Background WavePink WaveYellow Wave

ROSEMONT DG HOLDINGS LIMITED (15590606)

ROSEMONT DG HOLDINGS LIMITED (15590606) is an active UK company. incorporated on 24 March 2024. with registered office in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ROSEMONT DG HOLDINGS LIMITED has been registered for 2 years. Current directors include BRASINGTON, Robert Ian, BUTTERS, Christopher Charles, CALLAN, Kieran Winston and 4 others.

Company Number
15590606
Status
active
Type
ltd
Incorporated
24 March 2024
Age
2 years
Address
9 High Road, West Byfleet, KT14 7QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BRASINGTON, Robert Ian, BUTTERS, Christopher Charles, CALLAN, Kieran Winston, COUGHLAN, St John Patrick Peter, FRASER-WILLIAMS, Ingrid Katherine, GONÇALVES, Pedro Miguel Ferreira, Dr, USHER, Nicholas Mark
SIC Codes
70229, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEMONT DG HOLDINGS LIMITED

ROSEMONT DG HOLDINGS LIMITED is an active company incorporated on 24 March 2024 with the registered office located in West Byfleet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ROSEMONT DG HOLDINGS LIMITED was registered 2 years ago.(SIC: 70229, 86900)

Status

active

Active since 2 years ago

Company No

15590606

LTD Company

Age

2 Years

Incorporated 24 March 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to N/A

Next Due

Due by 24 March 2026
Period: 24 March 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

9 High Road Byfleet West Byfleet, KT14 7QH,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 24 March 2024To: 11 March 2026
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
New Owner
Oct 24
Owner Exit
Oct 24
Loan Secured
Nov 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

BRASINGTON, Robert Ian

Active
High Road, West ByfleetKT14 7QH
Born December 1999
Director
Appointed 24 Mar 2024

BUTTERS, Christopher Charles

Active
High Road, West ByfleetKT14 7QH
Born June 1965
Director
Appointed 24 Mar 2024

CALLAN, Kieran Winston

Active
High Road, West ByfleetKT14 7QH
Born January 1960
Director
Appointed 24 Mar 2024

COUGHLAN, St John Patrick Peter

Active
High Road, West ByfleetKT14 7QH
Born July 1967
Director
Appointed 09 Jul 2024

FRASER-WILLIAMS, Ingrid Katherine

Active
Great Portland Street, LondonW1W 5PF
Born June 1965
Director
Appointed 09 Jul 2024

GONÇALVES, Pedro Miguel Ferreira, Dr

Active
High Road, West ByfleetKT14 7QH
Born December 1981
Director
Appointed 09 Jul 2024

USHER, Nicholas Mark

Active
High Road, West ByfleetKT14 7QH
Born April 1972
Director
Appointed 24 Mar 2024

Persons with significant control

5

4 Active
1 Ceased

Mr Robert Ian Brasington

Active
High Road, West ByfleetKT14 7QH
Born December 1999

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2024
Shrewsbury Close, Newcastle Upon TyneNE7 7YS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Mar 2024
Ceased 01 Nov 2024

Mr Christopher Charles Butters

Active
Creech Heathfield, TauntonTA3 5EG
Born June 1965

Nature of Control

Right to appoint and remove directors
Notified 24 Mar 2024

Mr Nicholas Mark Usher

Active
East Sheen Avenue, LondonSW14 8AX
Born April 1972

Nature of Control

Right to appoint and remove directors
Notified 24 Mar 2024
Badgworth, AxbridgeBS26 2QN

Nature of Control

Right to appoint and remove directors
Notified 24 Mar 2024
Fundings
Financials
Latest Activities

Filing History

16

Change To A Person With Significant Control
19 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Incorporation Company
24 March 2024
NEWINCIncorporation