Background WavePink WaveYellow Wave

IVOR ROSE LIMITED (09921234)

IVOR ROSE LIMITED (09921234) is an active UK company. incorporated on 17 December 2015. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. IVOR ROSE LIMITED has been registered for 10 years. Current directors include DENNY, Andrew Haig, ROSE, Michael.

Company Number
09921234
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Clough Road, Colchester, CO4 9QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DENNY, Andrew Haig, ROSE, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVOR ROSE LIMITED

IVOR ROSE LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. IVOR ROSE LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09921234

LTD Company

Age

10 Years

Incorporated 17 December 2015

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 13 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Clough Road Severalls Industrial Estate Colchester, CO4 9QT,

Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Feb 16
Director Left
Mar 21
New Owner
May 22
Owner Exit
May 22
Director Joined
Sept 23
Director Left
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DENNY, Andrew Haig

Active
Severalls Industrial Estate, ColchesterCO4 9QT
Secretary
Appointed 31 Mar 2025

DENNY, Andrew Haig

Active
Clough Road, ColchesterCO4 9QT
Born February 1969
Director
Appointed 01 Sept 2023

ROSE, Michael

Active
Severalls Industrial Estate, ColchesterCO4 9QT
Born February 1968
Director
Appointed 17 Dec 2015

GARDINER, Peter

Resigned
Severalls Industrial Estate, ColchesterCO4 9QT
Secretary
Appointed 17 Dec 2015
Resigned 31 Mar 2025

GARDINER, Peter

Resigned
Severalls Industrial Estate, ColchesterCO4 9QT
Born April 1947
Director
Appointed 17 Dec 2015
Resigned 31 Aug 2024

ROSE, Christopher George

Resigned
Severalls Industrial Estate, ColchesterCO4 9QT
Born July 1937
Director
Appointed 17 Dec 2015
Resigned 28 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Michael David Rose

Active
Clough Road, ColchesterCO4 9QT
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022

Mr Christopher George Rose

Ceased
Severalls Industrial Estate, ColchesterCO4 9QT
Born July 1937

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Group
13 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
29 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
11 August 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
11 August 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
11 August 2021
AAMDAAMD
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Capital Allotment Shares
15 February 2016
SH01Allotment of Shares
Resolution
28 January 2016
RESOLUTIONSResolutions
Incorporation Company
17 December 2015
NEWINCIncorporation