Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSEVANION LTD
Company Information for

ROSEVANION LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09758737
Private Limited Company
Active

Company Overview

About Rosevanion Ltd
ROSEVANION LTD was founded on 2015-09-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Rosevanion Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSEVANION LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
 
Filing Information
Company Number 09758737
Company ID Number 09758737
Date formed 2015-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-08
Return next due 2024-08-22
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-09 17:51:37
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROSEVANION LTD

Current Directors
Officer Role Date Appointed
BILLY NORRIS
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC MUNENE MUIRURI
Director 2017-06-30 2017-10-24
TERENCE DUNNE
Director 2017-04-05 2017-06-30
SEAN WHYTE
Director 2017-03-16 2017-04-05
REON STEWART
Director 2016-03-15 2017-03-16
ANDREI CLAUDIU
Director 2015-10-29 2016-03-15
TERENCE DUNNE
Director 2015-09-02 2015-10-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-15CONFIRMATION STATEMENT MADE ON 08/08/23, WITH UPDATES
2023-05-27MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-11-24PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
2022-11-23CH01Director's details changed for Mr Mohammed Ayyaz on 2022-11-23
2022-11-23PSC04Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-23
2022-11-22REGISTERED OFFICE CHANGED ON 22/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/22 FROM 11 Alfred Road Feltham TW13 5DQ United Kingdom
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-09-23PSC07CESSATION OF SUSAN TAMANG AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN TAMANG
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-12-29DIRECTOR APPOINTED MR SUSAN TAMANG
2021-12-29APPOINTMENT TERMINATED, DIRECTOR GUSTAV COUTINHO
2021-12-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TAMANG
2021-12-29CESSATION OF GUSTAV COUTINHO AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29REGISTERED OFFICE CHANGED ON 29/12/21 FROM 364 Sipson Road West Drayton UB7 0HR United Kingdom
2021-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/21 FROM 364 Sipson Road West Drayton UB7 0HR United Kingdom
2021-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TAMANG
2021-12-29PSC07CESSATION OF GUSTAV COUTINHO AS A PERSON OF SIGNIFICANT CONTROL
2021-12-29AP01DIRECTOR APPOINTED MR SUSAN TAMANG
2021-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GUSTAV COUTINHO
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH UPDATES
2021-06-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/20 FROM 52 Feltham Road Ashford TW15 1DH United Kingdom
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUSTAV COUTINHO
2020-11-06PSC07CESSATION OF LOUIS MALLETT AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06AP01DIRECTOR APPOINTED MR GUSTAV COUTINHO
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS MALLETT
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM 31 Ernald Avenue London E6 3AL United Kingdom
2020-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS MALLETT
2020-04-30PSC07CESSATION OF MOHAMMED ISLAM AS A PERSON OF SIGNIFICANT CONTROL
2020-04-30AP01DIRECTOR APPOINTED MR LOUIS MALLETT
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISLAM
2019-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/19 FROM 10 Bank Edge Road Halifax HX2 8JU United Kingdom
2019-12-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ISLAM
2019-12-12PSC07CESSATION OF DEAN BAXENDALE AS A PERSON OF SIGNIFICANT CONTROL
2019-12-12AP01DIRECTOR APPOINTED MR MOHAMMED ISLAM
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DEAN BAXENDALE
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM 60 Clarendon Road Ashford TW15 2QE United Kingdom
2019-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN BAXENDALE
2019-09-17PSC07CESSATION OF LEWIS RICHARDSON AS A PERSON OF SIGNIFICANT CONTROL
2019-09-17AP01DIRECTOR APPOINTED MR DEAN BAXENDALE
2019-09-17TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS RICHARDSON
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS RICHARDSON
2019-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/19 FROM 26 Woodcock Hill Harrow HA3 0JG United Kingdom
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KRISTIAN SZILAGYI
2019-04-25AP01DIRECTOR APPOINTED MR LEWIS RICHARDSON
2019-04-25PSC07CESSATION OF KRISTIAN SZILAGYI AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23PSC07CESSATION OF BENJAMIN PAYNE AS A PERSON OF SIGNIFICANT CONTROL
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PAYNE
2019-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/19 FROM 34 Leeds Road Methley Leeds LS26 9EL United Kingdom
2019-01-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTIAN SZILAGYI
2019-01-23AP01DIRECTOR APPOINTED MR KRISTIAN SZILAGYI
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 60 Wood Lane Hornchurch RM12 5HX England
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN PAYNE
2018-09-18AP01DIRECTOR APPOINTED MR BENJAMIN PAYNE
2018-09-18PSC07CESSATION OF BILLY NORRIS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR BILLY NORRIS
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY NORRIS
2017-12-29AP01DIRECTOR APPOINTED MR BILLY NORRIS
2017-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/17 FROM 15 Bridgend Road Enfield EN1 4PD England
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ERIC MUNENE MUIRURI
2017-12-29PSC07CESSATION OF ERIC MUNENE MUIRURI AS A PERSON OF SIGNIFICANT CONTROL
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-10-04PSC07CESSATION OF REON STEWART AS A PERSON OF SIGNIFICANT CONTROL
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
2017-10-04AP01DIRECTOR APPOINTED MR ERIC MUNENE MUIRURI
2017-10-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC MUNENE MUIRURI
2017-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WHYTE
2017-05-18AP01DIRECTOR APPOINTED MR TERENCE DUNNE
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA UNITED KINGDOM
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 1A CASTLETON ROAD LONDON E17 4AR UNITED KINGDOM
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR REON STEWART
2017-03-23AP01DIRECTOR APPOINTED SEAN WHYTE
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 10 ASHTON VIEW LEEDS LS8 5BS UNITED KINGDOM
2016-03-22AP01DIRECTOR APPOINTED REON STEWART
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREI CLAUDIU
2015-11-16AP01DIRECTOR APPOINTED ANDREI CLAUDIU
2015-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2015-09-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to ROSEVANION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSEVANION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEVANION LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSEVANION LTD

Intangible Assets
Patents
We have not found any records of ROSEVANION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEVANION LTD
Trademarks
We have not found any records of ROSEVANION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEVANION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as ROSEVANION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSEVANION LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEVANION LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSEVANION LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3