Background WavePink WaveYellow Wave

ROSELION NO2 LTD (13084633)

ROSELION NO2 LTD (13084633) is an active UK company. incorporated on 16 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSELION NO2 LTD has been registered for 5 years. Current directors include MORGENSTERN, Sheldon, ROSENFIELD, Abraham Elazar, SHEINFELD, Nechemya.

Company Number
13084633
Status
active
Type
ltd
Incorporated
16 December 2020
Age
5 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MORGENSTERN, Sheldon, ROSENFIELD, Abraham Elazar, SHEINFELD, Nechemya
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSELION NO2 LTD

ROSELION NO2 LTD is an active company incorporated on 16 December 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSELION NO2 LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13084633

LTD Company

Age

5 Years

Incorporated 16 December 2020

Size

N/A

Accounts

ARD: 30/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

9 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MORGENSTERN, Sheldon

Active
North End Road, LondonNW11 7RJ
Born May 1956
Director
Appointed 16 Dec 2020

ROSENFIELD, Abraham Elazar

Active
North End Road, LondonNW11 7RJ
Born April 1971
Director
Appointed 16 Dec 2020

SHEINFELD, Nechemya

Active
North End Road, LondonNW11 7RJ
Born July 1963
Director
Appointed 16 Dec 2020

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Dec 2020
Resigned 16 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Dec 2020
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company
22 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Incorporation Company
16 December 2020
NEWINCIncorporation