Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ROSEMARY WATER LIMITED

45 GRESHAM STREET, LONDON, EC2V 7BG,
Company Registration Number
10479032
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Rosemary Water Ltd
ROSEMARY WATER LIMITED was founded on 2016-11-15 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Rosemary Water Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSEMARY WATER LIMITED
 
Legal Registered Office
45 GRESHAM STREET
LONDON
EC2V 7BG
 
Filing Information
Company Number 10479032
Company ID Number 10479032
Date formed 2016-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 
Return next due 13/12/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB260551523  
Last Datalog update: 2024-02-05 12:13:08
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.
Companies with same name ROSEMARY WATER LIMITED
The following companies were found which have the same name as ROSEMARY WATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSEMARY WATER LLC Delaware Unknown
ROSEMARY WATER COMPANY North Carolina Unknown
ROSEMARY WATER LLC North Carolina Unknown
ROSEMARY WATER, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Active Company formed on the 2020-08-28

Company Officers of ROSEMARY WATER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES PINDAR
Director 2018-01-17
DAVID SPENCER-PERCIVAL
Director 2016-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JAMES PINDAR WIFINITY NETWORKS LIMITED Director 2017-12-01 CURRENT 2007-08-13 Active
RICHARD JAMES PINDAR LITERACY CAPITAL PLC Director 2017-09-22 CURRENT 2017-09-22 Active

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
2024-01-20Final Gazette dissolved via compulsory strike-off
2023-10-20Liquidation. Administration move to dissolve company
2023-08-21Liquidation statement of affairs AM02SOA
2023-05-30Administrator's progress report
2023-01-10Liquidation creditors meeting
2022-12-17Statement of administrator's proposal
2022-12-17AM03Statement of administrator's proposal
2022-11-08Appointment of an administrator
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Bischheim House First Floor 19-20 Berners Street London W1T 3NW England
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Bischheim House First Floor 19-20 Berners Street London W1T 3NW England
2022-11-08AM01Appointment of an administrator
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BOTTARI
2022-04-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-23AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Ground Floor, 6 Burnsall Street London SW3 3st
2021-05-18AP01DIRECTOR APPOINTED BONITA SPENCER-PERCIVAL
2021-04-11SH08Change of share class name or designation
2021-03-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-19SH0109/02/21 STATEMENT OF CAPITAL GBP 221.904527
2021-02-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-01-04PSC04Change of details for Mr David Spencer-Percival as a person with significant control on 2021-01-04
2021-01-04CH01Director's details changed for Mr David Spencer-Percival on 2021-01-04
2020-12-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-12-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-12-18PSC04Change of details for Mr David Spencer-Percival as a person with significant control on 2018-11-30
2020-12-18CH01Director's details changed for Mr David Spencer-Percival on 2020-12-02
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-12-16CH01Director's details changed for Mr David Spencer-Percival on 2018-11-30
2019-11-29RP04SH01Second filing of capital allotment of shares GBP189.240038
2019-11-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-11-22AP01DIRECTOR APPOINTED JEROME BOTTARI
2019-11-20SH0108/11/19 STATEMENT OF CAPITAL GBP 210.765802
2019-11-18PSC04Change of details for Mr David Spencer-Percival as a person with significant control on 2019-05-07
2019-11-14AD03Registers moved to registered inspection location of 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
2019-11-14AD02Register inspection address changed to 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR
2019-10-30SH0124/10/19 STATEMENT OF CAPITAL GBP 189.440038
2019-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sub-division of ordinary shares 05/09/2019
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-10-23SH0103/10/19 STATEMENT OF CAPITAL GBP 132.176609
2019-10-23SH02Sub-division of shares on 2019-09-05
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24SH0121/05/19 STATEMENT OF CAPITAL GBP 180.48347
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES PINDAR
2019-02-22SH0122/02/19 STATEMENT OF CAPITAL GBP 177.89191
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-23SH0122/11/18 STATEMENT OF CAPITAL GBP 166.25767
2018-11-09SH0109/11/18 STATEMENT OF CAPITAL GBP 161.81323
2018-09-11SH0110/09/18 STATEMENT OF CAPITAL GBP 149.62438
2018-08-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 145.95772
2018-07-03SH0128/06/18 STATEMENT OF CAPITAL GBP 145.95772
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 144.62439
2018-05-03SH0130/04/18 STATEMENT OF CAPITAL GBP 144.62439
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 142.62439
2018-04-13SH0103/04/18 STATEMENT OF CAPITAL GBP 142.62439
2018-02-05RES01ADOPT ARTICLES 17/01/2018
2018-01-31PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID SPENCER-PERCIVAL / 23/01/2018
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 130.4445
2018-01-23SH0123/01/18 STATEMENT OF CAPITAL GBP 130.4445
2018-01-19AP01DIRECTOR APPOINTED MR RICHARD JAMES PINDAR
2018-01-18SH0117/01/18 STATEMENT OF CAPITAL GBP 128.6945
2018-01-04SH0103/01/18 STATEMENT OF CAPITAL GBP 116.5
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 115
2017-11-27SH0121/11/17 STATEMENT OF CAPITAL GBP 115
2017-11-24AA01CURREXT FROM 30/11/2017 TO 31/12/2017
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-24LATEST SOC24/11/17 STATEMENT OF CAPITAL;GBP 112.5
2017-11-24SH0114/11/17 STATEMENT OF CAPITAL GBP 112.5
2017-11-24AA01CURREXT FROM 30/11/2017 TO 31/12/2017
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-24SH0114/11/17 STATEMENT OF CAPITAL GBP 112.5
2017-11-17SH0102/11/17 STATEMENT OF CAPITAL GBP 111.50
2017-11-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-11-16RES01ADOPT ARTICLES 02/11/2017
2017-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2017 FROM PENTHOUSE B 316-318 KINGS ROAD LONDON SW3 5UH UNITED KINGDOM
2017-05-05RES12VARYING SHARE RIGHTS AND NAMES
2017-05-05RES01ADOPT ARTICLES 04/04/2017
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 108.5
2017-04-20SH0107/04/17 STATEMENT OF CAPITAL GBP 108.50000
2017-04-20SH0104/04/17 STATEMENT OF CAPITAL GBP 107.50
2017-04-20SH02SUB-DIVISION 04/04/17
2017-04-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-04-20RES01ADOPT ARTICLES 04/04/2017
2017-04-20RES13SUB-DIVISION OF SHARES 04/04/2017
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters




