Background WavePink WaveYellow Wave

ELIZABETH ROSE CAPITAL LIMITED (11556331)

ELIZABETH ROSE CAPITAL LIMITED (11556331) is an active UK company. incorporated on 6 September 2018. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ELIZABETH ROSE CAPITAL LIMITED has been registered for 7 years. Current directors include CORNICK, Craig Andrew.

Company Number
11556331
Status
active
Type
ltd
Incorporated
6 September 2018
Age
7 years
Address
Cardinal House, Manchester, M3 2LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CORNICK, Craig Andrew
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH ROSE CAPITAL LIMITED

ELIZABETH ROSE CAPITAL LIMITED is an active company incorporated on 6 September 2018 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ELIZABETH ROSE CAPITAL LIMITED was registered 7 years ago.(SIC: 74909)

Status

active

Active since 7 years ago

Company No

11556331

LTD Company

Age

7 Years

Incorporated 6 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Cardinal House 20 St Mary's Parsonage Manchester, M3 2LY,

Previous Addresses

5000 Lakeside Lakeside Cheadle SK8 3AX England
From: 8 July 2020To: 1 November 2022
B26 Alderley Park Macclesfield SK10 4TG United Kingdom
From: 6 September 2018To: 8 July 2020
Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Loan Secured
Nov 19
Loan Secured
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CORNICK, Craig Andrew

Active
20 St Mary's Parsonage, ManchesterM3 2LY
Born November 1984
Director
Appointed 06 Sept 2018

Persons with significant control

1

Mr Craig Andrew Cornick

Active
20 St Mary's Parsonage, ManchesterM3 2LY
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Incorporation Company
6 September 2018
NEWINCIncorporation