Background WavePink WaveYellow Wave

ROSEDALE ENVIRONMENTAL LTD (13350507)

ROSEDALE ENVIRONMENTAL LTD (13350507) is an active UK company. incorporated on 21 April 2021. with registered office in High Wycombe. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. ROSEDALE ENVIRONMENTAL LTD has been registered for 5 years. Current directors include DASHWOOD, Edward John Francis, Sir, FENWICK, Robert William John, HUNT, David Anthony and 1 others.

Company Number
13350507
Status
active
Type
ltd
Incorporated
21 April 2021
Age
5 years
Address
West Wycombe Park Office, High Wycombe, HP14 3AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
DASHWOOD, Edward John Francis, Sir, FENWICK, Robert William John, HUNT, David Anthony, PAINES, Vance
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEDALE ENVIRONMENTAL LTD

ROSEDALE ENVIRONMENTAL LTD is an active company incorporated on 21 April 2021 with the registered office located in High Wycombe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. ROSEDALE ENVIRONMENTAL LTD was registered 5 years ago.(SIC: 47990)

Status

active

Active since 5 years ago

Company No

13350507

LTD Company

Age

5 Years

Incorporated 21 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

8 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 August 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 September 2025 (8 months ago)
Submitted on 16 September 2025 (8 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

West Wycombe Park Office West Wycombe High Wycombe, HP14 3AJ,

Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Sept 22
0
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

DASHWOOD, Edward John Francis, Sir

Active
West Wycombe, High WycombeHP14 3AJ
Born September 1964
Director
Appointed 21 Apr 2021

FENWICK, Robert William John

Active
West Wycombe, High WycombeHP14 3AJ
Born January 1979
Director
Appointed 21 Apr 2021

HUNT, David Anthony

Active
West Wycombe, High WycombeHP14 3AJ
Born December 1959
Director
Appointed 21 Apr 2021

PAINES, Vance

Active
West Wycombe, High WycombeHP14 3AJ
Born August 1988
Director
Appointed 21 Apr 2021

Persons with significant control

6

2 Active
4 Ceased
West Wycombe Park Office, High WycombeHP14 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Sept 2022

Mr David Anthony Hunt

Active
West Wycombe, High WycombeHP14 3AJ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Oct 2021
West Wycombe, High WycombeHP14 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2021
Ceased 12 Sept 2022

Vance Paines

Ceased
West Wycombe, High WycombeHP14 3AJ
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2021
Ceased 20 Oct 2021

Mr David Anthony Hunt

Ceased
West Wycombe, High WycombeHP14 3AJ
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 21 Apr 2021
West Wycombe Park Office, High WycombeHP14 3AJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2021
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 April 2021
NEWINCIncorporation