Background WavePink WaveYellow Wave

ROSENDALE INVESTMENTS LIMITED (08546500)

ROSENDALE INVESTMENTS LIMITED (08546500) is an active UK company. incorporated on 28 May 2013. with registered office in Billericay. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROSENDALE INVESTMENTS LIMITED has been registered for 12 years. Current directors include SCOTT, David Alexander Hill.

Company Number
08546500
Status
active
Type
ltd
Incorporated
28 May 2013
Age
12 years
Address
4 Woodbrook Crescent, Billericay, CM12 0EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SCOTT, David Alexander Hill
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSENDALE INVESTMENTS LIMITED

ROSENDALE INVESTMENTS LIMITED is an active company incorporated on 28 May 2013 with the registered office located in Billericay. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROSENDALE INVESTMENTS LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08546500

LTD Company

Age

12 Years

Incorporated 28 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

4 Woodbrook Crescent Billericay, CM12 0EQ,

Previous Addresses

2 Jardine House the Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX England
From: 6 July 2022To: 1 December 2023
49 Queen Victoria Street London EC4N 4SA England
From: 26 July 2020To: 6 July 2022
30 Percy Street London W1T 2DB England
From: 23 June 2014To: 26 July 2020
C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom
From: 28 May 2013To: 23 June 2014
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
May 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Aug 14
Funding Round
Aug 14
Director Left
Aug 18
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCOTT, David Alexander Hill

Active
Woodbrook Crescent, BillericayCM12 0EQ
Born September 1965
Director
Appointed 19 Jun 2013

ROSE, Angus Fredrick

Resigned
Percy Street, LondonW1T 2DB
Born September 1947
Director
Appointed 19 Jun 2013
Resigned 20 Aug 2018

WILLIAMSON, Andrew Grant

Resigned
47 King William Street, LondonEC4R 9AF
Born October 1967
Director
Appointed 28 May 2013
Resigned 19 Jun 2013
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
16 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 August 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
1 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
31 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
23 June 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Resolution
24 September 2013
RESOLUTIONSResolutions
Incorporation Company
28 May 2013
NEWINCIncorporation