Background WavePink WaveYellow Wave

ROSSFELD LIMITED (09489723)

ROSSFELD LIMITED (09489723) is an active UK company. incorporated on 13 March 2015. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROSSFELD LIMITED has been registered for 11 years. Current directors include DOBRIKOVA, Stephanie Elizabeth Squire, SQUIRE, Michael John James, SQUIRE, Suzanne Rosemary.

Company Number
09489723
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
C/O Rsm Uk 2nd Floor, Bristol, BS1 6DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOBRIKOVA, Stephanie Elizabeth Squire, SQUIRE, Michael John James, SQUIRE, Suzanne Rosemary
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSFELD LIMITED

ROSSFELD LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROSSFELD LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09489723

LTD Company

Age

11 Years

Incorporated 13 March 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

ASCENTI HOLDINGS LIMITED
From: 16 March 2018To: 20 April 2021
TICCS HOLDINGS LIMITED
From: 7 January 2016To: 16 March 2018
WENRED B LIMITED
From: 13 March 2015To: 7 January 2016
Contact
Address

C/O Rsm Uk 2nd Floor One, The Square Bristol, BS1 6DG,

Previous Addresses

43 Queen Square Bristol BS1 4QP England
From: 17 November 2017To: 3 February 2026
Victoria House 51 Victoria Street Bristol BS1 6AD England
From: 13 March 2015To: 17 November 2017
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Aug 15
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Apr 21
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DOBRIKOVA, Stephanie Elizabeth Squire

Active
Queen Square, BristolBS1 4QP
Born December 1985
Director
Appointed 13 Mar 2015

SQUIRE, Michael John James

Active
2nd Floor, BristolBS1 6DG
Born November 1989
Director
Appointed 13 Mar 2015

SQUIRE, Suzanne Rosemary

Active
2nd Floor, BristolBS1 6DG
Born August 1987
Director
Appointed 13 Mar 2015

SQUIRE, Isobel Gwenllian

Resigned
51 Victoria Street, BristolBS1 6AD
Born April 1956
Director
Appointed 13 Mar 2015
Resigned 11 Apr 2016

SQUIRE, Richard James

Resigned
51 Victoria Street, BristolBS1 6AD
Born October 1955
Director
Appointed 13 Mar 2015
Resigned 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
6 January 2022
MR05Certification of Charge
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Resolution
20 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Auditors Resignation Company
18 March 2019
AUDAUD
Change Account Reference Date Company Previous Extended
14 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Resolution
16 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
13 March 2015
NEWINCIncorporation