Background WavePink WaveYellow Wave

ROSSLADE LIMITED (NI607453)

ROSSLADE LIMITED (NI607453) is an active UK company. incorporated on 17 May 2011. with registered office in Armagh. The company operates in the Financial and Insurance Activities sector, engaged in activities of investment trusts. ROSSLADE LIMITED has been registered for 14 years. Current directors include MACKLE, Cara Mairead.

Company Number
NI607453
Status
active
Type
ltd
Incorporated
17 May 2011
Age
14 years
Address
Callan House 49 Hill Street, Armagh, BT60 3NZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of investment trusts
Directors
MACKLE, Cara Mairead
SIC Codes
64301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLADE LIMITED

ROSSLADE LIMITED is an active company incorporated on 17 May 2011 with the registered office located in Armagh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of investment trusts. ROSSLADE LIMITED was registered 14 years ago.(SIC: 64301)

Status

active

Active since 14 years ago

Company No

NI607453

LTD Company

Age

14 Years

Incorporated 17 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Callan House 49 Hill Street Milford Armagh, BT60 3NZ,

Previous Addresses

The Diamond Centre Market Street Magherafelt Derry BT45 6ED
From: 23 September 2011To: 12 April 2021
79 Chichester Street Belfast BT1 4JE Northern Ireland
From: 17 May 2011To: 23 September 2011
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
May 11
Share Issue
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Left
Aug 22
New Owner
Jun 24
Owner Exit
Jun 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MACKLE, Cara Mairead

Active
49 Hill Street, ArmaghBT60 3NZ
Born January 2001
Director
Appointed 23 May 2020

CURRAN, Ciara

Resigned
Syerla Road, DungannonBT71 7ET
Born May 1989
Director
Appointed 17 May 2011
Resigned 31 Jul 2022

MACKLE, Cara

Resigned
Hill Street, ArmaghBT60 3NZ
Born January 2001
Director
Appointed 23 May 2020
Resigned 13 May 2022

REDPATH, Denise

Resigned
Chichester Street, BelfastBT1 4JE
Born January 1956
Director
Appointed 17 May 2011
Resigned 17 May 2011

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 17 May 2011
Resigned 17 May 2011

Persons with significant control

2

1 Active
1 Ceased

Ms Mairead Mackle

Active
49 Hill Street, ArmaghBT60 3NZ
Born February 1967

Nature of Control

Significant influence or control
Notified 19 Jun 2024

Miss Ciara Curran

Ceased
49 Hill Street, ArmaghBT60 3NZ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jun 2024
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company
8 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Resolution
27 September 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 September 2011
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
23 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 September 2011
AP01Appointment of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Incorporation Company
17 May 2011
NEWINCIncorporation