Licences & Regulatory approval
We could not find any licences issued to ROSEMARY WATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-11-01
Other Corp2022-11-01
Fines / Sanctions
No fines or sanctions have been issued against ROSEMARY WATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEMARY WATER LIMITED 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 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ROSEMARY WATER LIMITED

Intangible Assets
Patents
We have not found any records of ROSEMARY WATER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEMARY WATER LIMITED
Trademarks

Trademark applications by ROSEMARY WATER LIMITED

ROSEMARY WATER LIMITED is the Original Applicant for the trademark NO1 BOTANICALS ™ (88850463) through the USPTO on the 2020-03-27
soft drinks containing herbal extracts; mineral waters containing herbal extracts; bottled waters containing herbal extracts
ROSEMARY WATER LIMITED is the Original Applicant for the trademark NO1 BOTANICALS ™ (88850463) through the USPTO on the 2020-03-27
soft drinks containing herbal extracts; mineral waters containing herbal extracts; bottled waters containing herbal extracts
Income
Government Income
We have not found government income sources for ROSEMARY WATER LIMITED. 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 (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as ROSEMARY WATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSEMARY WATER LIMITED 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.
Import/Export of Goods
Goods imported/exported by ROSEMARY WATER LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-08-0022019000Ordinary natural water, not containing added sugar, other sweetening matter or flavoured; ice and snow (excl. mineral waters and aerated waters, sea water, distilled water, conductivity water or water of similar purity)
2018-06-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage
2018-04-0022021000Waters, incl. mineral and aerated, with added sugar, sweetener or flavour, for direct consumption as a beverage

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyROSEMARY WATER LIMITEDEvent Date2022-11-01
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (CHD) Court Number: CR-2022-003858 ROSEMARY WATER LIMITED (Company Number 10479032 ) Tradiā€¦
 
Initiating party Event TypeOther Corp
Defending partyROSEMARY WATER LIMITEDEvent Date2022-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEMARY WATER LIMITED 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 ROSEMARY WATER LIMITED 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.