Background WavePink WaveYellow Wave

ROSE PARTNERS LTD (08152227)

ROSE PARTNERS LTD (08152227) is an active UK company. incorporated on 23 July 2012. with registered office in Bristol. The company operates in the Construction sector, engaged in unknown sic code (42990) and 1 other business activities. ROSE PARTNERS LTD has been registered for 13 years. Current directors include CRAWFORD, Christopher Sean, KITSON, Nicholas Jan, MOORE, Twysden Charles Mylrea.

Company Number
08152227
Status
active
Type
ltd
Incorporated
23 July 2012
Age
13 years
Address
14 Greenway Farm Bath Road, Bristol, BS30 5RL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CRAWFORD, Christopher Sean, KITSON, Nicholas Jan, MOORE, Twysden Charles Mylrea
SIC Codes
42990, 84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE PARTNERS LTD

ROSE PARTNERS LTD is an active company incorporated on 23 July 2012 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in unknown sic code (42990) and 1 other business activity. ROSE PARTNERS LTD was registered 13 years ago.(SIC: 42990, 84220)

Status

active

Active since 13 years ago

Company No

08152227

LTD Company

Age

13 Years

Incorporated 23 July 2012

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 29 July 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 July 2024 - 29 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

14 Greenway Farm Bath Road Wick Bristol, BS30 5RL,

Previous Addresses

4 Wimpole Street London W1G 9SH United Kingdom
From: 18 October 2020To: 3 March 2023
1 Clink Street 3rd Floor 1 Clink Street Soho Wharf London SE1 9GD England
From: 10 July 2018To: 18 October 2020
Broughton House, 6-8 Sackville Street Broughton House, 6-8 Sackville Street London London W1S 3DG England
From: 12 December 2016To: 10 July 2018
15 Quarry Road London SW18 2QH England
From: 3 December 2015To: 12 December 2016
9 Wimpole Street London W1G 9SR
From: 23 October 2015To: 3 December 2015
9 Wimpole Street London W1G 9SR England
From: 23 October 2015To: 23 October 2015
15 Quarry Road London SW18 2QH England
From: 31 March 2015To: 23 October 2015
9 Wimpole Street London W1G 9SR
From: 19 April 2013To: 31 March 2015
47 Hill Road Pinner Middlesex HA5 1LB United Kingdom
From: 23 July 2012To: 19 April 2013
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Director Joined
Apr 13
Funding Round
Dec 19
Owner Exit
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Share Issue
Mar 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CRAWFORD, Christopher Sean

Active
Bath Road, BristolBS30 5RL
Born February 1968
Director
Appointed 09 Jul 2021

KITSON, Nicholas Jan

Active
Bath Road, BristolBS30 5RL
Born June 1969
Director
Appointed 09 Jul 2021

MOORE, Twysden Charles Mylrea

Active
Bath Road, BristolBS30 5RL
Born May 1970
Director
Appointed 23 Jul 2012

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 18 Apr 2013
Resigned 30 Mar 2015

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 23 Jul 2012
Resigned 23 Jul 2012

Persons with significant control

3

2 Active
1 Ceased

Mr Twysden Charles Mylrea Moore

Active
Bath Road, BristolBS30 5RL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020

Mr Christopher Sean Crawford

Active
Bath Road, BristolBS30 5RL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jul 2020
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 10 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
18 March 2026
RP01AP01RP01AP01
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
7 March 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
29 April 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
18 April 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Incorporation Company
23 July 2012
NEWINCIncorporation