road, LondonN7 9DP
Born June 1984
Director
Appointed 02 Apr 2018

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy`S Row, LondonE1 7HW
Corporate secretary
Appointed 09 Jun 2010
Resigned 09 Jun 2010

FIDES SECRETARIES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate secretary
Appointed 09 Jun 2010
Resigned 02 Apr 2018

KANARIS, Stavvi

Resigned
113-115 George Lane, LondonE18 1AB
Born January 1977
Director
Appointed 09 Jun 2010
Resigned 02 Apr 2018

PURDON, Jonathan Gardner

Resigned
5a Sandy`S Row, LondonE1 7HW
Born January 1966
Director
Appointed 09 Jun 2010
Resigned 09 Jun 2010

FENCHURCH MARINE SERVICES LIMITED

Resigned
113-115 George Lane, LondonE18 1AB
Corporate director
Appointed 09 Jun 2010
Resigned 02 Apr 2018

Persons with significant control

1

Stefanos Petroulas

Active
39-41 North Road, LondonN7 9DP
Born August 1966

Nature of Control

Significant influence or control as trust
Notified 02 Apr 2018
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Dormant
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Capital Allotment Shares
18 June 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 June 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
10 June 2010
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2010
TM02Termination of Secretary
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Incorporation Company
9 June 2010
NEWINCIncorporation