Background WavePink WaveYellow Wave

ROAST HQ LIMITED (SC684242)

ROAST HQ LIMITED (SC684242) is an active UK company. incorporated on 22 December 2020. with registered office in Glasgow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46370). ROAST HQ LIMITED has been registered for 5 years. Current directors include KNIGHT, Barry Gibb.

Company Number
SC684242
Status
active
Type
ltd
Incorporated
22 December 2020
Age
5 years
Address
6 Queensberry Avenue, Glasgow, G52 4NL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46370)
Directors
KNIGHT, Barry Gibb
SIC Codes
46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROAST HQ LIMITED

ROAST HQ LIMITED is an active company incorporated on 22 December 2020 with the registered office located in Glasgow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46370). ROAST HQ LIMITED was registered 5 years ago.(SIC: 46370)

Status

active

Active since 5 years ago

Company No

SC684242

LTD Company

Age

5 Years

Incorporated 22 December 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 August 2024 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

6 Queensberry Avenue Hillington Park Glasgow, G52 4NL,

Previous Addresses

Unit 27 30 Edison Street Hillington Park Glasgow G52 4JW Scotland
From: 22 December 2020To: 24 May 2022
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Feb 21
Funding Round
Feb 21
Funding Round
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Aug 23
Owner Exit
Jun 25
Owner Exit
Jun 25
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KNIGHT, Barry Gibb

Active
Queensberry Avenue, GlasgowG52 4NL
Born December 1978
Director
Appointed 01 May 2023

FORMISANO, Mario

Resigned
Queensberry Avenue, GlasgowG52 4NL
Born July 1984
Director
Appointed 24 May 2023
Resigned 23 Aug 2023

FORMISANO, Mario

Resigned
Glencairn Road, KilmacolmPA13 4NR
Born July 1984
Director
Appointed 22 Dec 2020
Resigned 01 May 2023

Persons with significant control

4

1 Active
3 Ceased
Green Street, Lytham St. AnnesFY8 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2025
Queensberry Avenue, GlasgowG52 4NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2023
Ceased 01 Apr 2025
Queensberry Avenue, GlasgowG52 4NL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 18 Feb 2021
Ceased 01 Apr 2025

Mr Mario Formisano

Ceased
Glencairn Road, KilmacolmPA13 4NR
Born July 1984

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2021
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
19 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 February 2021
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
19 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 December 2020
NEWINCIncorporation