Background WavePink WaveYellow Wave

ROSS & CASHMORE LIMITED (08913144)

ROSS & CASHMORE LIMITED (08913144) is an active UK company. incorporated on 26 February 2014. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ROSS & CASHMORE LIMITED has been registered for 12 years. Current directors include HALE, Pippa, MISCHENDAHL, Dirk.

Company Number
08913144
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
Castleton Mill, Leeds, LS12 2DS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALE, Pippa, MISCHENDAHL, Dirk
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSS & CASHMORE LIMITED

ROSS & CASHMORE LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ROSS & CASHMORE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08913144

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

GWECO 620 LIMITED
From: 26 February 2014To: 5 August 2014
Contact
Address

Castleton Mill Castleton Close Leeds, LS12 2DS,

Previous Addresses

Unit 14 Castleton Close Leeds West Yorkshire LS12 2DS
From: 30 August 2014To: 27 October 2023
9 Southlands Crescent Leeds West Yorkshire LS17 5NX
From: 14 August 2014To: 30 August 2014
Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 26 February 2014To: 14 August 2014
Timeline

9 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Funding Round
Sept 14
Loan Secured
Nov 14
Capital Update
Jan 15
Funding Round
Mar 16
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALE, Pippa

Active
Castleton Close, LeedsLS12 2DS
Born October 1971
Director
Appointed 24 Jul 2014

MISCHENDAHL, Dirk

Active
Castleton Close, LeedsLS12 2DS
Born July 1968
Director
Appointed 24 Jul 2014

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 26 Feb 2014
Resigned 24 Jul 2014

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 26 Feb 2014
Resigned 24 Jul 2014

Persons with significant control

1

Ms Pippa Hale

Active
Castleton Close, LeedsLS12 2DS
Born October 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Legacy
30 January 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 January 2015
SH19Statement of Capital
Legacy
30 January 2015
CAP-SSCAP-SS
Resolution
30 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Capital Allotment Shares
22 September 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 August 2014
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
14 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
14 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 August 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2014
NEWINCIncorporation