Background WavePink WaveYellow Wave

ROSHBAN LIMITED (07585976)

ROSHBAN LIMITED (07585976) is an active UK company. incorporated on 31 March 2011. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. ROSHBAN LIMITED has been registered for 14 years. Current directors include SHARIEF, Abdul, SHARIEF, Parween, SHARIEF, Yassir.

Company Number
07585976
Status
active
Type
ltd
Incorporated
31 March 2011
Age
14 years
Address
1 Hardman Street, Manchester, M3 3HF
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
SHARIEF, Abdul, SHARIEF, Parween, SHARIEF, Yassir
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSHBAN LIMITED

ROSHBAN LIMITED is an active company incorporated on 31 March 2011 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. ROSHBAN LIMITED was registered 14 years ago.(SIC: 47730)

Status

active

Active since 14 years ago

Company No

07585976

LTD Company

Age

14 Years

Incorporated 31 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1 Hardman Street Spinningfields Manchester, M3 3HF,

Previous Addresses

Ams Medical Accountants Floor 2 9 Portland Street Manchester M1 3BE United Kingdom
From: 24 June 2025To: 25 July 2025
132-138 Talbot Road Hyde Cheshire SK14 4HH England
From: 24 February 2023To: 24 June 2025
132-138 Talbot Road Hyde Chesire SK14 4HH England
From: 5 February 2014To: 24 February 2023
405 Princess Road Fallowfield Manchester M14 7ER United Kingdom
From: 31 March 2011To: 5 February 2014
Timeline

22 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
May 18
Loan Secured
Jan 20
Loan Secured
Feb 20
Loan Secured
Mar 20
Loan Cleared
Jun 21
Loan Secured
Feb 22
Loan Secured
Aug 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jun 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHARIEF, Abdul

Active
Hardman Street, ManchesterM3 3HF
Born September 1984
Director
Appointed 31 Mar 2011

SHARIEF, Parween

Active
Hardman Street, ManchesterM3 3HF
Born October 1982
Director
Appointed 03 Apr 2011

SHARIEF, Yassir

Active
Hardman Street, ManchesterM3 3HF
Born September 1986
Director
Appointed 31 Mar 2011

SHARIEF, Parween

Resigned
Princess Road, ManchesterM14 7ER
Born September 1984
Director
Appointed 31 Mar 2011
Resigned 02 Apr 2011

Persons with significant control

1

Yassir Sharief

Active
Hardman Street, ManchesterM3 3HF
Born September 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

71

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 July 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Part
28 November 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
28 November 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
17 November 2023
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Legacy
25 May 2022
ANNOTATIONANNOTATION
Legacy
19 May 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Gazette Notice Compulsory
28 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2011
AP01Appointment of Director
Termination Director Company With Name
2 April 2011
TM01Termination of Director
Incorporation Company
31 March 2011
NEWINCIncorporation