Background WavePink WaveYellow Wave

RO&ZO LIMITED (12929859)

RO&ZO LIMITED (12929859) is an active UK company. incorporated on 5 October 2020. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. RO&ZO LIMITED has been registered for 5 years. Current directors include BOWDEN, Rosie Caroline, DE ABREU, Zoe Georgina, GREEN, Tracy Jane and 2 others.

Company Number
12929859
Status
active
Type
ltd
Incorporated
5 October 2020
Age
5 years
Address
5th Floor 361-373 City Road, London, EC1V 1LR
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BOWDEN, Rosie Caroline, DE ABREU, Zoe Georgina, GREEN, Tracy Jane, HEATHER, Rachel Elizabeth Mary, WOLFSON, Andrew Daniel
SIC Codes
14190, 46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RO&ZO LIMITED

RO&ZO LIMITED is an active company incorporated on 5 October 2020 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c. and 2 other business activities. RO&ZO LIMITED was registered 5 years ago.(SIC: 14190, 46420, 47710)

Status

active

Active since 5 years ago

Company No

12929859

LTD Company

Age

5 Years

Incorporated 5 October 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

5th Floor 361-373 City Road London, EC1V 1LR,

Previous Addresses

East Wing Goffs Oak House Goffs Lane Goffs Oak Waltham Cross Hertfordshire EN7 5BW United Kingdom
From: 5 October 2020To: 24 August 2023
Timeline

16 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Mar 21
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Funding Round
Oct 22
Share Issue
Oct 22
Loan Cleared
Mar 23
Director Joined
Jun 23
Loan Secured
Nov 23
Funding Round
Dec 24
Loan Secured
Mar 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Secured
Aug 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BOWDEN, Rosie Caroline

Active
361-373 City Road, LondonEC1V 1LR
Born February 1990
Director
Appointed 25 Aug 2022

DE ABREU, Zoe Georgina

Active
361-373 City Road, LondonEC1V 1LR
Born January 1990
Director
Appointed 25 Aug 2022

GREEN, Tracy Jane

Active
361-373 City Road, LondonEC1V 1LR
Born February 1965
Director
Appointed 05 Oct 2020

HEATHER, Rachel Elizabeth Mary

Active
361-373 City Road, LondonEC1V 1LR
Born May 1964
Director
Appointed 05 Oct 2020

WOLFSON, Andrew Daniel

Active
Old Marylebone Road, LondonNW1 5QT
Born March 1969
Director
Appointed 26 Oct 2022

ELLIS, Karen Lesley

Resigned
361-373 City Road, LondonEC1V 1LR
Born July 1973
Director
Appointed 05 Jun 2023
Resigned 02 Apr 2025

Persons with significant control

2

Old Marylebone Road, LondonNW1 5QT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2022

Rachel Elizabeth Mary Heather

Active
361-373 City Road, LondonEC1V 1LR
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Resolution
3 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Resolution
30 December 2024
RESOLUTIONSResolutions
Memorandum Articles
30 December 2024
MAMA
Capital Name Of Class Of Shares
27 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
24 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
28 October 2022
RESOLUTIONSResolutions
Resolution
28 October 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 October 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 October 2022
MAMA
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Incorporation Company
5 October 2020
NEWINCIncorporation