Background WavePink WaveYellow Wave

ROSEDALE ADVISORY LIMITED (07649748)

ROSEDALE ADVISORY LIMITED (07649748) is an active UK company. incorporated on 27 May 2011. with registered office in Penrith. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROSEDALE ADVISORY LIMITED has been registered for 14 years. Current directors include ALLISON, Graeme, ALLISON, Martin.

Company Number
07649748
Status
active
Type
ltd
Incorporated
27 May 2011
Age
14 years
Address
34 Fawn Meadows Fawn Meadows, Penrith, CA11 0FQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLISON, Graeme, ALLISON, Martin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEDALE ADVISORY LIMITED

ROSEDALE ADVISORY LIMITED is an active company incorporated on 27 May 2011 with the registered office located in Penrith. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROSEDALE ADVISORY LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07649748

LTD Company

Age

14 Years

Incorporated 27 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

34 Fawn Meadows Fawn Meadows Greystoke Penrith, CA11 0FQ,

Previous Addresses

The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF
From: 15 October 2012To: 7 July 2023
15 Bankside the Watermark Gateshead NE11 9SY United Kingdom
From: 27 May 2011To: 15 October 2012
Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jun 11
Funding Round
Mar 17
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLISON, Graeme

Active
Fawn Meadows, PenrithCA11 0FQ
Born September 1965
Director
Appointed 27 May 2011

ALLISON, Martin

Active
Fawn Meadows, PenrithCA11 0FQ
Born May 1963
Director
Appointed 27 May 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 May 2011
Resigned 27 May 2011

Persons with significant control

2

Mr Graeme Allison

Active
Fawn Meadows, PenrithCA11 0FQ
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016

Mr Martin Allison

Active
Fawn Meadows, PenrithCA11 0FQ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2012
AR01AR01
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Resolution
6 June 2011
RESOLUTIONSResolutions
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Incorporation Company
27 May 2011
NEWINCIncorporation