Rossim Limited

DataGardener
live
Micro

Rossim Limited

ni048601Private Limited With Share Capital

65 Edenbane Road, Garvagh, Coleraine, BT515NA
Incorporated

10/11/2003

Company Age

22 years

Directors

2

Employees

SIC Code

41202

Risk

very low risk

Company Overview

Registration, classification & business activity

Rossim Limited (ni048601) is a private limited with share capital incorporated on 10/11/2003 (22 years old) and registered in coleraine, BT515NA. The company operates under SIC code 41202 - construction of domestic buildings.

Private Limited With Share Capital
SIC: 41202
Micro
Incorporated 10/11/2003
BT515NA

Financial Overview

Total Assets

£2.23M

Liabilities

£24.2K

Net Assets

£2.21M

Cash

£28.8K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

62
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Small
Category:Accounts
Date:25-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Termination Director Company With Name
Category:Officers
Date:19-05-2010
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:26-02-2010
Legacy
Category:Accounts
Date:02-04-2009
Legacy
Category:Annual Return
Date:26-11-2008
Legacy
Category:Capital
Date:20-11-2008
Legacy
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:16-11-2007
Legacy
Category:Accounts
Date:22-06-2007
Legacy
Category:Annual Return
Date:10-11-2006
Legacy
Category:Accounts
Date:23-05-2006
Legacy
Category:Annual Return
Date:28-11-2005
Legacy
Category:Accounts
Date:17-04-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-12-2004
Legacy
Category:Annual Return
Date:29-11-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:07-06-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:23-03-2004
Legacy
Category:Accounts
Date:08-12-2003
Legacy
Category:Incorporation
Date:10-11-2003
Legacy
Category:Incorporation
Date:10-11-2003
Legacy
Category:Other
Date:10-11-2003
Legacy
Category:Other
Date:10-11-2003

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date21/03/2026
Latest Accounts30/06/2025

Trading Addresses

65 Edenbane Road, Garvagh, Coleraine, BT515NARegistered
22 Lower Windsor Avenue, Belfast, BT97DW
Unit A1, Boucher Business Studios, Belfast, Bt12 6Qh, BT126QHRegistered
22 Lower Windsor Avenue, Belfast, BT97DW
Unit A1, Boucher Business Studios, Belfast, Bt12 6Qh, BT126QHRegistered

Contact

65 Edenbane Road, Garvagh, Coleraine, BT515NA