Background WavePink WaveYellow Wave

ELLIOT, WOOLFE & ROSE LIMITED (11782157)

ELLIOT, WOOLFE & ROSE LIMITED (11782157) is an active UK company. incorporated on 22 January 2019. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. ELLIOT, WOOLFE & ROSE LIMITED has been registered for 7 years. Current directors include PATEL, Rikesh Kumar, SEIFERT, Stephen Neil.

Company Number
11782157
Status
active
Type
ltd
Incorporated
22 January 2019
Age
7 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
PATEL, Rikesh Kumar, SEIFERT, Stephen Neil
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLIOT, WOOLFE & ROSE LIMITED

ELLIOT, WOOLFE & ROSE LIMITED is an active company incorporated on 22 January 2019 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. ELLIOT, WOOLFE & ROSE LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11782157

LTD Company

Age

7 Years

Incorporated 22 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

REESI LIMITED
From: 22 January 2019To: 13 May 2020
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 24 June 2024To: 24 June 2024
Elizabeth House 54-58 High Street Edgware HA8 7TT England
From: 23 June 2021To: 24 June 2024
Berkeley Suite 35 Berkeley Square Mayfair London W1J 5BF England
From: 17 October 2019To: 23 June 2021
84 Durley Avenue Pinner HA5 1JH United Kingdom
From: 22 January 2019To: 17 October 2019
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
May 20
Loan Secured
May 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Dec 21
Loan Cleared
Feb 22
Loan Cleared
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
May 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PATEL, Reena Dilipkumar

Active
582 Honeypot Lane, StanmoreHA7 1JS
Secretary
Appointed 25 Aug 2020

PATEL, Rikesh Kumar

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born July 1985
Director
Appointed 25 Aug 2020

SEIFERT, Stephen Neil

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born November 1965
Director
Appointed 01 Apr 2021

FREEDMAN, Nigel Marc

Resigned
54-58 High Street, EdgwareHA8 7TT
Born December 1951
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

HORSNELL, Mark Philip

Resigned
54-58 High Street, EdgwareHA8 7TT
Born March 1963
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

JOHNSON, Ian David

Resigned
54-58 High Street, EdgwareHA8 7TT
Born May 1965
Director
Appointed 01 May 2020
Resigned 17 Dec 2021

PATEL, Reena Dilipkumar

Resigned
35 Berkeley Square, LondonW1J 5BF
Born January 1989
Director
Appointed 22 Jan 2019
Resigned 25 Aug 2020

Persons with significant control

3

1 Active
2 Ceased
8th Floor, 54-58 High Street, EdgwareHA8 7TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2020
Ceased 28 Feb 2023
582 Honeypot Lane, StanmoreHA7 1JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2020

Mrs Reena Dilipkumar Patel

Ceased
35 Berkeley Square, LondonW1J 5BF
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Ceased 25 Aug 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 December 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Resolution
13 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
27 September 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Incorporation Company
22 January 2019
NEWINCIncorporation