Background WavePink WaveYellow Wave

ROSEWOOD HR SERVICES LTD (08622970)

ROSEWOOD HR SERVICES LTD (08622970) is an active UK company. incorporated on 24 July 2013. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. ROSEWOOD HR SERVICES LTD has been registered for 12 years. Current directors include AHMAD, Mohammad Amjad, AHMAD, Mohammad Afzal, ASGHAR, Ali and 1 others.

Company Number
08622970
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Unit 8 Airport Industrial Estate, Newcastle Upon Tyne, NE3 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
AHMAD, Mohammad Amjad, AHMAD, Mohammad Afzal, ASGHAR, Ali, THOMAS, Varghese
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD HR SERVICES LTD

ROSEWOOD HR SERVICES LTD is an active company incorporated on 24 July 2013 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. ROSEWOOD HR SERVICES LTD was registered 12 years ago.(SIC: 78300)

Status

active

Active since 12 years ago

Company No

08622970

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 12 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

KFKY 25 LTD
From: 24 July 2013To: 16 October 2014
Contact
Address

Unit 8 Airport Industrial Estate Diamond Court Newcastle Upon Tyne, NE3 2EN,

Previous Addresses

7 Kyle Road Bensham Gateshead Tyne and Wear NE8 2YE
From: 14 October 2015To: 3 February 2023
Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW
From: 16 October 2014To: 14 October 2015
C/O Flannagans Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW
From: 24 July 2013To: 16 October 2014
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Funding Round
Aug 15
Loan Secured
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 23
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AHMAD, Mohammad Amjad

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born October 1968
Director
Appointed 24 Jul 2013

AHMAD, Mohammad Afzal

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1967
Director
Appointed 24 Jul 2013

ASGHAR, Ali

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1960
Director
Appointed 24 Jul 2013

THOMAS, Varghese

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born May 1970
Director
Appointed 24 Jul 2013

JAVED, Yasir

Resigned
Dean Group Business Park, HartlepoolTS25 2BW
Born February 1980
Director
Appointed 24 Jul 2013
Resigned 24 Jul 2013

Persons with significant control

4

Mr Mohammad Afzal Ahmad

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Mohammad Amjad Ahmad

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born October 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Ali Asghar

Active
Diamond Court, Newcastle Upon TyneNE3 2EN
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Kyle Road, GatesheadNE8 2YE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2015
MR01Registration of a Charge
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2014
CH01Change of Director Details
Certificate Change Of Name Company
16 October 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Incorporation Company
24 July 2013
NEWINCIncorporation