Background WavePink WaveYellow Wave

ROSEWOOD (ATHERTON) LIMITED (14120561)

ROSEWOOD (ATHERTON) LIMITED (14120561) is an active UK company. incorporated on 20 May 2022. with registered office in Cardiff. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROSEWOOD (ATHERTON) LIMITED has been registered for 3 years. Current directors include HUTCHINSON, Richard Adam.

Company Number
14120561
Status
active
Type
ltd
Incorporated
20 May 2022
Age
3 years
Address
14120561 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HUTCHINSON, Richard Adam
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEWOOD (ATHERTON) LIMITED

ROSEWOOD (ATHERTON) LIMITED is an active company incorporated on 20 May 2022 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROSEWOOD (ATHERTON) LIMITED was registered 3 years ago.(SIC: 41100, 68100)

Status

active

Active since 3 years ago

Company No

14120561

LTD Company

Age

3 Years

Incorporated 20 May 2022

Size

N/A

Accounts

ARD: 31/5

Overdue

1 year overdue

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 19 February 2024 (2 years ago)
Period: 20 May 2022 - 31 May 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2025
Period: 1 June 2023 - 31 May 2024

Confirmation Statement

Overdue

10 months overdue

Last Filed

Made up to 19 May 2024 (1 year ago)
Submitted on 26 November 2024 (1 year ago)

Next Due

Due by 2 June 2025
For period ending 19 May 2025
Contact
Address

14120561 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 4 June 2024To: 26 November 2024
C/O Kjg 100 Barbirolli Square Manchester M2 3BD England
From: 29 January 2024To: 4 June 2024
Reedham House 31 King Street West Manchester M3 2PN England
From: 20 May 2022To: 29 January 2024
Timeline

4 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
May 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Owner Exit
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

HUTCHINSON, Richard Adam

Active
CardiffCF14 8LH
Born August 1978
Director
Appointed 20 May 2022

Persons with significant control

2

1 Active
1 Ceased
100 Barbirolli Square, ManchesterM2 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2023

Mr Richard Adam Hutchinson

Ceased
100 Barbirolli Square, ManchesterM2 3BD
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2022
Ceased 21 May 2023
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Liquidation Receiver Cease To Act Receiver
18 December 2025
RM02RM02
Default Companies House Service Address Applied Officer
26 November 2025
RP09RP09
Default Companies House Registered Office Address Applied
26 November 2025
RP05RP05
Liquidation Receiver Appointment Of Receiver
6 March 2025
RM01RM01
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
20 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
4 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2022
MR01Registration of a Charge
Incorporation Company
20 May 2022
NEWINCIncorporation