Background WavePink WaveYellow Wave

ROSSIM LIMITED (NI048601)

ROSSIM LIMITED (NI048601) is an active UK company. incorporated on 10 November 2003. with registered office in Coleraine. The company operates in the Construction sector, engaged in construction of domestic buildings. ROSSIM LIMITED has been registered for 22 years. Current directors include SIMPSON, Nigel John.

Company Number
NI048601
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
65 Edenbane Road, Coleraine, BT51 5NA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
SIMPSON, Nigel John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSIM LIMITED

ROSSIM LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Coleraine. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ROSSIM LIMITED was registered 22 years ago.(SIC: 41202)

Status

active

Active since 22 years ago

Company No

NI048601

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

65 Edenbane Road Garvagh Coleraine, BT51 5NA,

Previous Addresses

Unit a1 Boucher Business Studios Glenmachan Place Belfast BT12 6QH Northern Ireland
From: 14 November 2017To: 6 January 2025
22 Lower Windsor Ave Belfast Co Antrim BT9 7DW
From: 10 November 2003To: 14 November 2017
Timeline

4 key events • 2010 - 2020

Funding Officers Ownership
Director Left
May 10
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SIMPSON, Nigel John

Active
Beulah House, DoaghBT39 0QT
Secretary
Appointed 10 Nov 2003

SIMPSON, Nigel John

Active
Beulah House, DoaghBT39 0DT
Born December 1953
Director
Appointed 10 Nov 2003

ROSS, Ian James

Resigned
38 Ward Avenue, N. IrelandBT20 5HP
Born March 1937
Director
Appointed 10 Nov 2003
Resigned 05 Jan 2010

Persons with significant control

2

Mr Nigel John Simpson

Active
Edenbane Road, ColeraineBT51 5NA
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Margaret Anne Simpson

Active
Edenbane Road, ColeraineBT51 5NA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Small
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Legacy
2 April 2009
AC(NI)AC(NI)
Legacy
26 November 2008
371S(NI)371S(NI)
Legacy
20 November 2008
98-2(NI)98-2(NI)
Legacy
1 April 2008
AC(NI)AC(NI)
Legacy
16 November 2007
371S(NI)371S(NI)
Legacy
22 June 2007
AC(NI)AC(NI)
Legacy
10 November 2006
371S(NI)371S(NI)
Legacy
23 May 2006
AC(NI)AC(NI)
Legacy
28 November 2005
371S(NI)371S(NI)
Legacy
17 April 2005
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 December 2004
402(NI)402(NI)
Legacy
29 November 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 June 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
23 March 2004
402(NI)402(NI)
Legacy
8 December 2003
233(NI)233(NI)
Legacy
10 November 2003
MEM(NI)MEM(NI)
Legacy
10 November 2003
ARTS(NI)ARTS(NI)
Legacy
10 November 2003
G23(NI)G23(NI)
Legacy
10 November 2003
G21(NI)G21(NI)