Background WavePink WaveYellow Wave

ROSMAYER LIMITED (08138980)

ROSMAYER LIMITED (08138980) is an active UK company. incorporated on 11 July 2012. with registered office in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROSMAYER LIMITED has been registered for 13 years. Current directors include LUSHNIKOV, Alexander, LUSHNIKOV LTD.

Company Number
08138980
Status
active
Type
ltd
Incorporated
11 July 2012
Age
13 years
Address
23 Ford End, Woodford Green, IG8 0EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LUSHNIKOV, Alexander, LUSHNIKOV LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSMAYER LIMITED

ROSMAYER LIMITED is an active company incorporated on 11 July 2012 with the registered office located in Woodford Green. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROSMAYER LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08138980

LTD Company

Age

13 Years

Incorporated 11 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

ROSPRIDE LTD
From: 6 August 2012To: 22 August 2013
LANIT CAPITAL LTD
From: 11 July 2012To: 6 August 2012
Contact
Address

23 Ford End Woodford Green, IG8 0EG,

Previous Addresses

Apartment 45, Sterling Mansions 75 Leman Street London E1 8EY England
From: 11 March 2019To: 23 June 2019
59 Frinton Road London E6 3EZ England
From: 19 November 2018To: 11 March 2019
39 Swanton Court Jerrard Street London SE13 7SL England
From: 5 April 2017To: 19 November 2018
Flat 4 5 Portland Place London W1B 1PW
From: 17 July 2013To: 5 April 2017
Victoria Hall Dashwood Studios 120-138 Walworth Road Room 234 London SE17 1JL England
From: 27 March 2013To: 17 July 2013
4a Seaford Court 222 Great Portland Street City of Westminster London W1W 5QR England
From: 31 July 2012To: 27 March 2013
Apartment 3 55 Westow Street London SE19 3RW England
From: 11 July 2012To: 31 July 2012
Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jan 19
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
New Owner
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LUSHNIKOV, Alexander

Active
Ford End, Woodford GreenIG8 0EG
Born July 1992
Director
Appointed 10 Nov 2025

LUSHNIKOV LTD

Active
Ford End, Woodford GreenIG8 0EG
Corporate director
Appointed 11 Jul 2012

BACHURIN, Vladimir

Resigned
Ford End, Woodford GreenIG8 0EG
Born May 1991
Director
Appointed 11 Jul 2012
Resigned 10 Nov 2025

TIKHTUROV, Igor

Resigned
15 Grosvenor Hill, LondonW1K 3QA
Born January 1992
Director
Appointed 11 Jul 2012
Resigned 12 Dec 2018

Persons with significant control

4

2 Active
2 Ceased

Alexander Lushnikov

Active
Ford End, Woodford GreenIG8 0EG
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2025

Mr Vladimir Bachurin

Ceased
Ford End, Woodford GreenIG8 0EG
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 10 Nov 2025

Mr Igor Tikhturov

Ceased
Grosvenor Hill, LondonW1K 3QA
Born January 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 10 Nov 2025
Ford End, Woodford GreenIG8 0EG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2019
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
23 June 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
23 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
11 March 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Change Corporate Director Company With Change Date
19 November 2018
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 April 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
6 April 2017
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Change Corporate Director Company With Change Date
29 January 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
22 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Corporate Director Company With Change Date
19 July 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 March 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 March 2013
CH02Change of Corporate Director Details
Certificate Change Of Name Company
6 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Incorporation Company
11 July 2012
NEWINCIncorporation