Background WavePink WaveYellow Wave

ROSTRONS ACCOUNTANTS LTD (07899782)

ROSTRONS ACCOUNTANTS LTD (07899782) is an active UK company. incorporated on 6 January 2012. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ROSTRONS ACCOUNTANTS LTD has been registered for 14 years. Current directors include MATTHEWS, Stephen, NEALE, Matthew.

Company Number
07899782
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Yare House, Norwich, NR1 1RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MATTHEWS, Stephen, NEALE, Matthew
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSTRONS ACCOUNTANTS LTD

ROSTRONS ACCOUNTANTS LTD is an active company incorporated on 6 January 2012 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ROSTRONS ACCOUNTANTS LTD was registered 14 years ago.(SIC: 69201)

Status

active

Active since 14 years ago

Company No

07899782

LTD Company

Age

14 Years

Incorporated 6 January 2012

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 20 January 2026 (3 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

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

HAINES WATTS NORWICH LTD
From: 4 October 2016To: 4 March 2020
HW NORWICH LTD
From: 6 January 2012To: 4 October 2016
Contact
Address

Yare House 62-64 Thorpe Road Norwich, NR1 1RY,

Previous Addresses

97 Yarmouth Road Norwich Norfolk NR7 0HF
From: 22 November 2012To: 12 October 2020
Vision House 5-6 Beech Avenue Taverham Norwich Norfolk NR8 6HW England
From: 6 January 2012To: 22 November 2012
Timeline

4 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MATTHEWS, Stephen

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980
Director
Appointed 06 Jan 2012

NEALE, Matthew

Active
DissIP22 4GT
Born October 1973
Director
Appointed 26 Oct 2012

SUMPTER, Paul Derrick

Resigned
DissIP22 4GT
Born June 1949
Director
Appointed 26 Oct 2012
Resigned 14 Oct 2016

Persons with significant control

2

Mr Matthew Neale

Active
DissIP22 4GT
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2016

Mr Stephen Matthews

Active
62-64 Thorpe Road, NorwichNR1 1RY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 October 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 January 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
25 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 November 2012
AD01Change of Registered Office Address
Incorporation Company
6 January 2012
NEWINCIncorporation