Background WavePink WaveYellow Wave

ABIROSE LIMITED (07500101)

ABIROSE LIMITED (07500101) is an active UK company. incorporated on 20 January 2011. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABIROSE LIMITED has been registered for 15 years. Current directors include FORSHAW, Darren William, WILSON, Garry.

Company Number
07500101
Status
active
Type
ltd
Incorporated
20 January 2011
Age
15 years
Address
Ground Floor, Leeds, LS1 2HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FORSHAW, Darren William, WILSON, Garry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABIROSE LIMITED

ABIROSE LIMITED is an active company incorporated on 20 January 2011 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABIROSE LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07500101

LTD Company

Age

15 Years

Incorporated 20 January 2011

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

KIDDICARE.COM LIMITED
From: 16 February 2011To: 7 October 2014
GWECO 498 LIMITED
From: 20 January 2011To: 16 February 2011
Contact
Address

Ground Floor 12 King Street Leeds, LS1 2HL,

Previous Addresses

Ground Floor King Street Leeds LS1 2HL England
From: 3 October 2022To: 3 October 2022
3 Whitehall Quay Leeds LS1 4BF England
From: 26 January 2018To: 3 October 2022
3 Whitehall Quay Whitehall Quay Leeds LS1 4BF
From: 1 May 2015To: 26 January 2018
3 Whitehall Quay Whitehall Quay Leeds LS1 4BF
From: 1 May 2015To: 1 May 2015
Cygnet Park Club Way Hampton Peterborough PE7 8JA United Kingdom
From: 25 July 2014To: 1 May 2015
Hilmore House, Gain Lane Bradford West Yorkshire BD3 7DL
From: 16 February 2011To: 25 July 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 20 January 2011To: 16 February 2011
Timeline

35 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Nov 13
Director Left
Dec 13
Loan Secured
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Dec 19
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

FORSHAW, Darren William

Active
12 King Street, LeedsLS1 2HL
Born February 1972
Director
Appointed 12 Jul 2017

WILSON, Garry

Active
12 King Street, LeedsLS1 2HL
Born June 1967
Director
Appointed 01 Aug 2018

AMSDEN, Mark Rowan

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 13 Feb 2013
Resigned 18 Oct 2013

CHARNOCK, Alison

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 18 Oct 2013
Resigned 14 Jul 2014

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 11 Feb 2011
Resigned 11 Jan 2013

BROWN, Alison

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1965
Director
Appointed 03 Sept 2012
Resigned 08 Apr 2013

BROWN, Robin

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1956
Director
Appointed 28 Feb 2011
Resigned 03 Sept 2012

COYLE, Paul Gerard

Resigned
Gain Lane, BradfordBD3 7DL
Born April 1964
Director
Appointed 11 Feb 2011
Resigned 03 Sept 2012

EASTWOOD, Simon David

Resigned
Gain Lane, BradfordBD3 7DL
Born May 1967
Director
Appointed 04 Sept 2012
Resigned 18 Oct 2013

FLATLEY, Mandy

Resigned
Gain Lane, BradfordBD3 7DL
Born December 1968
Director
Appointed 03 Sept 2012
Resigned 19 Nov 2013

HENLEY, Grant James

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1960
Director
Appointed 03 Sept 2012
Resigned 02 Dec 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, Moor Lane, BradfordBD1 3QX
Born December 1957
Director
Appointed 20 Jan 2011
Resigned 11 Feb 2011

LANCASTER, Alison Louise

Resigned
Gain Lane, BradfordBD3 7DL
Born March 1961
Director
Appointed 03 Sept 2012
Resigned 11 Jun 2013

LOGAN, Mark Derek

Resigned
Whitehall Quay, LeedsLS1 4BF
Born July 1967
Director
Appointed 14 Jul 2014
Resigned 26 Jul 2018

MCMAHON, Gregory Joseph

Resigned
Gain Lane, BradfordBD3 7DL
Born September 1960
Director
Appointed 11 Feb 2011
Resigned 03 Sept 2012

PENNYCOOK, Richard John

Resigned
Gain Lane, BradfordBD3 7DL
Born February 1964
Director
Appointed 11 Feb 2011
Resigned 10 Apr 2013

ROBERTSON, Nigel Mark Inches

Resigned
Gain Lane, BradfordBD3 7DL
Born November 1959
Director
Appointed 01 Apr 2013
Resigned 14 Jul 2014

WEAVERS WRIGHT, Elaine Marie

Resigned
West Street, HelpstonPE6 7DX
Born April 1971
Director
Appointed 28 Feb 2011
Resigned 31 Mar 2013

WEAVERS WRIGHT, Scott Peter

Resigned
West Street, HelpstonPE6 7DX
Born March 1971
Director
Appointed 28 Feb 2011
Resigned 31 Mar 2013

YATES, Chris Paul

Resigned
Club Way, Cygnet Park, PeterboroughPE7 8JA
Born January 1962
Director
Appointed 14 Jul 2014
Resigned 28 Nov 2014

GWECO DIRECTORS LIMITED

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 20 Jan 2011
Resigned 11 Feb 2011

Persons with significant control

1

Cygnet Park Llp

Active
12 King Street, LeedsLS1 2HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
6 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
26 January 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 May 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 February 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Termination Secretary Company With Name
24 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Incorporation Company
20 January 2011
NEWINCIncorporation