Background WavePink WaveYellow Wave

ROSE CAPITAL LIMITED (09994778)

ROSE CAPITAL LIMITED (09994778) is an active UK company. incorporated on 9 February 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROSE CAPITAL LIMITED has been registered for 10 years. Current directors include GREENSMITH, Peter James.

Company Number
09994778
Status
active
Type
ltd
Incorporated
9 February 2016
Age
10 years
Address
80 Cheapside Cheapside, London, EC2V 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GREENSMITH, Peter James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSE CAPITAL LIMITED

ROSE CAPITAL LIMITED is an active company incorporated on 9 February 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROSE CAPITAL LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09994778

LTD Company

Age

10 Years

Incorporated 9 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

ALBR CAPITAL LIMITED
From: 26 June 2025To: 30 September 2025
PETERHOUSE WEALTH MANAGEMENT LIMITED
From: 9 February 2016To: 26 June 2025
Contact
Address

80 Cheapside Cheapside London, EC2V 6EE,

Previous Addresses

30 Percy Street London W1T 2DB United Kingdom
From: 9 February 2016To: 28 August 2019
Timeline

6 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Feb 17
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREENSMITH, Peter James

Active
Overton Drive, WansteadE11 2NJ
Born October 1962
Director
Appointed 19 Jun 2019

BLAKE, Jeffrey William

Resigned
LondonW1T 2DB
Born October 1970
Director
Appointed 09 Feb 2016
Resigned 19 Jun 2019

WILLIAMS, Ian Robert

Resigned
PurleyCR8 3PE
Born May 1952
Director
Appointed 09 Feb 2016
Resigned 31 Jan 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Peter James Greensmith

Active
Overton Drive, WansteadE11 2NJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2019

Mr Jeffrey William Blake

Ceased
Pilgrims Hatch, BrentwoodCM15 9PU
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Certificate Change Of Name Company
30 September 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Incorporation Company
9 February 2016
NEWINCIncorporation