Background WavePink WaveYellow Wave

ROSEVANION LTD (09758737)

ROSEVANION LTD (09758737) is an active UK company. incorporated on 2 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ROSEVANION LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758737
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEVANION LTD

ROSEVANION LTD is an active company incorporated on 2 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ROSEVANION LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758737

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 September 2022To: 22 November 2022
11 Alfred Road Feltham TW13 5DQ United Kingdom
From: 29 December 2021To: 23 September 2022
364 Sipson Road West Drayton UB7 0HR United Kingdom
From: 6 November 2020To: 29 December 2021
52 Feltham Road Ashford TW15 1DH United Kingdom
From: 30 April 2020To: 6 November 2020
31 Ernald Avenue London E6 3AL United Kingdom
From: 12 December 2019To: 30 April 2020
10 Bank Edge Road Halifax HX2 8JU United Kingdom
From: 17 September 2019To: 12 December 2019
60 Clarendon Road Ashford TW15 2QE United Kingdom
From: 25 April 2019To: 17 September 2019
26 Woodcock Hill Harrow HA3 0JG United Kingdom
From: 23 January 2019To: 25 April 2019
34 Leeds Road Methley Leeds LS26 9EL United Kingdom
From: 18 September 2018To: 23 January 2019
60 Wood Lane Hornchurch RM12 5HX England
From: 29 December 2017To: 18 September 2018
15 Bridgend Road Enfield EN1 4PD England
From: 4 October 2017To: 29 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 4 October 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 March 2017To: 18 May 2017
1a Castleton Road London E17 4AR United Kingdom
From: 22 March 2016To: 23 March 2017
10 Ashton View Leeds LS8 5BS United Kingdom
From: 16 November 2015To: 22 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 16 November 2015
Timeline

53 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
May 17
Director Joined
May 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Oct 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

BAXENDALE, Dean

Resigned
HalifaxHX2 8JU
Born October 1959
Director
Appointed 22 Aug 2019
Resigned 18 Nov 2019

CLAUDIU, Andrei

Resigned
Ashton View, LeedsLS8 5BS
Born June 1991
Director
Appointed 29 Oct 2015
Resigned 15 Mar 2016

COUTINHO, Gustav

Resigned
West DraytonUB7 0HR
Born June 1964
Director
Appointed 19 Oct 2020
Resigned 28 Oct 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 30 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 29 Oct 2015

ISLAM, Mohammed

Resigned
LondonE6 3AL
Born February 1995
Director
Appointed 18 Nov 2019
Resigned 14 Apr 2020

MALLETT, Louis

Resigned
AshfordTW15 1DH
Born July 1998
Director
Appointed 14 Apr 2020
Resigned 19 Oct 2020

MUIRURI, Eric Munene

Resigned
EnfieldEN1 4PD
Born June 1994
Director
Appointed 30 Jun 2017
Resigned 24 Oct 2017

NORRIS, Billy

Resigned
HornchurchRM12 5HX
Born August 1997
Director
Appointed 24 Oct 2017
Resigned 10 Sept 2018

PAYNE, Benjamin

Resigned
Methley, LeedsLS26 9EL
Born July 1982
Director
Appointed 10 Sept 2018
Resigned 15 Jan 2019

RICHARDSON, Lewis

Resigned
AshfordTW15 2QE
Born October 2000
Director
Appointed 11 Apr 2019
Resigned 22 Aug 2019

STEWART, Reon

Resigned
Castleton Road, LondonE17 4AR
Born October 1992
Director
Appointed 15 Mar 2016
Resigned 16 Mar 2017

SZILAGYI, Kristian

Resigned
HarrowHA3 0JG
Born October 1985
Director
Appointed 15 Jan 2019
Resigned 11 Apr 2019

TAMANG, Susan

Resigned
FelthamTW13 5DQ
Born May 2001
Director
Appointed 28 Oct 2021
Resigned 01 Sept 2022

WHYTE, Sean

Resigned
Nelson Street, GlasgowG69 7HE
Born April 1998
Director
Appointed 16 Mar 2017
Resigned 05 Apr 2017

Persons with significant control

12

1 Active
11 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Susan Tamang

Ceased
FelthamTW13 5DQ
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 01 Sept 2022

Mr Gustav Coutinho

Ceased
West DraytonUB7 0HR
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Ceased 28 Oct 2021

Mr Louis Mallett

Ceased
AshfordTW15 1DH
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2020
Ceased 19 Oct 2020

Mr Mohammed Islam

Ceased
LondonE6 3AL
Born February 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 14 Apr 2020

Mr Dean Baxendale

Ceased
HalifaxHX2 8JU
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2019
Ceased 18 Nov 2019

Mr Lewis Richardson

Ceased
AshfordTW15 2QE
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2019
Ceased 22 Aug 2019

Mr Kristian Szilagyi

Ceased
HarrowHA3 0JG
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2019
Ceased 11 Apr 2019

Mr Benjamin Payne

Ceased
Methley, LeedsLS26 9EL
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 15 Jan 2019

Mr Billy Norris

Ceased
HornchurchRM12 5HX
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017
Ceased 10 Sept 2018

Mr Eric Munene Muiruri

Ceased
EnfieldEN1 4PD
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 24 Oct 2017

Reon Stewart

Ceased
EnfieldEN1 4PD
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Incorporation Company
2 September 2015
NEWINCIncorporation