Rose C F Limited

DataGardener
live
Small

Rose C F Limited

10373751Private Limited With Share Capital

Aqua House Buttress Way, Smethwick, B663DL
Incorporated

13/09/2016

Company Age

9 years

Directors

2

Employees

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Rose C F Limited (10373751) is a private limited with share capital incorporated on 13/09/2016 (9 years old) and registered in smethwick, B663DL. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Small
Incorporated 13/09/2016
B663DL

Financial Overview

Total Assets

£14.81M

Liabilities

£11.69M

Net Assets

£3.12M

Cash

£10.4K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

44
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2017
Withdrawal Of The Directors Residential Address Register Information From The Public Register
Category:Officers
Date:15-06-2017
Withdrawal Of The Persons With Significant Control Register Information From The Public Register
Category:Persons With Significant Control
Date:15-06-2017
Withdrawal Of The Directors Register Information From The Public Register
Category:Officers
Date:15-06-2017
Members Register Information On Withdrawal From The Public Register
Category:Capital
Date:15-06-2017
Withdrawal Of The Members Register Information From The Public Register
Category:Capital
Date:15-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2016
Resolution
Category:Resolution
Date:01-12-2016
Incorporation Company
Category:Incorporation
Date:13-09-2016

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date30/09/2025
Latest Accounts30/09/2024

Trading Addresses

9 Regent Street, Birmingham, West Midlands, B13LZ
Aqua House, Buttress Way, Smethwick, B663DLRegistered

Contact

Aqua House Buttress Way, Smethwick, B663DL