Background WavePink WaveYellow Wave

ROSEBRIDGE WEALTH MANAGEMENT LTD (09720128)

ROSEBRIDGE WEALTH MANAGEMENT LTD (09720128) is an active UK company. incorporated on 6 August 2015. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROSEBRIDGE WEALTH MANAGEMENT LTD has been registered for 10 years. Current directors include BANKS, Steven Richard, GRIFFITHS, Gareth John, ROSE, Phillip.

Company Number
09720128
Status
active
Type
ltd
Incorporated
6 August 2015
Age
10 years
Address
The Grants 11 Market Place, Bury, BL0 9AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BANKS, Steven Richard, GRIFFITHS, Gareth John, ROSE, Phillip
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEBRIDGE WEALTH MANAGEMENT LTD

ROSEBRIDGE WEALTH MANAGEMENT LTD is an active company incorporated on 6 August 2015 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROSEBRIDGE WEALTH MANAGEMENT LTD was registered 10 years ago.(SIC: 70221)

Status

active

Active since 10 years ago

Company No

09720128

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

The Grants 11 Market Place Ramsbottom Bury, BL0 9AJ,

Previous Addresses

Investment House Bolton Road Bolton Lancashire BL2 3EU England
From: 6 August 2015To: 5 December 2019
Timeline

3 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Aug 15
New Owner
Aug 17
Director Left
Aug 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BANKS, Steven Richard

Active
11 Market Place, BuryBL0 9AJ
Born March 1970
Director
Appointed 06 Aug 2015

GRIFFITHS, Gareth John

Active
11 Market Place, BuryBL0 9AJ
Born April 1970
Director
Appointed 06 Aug 2015

ROSE, Phillip

Active
11 Market Place, BuryBL0 9AJ
Born December 1966
Director
Appointed 06 Aug 2015

HOLT, John Graham

Resigned
Bolton Road, BoltonBL2 3EU
Born June 1974
Director
Appointed 06 Aug 2015
Resigned 06 Aug 2016

Persons with significant control

1

Mr Phillip Rose

Active
Bolton Road, BoltonBL2 3EU
Born December 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 Aug 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Incorporation Company
6 August 2015
NEWINCIncorporation