Background WavePink WaveYellow Wave

ROSA'S LONDON LIMITED (07734532)

ROSA'S LONDON LIMITED (07734532) is an active UK company. incorporated on 9 August 2011. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROSA'S LONDON LIMITED has been registered for 14 years. Current directors include COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DIB, Joseph Patrick and 4 others.

Company Number
07734532
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
2nd Floor, 1 Newhams Row, London, SE1 3UZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
COTTA, Jason Anthony, CRUMPLER, Matthew Philip, DIB, Joseph Patrick, HILLS, Sarah Elizabeth, MOORE, Alexander James Derek, ROWLAND, Robin James Leslie, SHAW, Benjamin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSA'S LONDON LIMITED

ROSA'S LONDON LIMITED is an active company incorporated on 9 August 2011 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROSA'S LONDON LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07734532

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/3

Overdue

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 9 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

2nd Floor, 1 Newhams Row London, SE1 3UZ,

Previous Addresses

26 Earlham Street London WC2H 9LN England
From: 22 March 2019To: 26 November 2025
Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England
From: 7 January 2018To: 22 March 2019
Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP
From: 26 April 2012To: 7 January 2018
13 Roding Mews London E1W 2JN United Kingdom
From: 9 August 2011To: 26 April 2012
Timeline

58 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
May 12
Loan Secured
Jul 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Secured
Aug 13
Funding Round
Sept 13
Loan Secured
Oct 13
Funding Round
Apr 14
Director Joined
Jun 14
Funding Round
Aug 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Funding Round
Nov 14
Funding Round
Aug 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Feb 16
Director Joined
Sept 16
Funding Round
Feb 17
Loan Secured
Feb 17
Loan Secured
Jul 17
Director Joined
Sept 17
Loan Secured
Oct 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Funding Round
Oct 18
Director Left
Mar 19
Loan Secured
Jan 20
Director Left
Jan 21
Director Joined
Feb 21
Loan Secured
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Aug 23
Director Joined
Jan 25
Director Left
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Sept 25
8
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

COTTA, Jason Anthony

Active
The Crossway, LondonSE9 4JJ
Born August 1970
Director
Appointed 23 Jul 2025

CRUMPLER, Matthew Philip

Active
Woodfield Way, St. AlbansAL4 9RY
Born October 1980
Director
Appointed 23 Jul 2025

DIB, Joseph Patrick

Active
Sloane Street, LondonSW1X 9LP
Born March 1980
Director
Appointed 06 Jun 2018

HILLS, Sarah Elizabeth

Active
Newhams Row, LondonSE1 3UZ
Born December 1972
Director
Appointed 19 Nov 2024

MOORE, Alexander James Derek

Active
Roding Mews, LondonE1W 2JN
Born April 1969
Director
Appointed 09 Aug 2011

ROWLAND, Robin James Leslie

Active
Sloane Street, LondonSW1X 9LP
Born March 1961
Director
Appointed 06 Jun 2018

SHAW, Benjamin

Active
Longley Road, LondonSW17 9LA
Born July 1993
Director
Appointed 23 Jul 2025

KRISTENSEN, Thomas Ole

Resigned
Earlham Street, LondonWC2H 9LN
Secretary
Appointed 06 Jun 2018
Resigned 31 Dec 2020

TIMMERMANS, Franciscus Johannes Maria

Resigned
Ealing House, LondonW5 3HJ
Secretary
Appointed 07 Nov 2016
Resigned 06 Jun 2018

ABOUCHALACHE, Fady Michel

Resigned
Sloane Street, LondonSW1X 9LP
Born October 1964
Director
Appointed 06 Jun 2018
Resigned 23 Jul 2025

ADAIR, Gavin Spence

Resigned
Earlham Street, LondonWC2H 9LN
Born June 1973
Director
Appointed 30 Aug 2017
Resigned 30 Jun 2025

CONYNGHAM, John Stafford

Resigned
Cottons Centre, LondonSE1 2QG
Born March 1952
Director
Appointed 28 Mar 2014
Resigned 31 Dec 2015

KRISTENSEN, Thomas Ole

Resigned
Earlham Street, LondonWC2H 9LN
Born October 1966
Director
Appointed 06 Jun 2016
Resigned 31 Dec 2020

MOORE, Saiphin

Resigned
Roding Mews, LondonE1W 2JN
Born January 1967
Director
Appointed 09 Aug 2011
Resigned 06 Jun 2018

TAYLOR, Tsara Jayne

Resigned
Earlham Street, LondonWC2H 9LN
Born September 1980
Director
Appointed 01 Feb 2021
Resigned 29 Aug 2025

VAN DER SCHEE, Jurriaan Laurens

Resigned
Sloane Street, LondonSW1X 9LP
Born April 1977
Director
Appointed 06 Jun 2018
Resigned 06 Mar 2019

Persons with significant control

3

1 Active
2 Ceased

Spice Bidco Ltd

Active
Sloane Street, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018

Mr Alexander James Derek Moore

Ceased
Temple Chambers, LondonEC4Y 0HP
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2018

Mrs Saiphin Moore

Ceased
Temple Chambers, LondonEC4Y 0HP
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2018
Fundings
Financials
Latest Activities

Filing History

109

Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2023
MR04Satisfaction of Charge
Memorandum Articles
23 June 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2018
CS01Confirmation Statement
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Capital Name Of Class Of Shares
21 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Resolution
3 April 2018
RESOLUTIONSResolutions
Resolution
17 January 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
7 January 2018
AD01Change of Registered Office Address
Memorandum Articles
4 December 2017
MAMA
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
14 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 November 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Capital Allotment Shares
1 September 2015
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Small
6 August 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Capital Allotment Shares
22 April 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 October 2013
MR01Registration of a Charge
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 November 2012
AA01Change of Accounting Reference Date
Legacy
2 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Resolution
9 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Incorporation Company
9 August 2011
NEWINCIncorporation