Background WavePink WaveYellow Wave

RIG ROSELAND LTD (10509569)

RIG ROSELAND LTD (10509569) is an active UK company. incorporated on 5 December 2016. with registered office in Truro. The company operates in the Manufacturing sector, engaged in unknown sic code (23610) and 3 other business activities. RIG ROSELAND LTD has been registered for 9 years. Current directors include BROWNRIDGE, Tanya Jayne, GATTA, Oscar Milverton, NICHOLLS, Paul Andrew.

Company Number
10509569
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
Unit 11 Chenoweth Business Park, Truro, TR2 5JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23610)
Directors
BROWNRIDGE, Tanya Jayne, GATTA, Oscar Milverton, NICHOLLS, Paul Andrew
SIC Codes
23610, 23690, 38110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIG ROSELAND LTD

RIG ROSELAND LTD is an active company incorporated on 5 December 2016 with the registered office located in Truro. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23610) and 3 other business activities. RIG ROSELAND LTD was registered 9 years ago.(SIC: 23610, 23690, 38110, 38210)

Status

active

Active since 9 years ago

Company No

10509569

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

CHENOWETH'S TRADING COMPANY LTD
From: 5 December 2016To: 22 July 2025
Contact
Address

Unit 11 Chenoweth Business Park Ruan High Lanes Truro, TR2 5JT,

Previous Addresses

Unit 6 Chenoweth Business Park Ruan High Lanes Truro Cornwall TR2 5JT England
From: 5 December 2016To: 30 April 2025
Timeline

22 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jan 17
Owner Exit
Mar 19
Funding Round
Sept 19
Director Joined
Jul 21
Director Left
Sept 23
Director Joined
Oct 23
Funding Round
Jan 24
Capital Reduction
May 25
Director Left
May 25
Director Left
May 25
Capital Update
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Share Issue
Jul 25
Director Joined
Feb 26
Director Left
Feb 26
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROWNRIDGE, Tanya Jayne

Active
Chenoweth Business Park, TruroTR2 5JT
Born May 1972
Director
Appointed 22 Jan 2026

GATTA, Oscar Milverton

Active
Chenoweth Business Park, TruroTR2 5JT
Born June 1994
Director
Appointed 16 Jun 2025

NICHOLLS, Paul Andrew

Active
Chenoweth Business Park, TruroTR2 5JT
Born May 1983
Director
Appointed 26 Jun 2025

CHENOWETH, Julian Winston

Resigned
Chenoweth Business Park, TruroTR2 5JT
Born August 1976
Director
Appointed 05 Dec 2016
Resigned 30 Jun 2025

HUGHES, Daniel Charlie, Read

Resigned
Chenoweth Business Park, TruroTR2 5JT
Born September 1996
Director
Appointed 23 Oct 2023
Resigned 12 May 2025

KISS, Veronika

Resigned
Chenoweth Business Park, TruroTR2 5JT
Born May 1985
Director
Appointed 01 Jul 2021
Resigned 29 Sept 2023

TOMLINSON, Guy James

Resigned
Chenoweth Business Park, TruroTR2 5JT
Born February 1976
Director
Appointed 19 Jan 2017
Resigned 12 May 2025

ZYMELKA, Jason Richard Edmund

Resigned
Chenoweth Business Park, TruroTR2 5JT
Born August 1969
Director
Appointed 16 Jun 2025
Resigned 20 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Neptune Park, PlymouthPL4 0SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
Ruan High Lanes, TruroTR2 5JT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2019
Ceased 16 Jun 2025

Mr Julian Winston Chenoweth

Ceased
Chenoweth Business Park, TruroTR2 5JT
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Ceased 13 Feb 2019
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 July 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Consolidation
9 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
7 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 July 2025
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2025
AP01Appointment of Director
Resolution
27 June 2025
RESOLUTIONSResolutions
Memorandum Articles
27 June 2025
MAMA
Change Account Reference Date Company Previous Extended
24 June 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Legacy
11 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2025
SH19Statement of Capital
Legacy
11 June 2025
CAP-SSCAP-SS
Resolution
11 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Capital Cancellation Shares
8 May 2025
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Resolution
2 September 2019
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
19 June 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Incorporation Company
5 December 2016
NEWINCIncorporation