Background WavePink WaveYellow Wave

ROSE HSS LTD. (08608247)

ROSE HSS LTD. (08608247) is an active UK company. incorporated on 12 July 2013. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROSE HSS LTD. has been registered for 12 years. Current directors include CRAWFORD, Christopher Sean, KITSON, Nicholas Jan, MOORE, Twysden Charles Mylrea.

Company Number
08608247
Status
active
Type
ltd
Incorporated
12 July 2013
Age
12 years
Address
14 Greenway Farm Bath Road, Bristol, BS30 5RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CRAWFORD, Christopher Sean, KITSON, Nicholas Jan, MOORE, Twysden Charles Mylrea
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE HSS LTD.

ROSE HSS LTD. is an active company incorporated on 12 July 2013 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROSE HSS LTD. was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08608247

LTD Company

Age

12 Years

Incorporated 12 July 2013

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 29 April 2025 (11 months ago)
Period: 30 July 2023 - 29 July 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

ROSE PARTNERS HOLDINGS LIMITED
From: 12 July 2013To: 24 January 2018
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 London England
From: 12 December 2016To: 10 July 2018
Broughton House, 6-8 Sackville Street Sackville Street London W1S 3DG England
From: 12 December 2016To: 12 December 2016
15 Quarry Road London SW18 2QH England
From: 3 December 2015To: 12 December 2016
9 Wimpole Street London W1G 9SR
From: 20 July 2015To: 3 December 2015
15 Quarry Road London SW18 2QH England
From: 31 March 2015To: 20 July 2015
9 Wimpole Street London W1G 9SR
From: 12 July 2013To: 31 March 2015
Timeline

11 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Aug 14
Director Joined
Feb 18
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CRAWFORD, Christopher Sean

Active
Bath Road, BristolBS30 5RL
Born February 1968
Director
Appointed 12 Jul 2013

KITSON, Nicholas Jan

Active
Bath Road, BristolBS30 5RL
Born June 1969
Director
Appointed 30 Jan 2018

MOORE, Twysden Charles Mylrea

Active
Bath Road, BristolBS30 5RL
Born May 1970
Director
Appointed 27 Nov 2013

AURIA@WIMPOLE STREET LTD

Resigned
Wimpole Street, LondonW1G 9SR
Corporate secretary
Appointed 12 Jul 2013
Resigned 30 Mar 2015

HALL, Spencer John

Resigned
Wimpole Street, LondonW1G 9SR
Born August 1973
Director
Appointed 17 Jul 2013
Resigned 27 Nov 2013

HALL, Spencer John

Resigned
Wimpole Street, LondonW1G 9SR
Born August 1973
Director
Appointed 12 Jul 2013
Resigned 17 Jul 2013

MOORE, Twysden Charles Mylrea

Resigned
Wimpole Street, LondonW1G 9SR
Born May 1970
Director
Appointed 12 Jul 2013
Resigned 12 Jul 2013

Persons with significant control

2

Mr Christopher Sean Crawford

Active
Bath Road, BristolBS30 5RL
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016

Mr Twysden Charles Mylrea Moore

Active
Bath Road, BristolBS30 5RL
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2016
Fundings
Financials
Latest Activities

Filing History

58

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
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2025
AAAnnual Accounts
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 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
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
16 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director 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
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
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
13 December 2018
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
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
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
4 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
20 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 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
Annual Return Company With Made Up Date Full List Shareholders
27 September 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Capital Allotment Shares
17 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Incorporation Company
12 July 2013
NEWINCIncorporation