Background WavePink WaveYellow Wave

ROSA'S THAI LIMITED (13706249)

ROSA'S THAI LIMITED (13706249) is an active UK company. incorporated on 27 October 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. ROSA'S THAI LIMITED has been registered for 4 years. Current directors include CRUMPLER, Matthew Philip, HILLS, Sarah.

Company Number
13706249
Status
active
Type
ltd
Incorporated
27 October 2021
Age
4 years
Address
2nd Floor, 1 Newham's Row, London, SE1 3UZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
CRUMPLER, Matthew Philip, HILLS, Sarah
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSA'S THAI LIMITED

ROSA'S THAI LIMITED is an active company incorporated on 27 October 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. ROSA'S THAI LIMITED was registered 4 years ago.(SIC: 77400)

Status

active

Active since 4 years ago

Company No

13706249

LTD Company

Age

4 Years

Incorporated 27 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

Due today

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 27 March 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

2nd Floor, 1 Newham's Row London, SE1 3UZ,

Previous Addresses

26 Earlham Street London WC2H 9LN England
From: 27 October 2021To: 26 November 2025
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Apr 23
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRUMPLER, Matthew Philip

Active
Newham's Row, LondonSE1 3UZ
Born October 1980
Director
Appointed 28 Nov 2025

HILLS, Sarah

Active
Earlham Street, LondonWC2H 9LN
Born December 1972
Director
Appointed 23 Jul 2025

TAYLOR, Tsara Jayne

Resigned
Earlham Street, LondonWC2H 9LN
Born September 1980
Director
Appointed 27 Oct 2021
Resigned 29 Aug 2025

Persons with significant control

1

Earlham Street, LondonWC2H 9LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

22

Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
23 June 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
27 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Incorporation Company
27 October 2021
NEWINCIncorporation