Background WavePink WaveYellow Wave

CAVELL ROSE LIMITED (07561055)

CAVELL ROSE LIMITED (07561055) is an active UK company. incorporated on 11 March 2011. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CAVELL ROSE LIMITED has been registered for 15 years. Current directors include DORKS, Nicola Jayne, HEMBLEN, Nicola Louise.

Company Number
07561055
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
Jonathon Scott Hall, Norwich, NR1 1UH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DORKS, Nicola Jayne, HEMBLEN, Nicola Louise
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVELL ROSE LIMITED

CAVELL ROSE LIMITED is an active company incorporated on 11 March 2011 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CAVELL ROSE LIMITED was registered 15 years ago.(SIC: 70221)

Status

active

Active since 15 years ago

Company No

07561055

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Jonathon Scott Hall Thorpe Road Norwich, NR1 1UH,

Previous Addresses

116-118 Prince of Wales Road Norwich Norfolk NR1 1NS
From: 10 July 2012To: 6 March 2025
116-118 Prince of Wales Road Norwich Norfolk NR1 1LB United Kingdom
From: 11 March 2011To: 10 July 2012
Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 12
Director Joined
Jul 12
Owner Exit
Mar 20
New Owner
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DORKS, Nicola Jayne

Active
Banham Road, NorwichNR16 2PQ
Born October 1967
Director
Appointed 09 Jul 2012

HEMBLEN, Nicola Louise

Active
Thorpe Road, NorwichNR1 1UH
Born September 1976
Director
Appointed 11 Mar 2011

TAFRESHI, Shelley

Resigned
Prince Of Wales Road, NorwichNR1 1LB
Born November 1985
Director
Appointed 11 Mar 2011
Resigned 30 Nov 2011

Persons with significant control

3

2 Active
1 Ceased

Ms Nicola Jayne Dorks

Active
Thorpe Road, NorwichNR1 1UH
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2016

Ms Nicola Jayne Dorks

Ceased
Prince Of Wales Road, NorwichNR1 1NS
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Miss Nicola Louise Hemblen

Active
Thorpe Road, NorwichNR1 1UH
Born September 1976

Nature of Control

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

Filing History

41

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
4 February 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Incorporation Company
11 March 2011
NEWINCIncorporation