Background WavePink WaveYellow Wave

ROZA NOMINEES LIMITED (08938851)

ROZA NOMINEES LIMITED (08938851) is an active UK company. incorporated on 13 March 2014. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROZA NOMINEES LIMITED has been registered for 12 years. Current directors include CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill and 1 others.

Company Number
08938851
Status
active
Type
ltd
Incorporated
13 March 2014
Age
12 years
Address
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIN, Matthew Columb, CHAMBERLAYNE, Rosemary Helen, GREEN, Stephen Miles Churchill, HUNSTON, Paul David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROZA NOMINEES LIMITED

ROZA NOMINEES LIMITED is an active company incorporated on 13 March 2014 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROZA NOMINEES LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08938851

LTD Company

Age

12 Years

Incorporated 13 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 April 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Third Floor, 95 The Promenade Cheltenham, GL50 1HH,

Timeline

9 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Apr 19
Loan Secured
Jun 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

PROMENADE SECRETARIES LIMITED

Active
CheltenhamGL50 1HH
Corporate secretary
Appointed 13 Mar 2014

CAIN, Matthew Columb

Active
The Promenade, CheltenhamGL50 1HH
Born February 1969
Director
Appointed 13 Mar 2014

CHAMBERLAYNE, Rosemary Helen

Active
The Promenade, CheltenhamGL50 1HH
Born October 1978
Director
Appointed 06 May 2015

GREEN, Stephen Miles Churchill

Active
The Promenade, CheltenhamGL50 1HH
Born April 1973
Director
Appointed 06 May 2015

HUNSTON, Paul David

Active
The Promenade, CheltenhamGL50 1HH
Born September 1960
Director
Appointed 06 May 2015

W O F DIRECTORS (NO 1) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 13 Mar 2014
Resigned 06 May 2015

W O F DIRECTORS (NO 2) LIMITED

Resigned
95 The Promenade, CheltenhamGL50 1HH
Corporate director
Appointed 13 Mar 2014
Resigned 06 May 2015

Persons with significant control

2

The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
The Promenade, CheltenhamGL50 1HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
7 May 2014
MR01Registration of a Charge
Incorporation Company
13 March 2014
NEWINCIncorporation