10 ROSSITER ROAD LIMITED

Register to unlock more data on OkredoRegister

10 ROSSITER ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06807200

Incorporation date

02/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat C, 10 Rossiter Road, London SW12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon11/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon15/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon16/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon22/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon27/07/2022
Change of details for Mr Samuel Robert James Cox as a person with significant control on 2022-07-26
dot icon27/07/2022
Termination of appointment of Janette Mary Angela Dickson as a director on 2022-07-26
dot icon27/07/2022
Cessation of Janette Mary Angela Dickson as a person with significant control on 2022-07-26
dot icon18/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon02/03/2021
Confirmation statement made on 2020-02-10 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon03/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon17/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/11/2019
Notification of Sarah Frances Lamb Hughes as a person with significant control on 2019-10-09
dot icon13/11/2019
Appointment of Mrs Sarah Frances Lamb Hughes as a director on 2019-09-09
dot icon11/11/2019
Termination of appointment of Catherine Diana Lamb Hughes as a director on 2019-10-09
dot icon11/11/2019
Cessation of Catherine Diana Lamb Hughes as a person with significant control on 2019-10-09
dot icon11/02/2019
Registered office address changed from Flat 3 Rossiter Road London SW12 9RU England to Flat C 10 Rossiter Road London SW12 9RU on 2019-02-11
dot icon08/02/2019
Notification of Samuel Robert James Cox as a person with significant control on 2019-02-01
dot icon08/02/2019
Appointment of Mr Samuel Robert James Cox as a director on 2019-02-01
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon26/01/2019
Termination of appointment of Eloise Davina Keightley as a secretary on 2019-01-25
dot icon26/01/2019
Cessation of Eloise Davina Keightley as a person with significant control on 2019-01-25
dot icon26/01/2019
Termination of appointment of Eloise Davina Keightley as a director on 2019-01-25
dot icon28/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon04/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/02/2018
Registered office address changed from C/O Eloise Keightley Flat 3 10 Rossiter Road London SW12 9RU to Flat 3 Rossiter Road London SW12 9RU on 2018-02-04
dot icon16/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-02 no member list
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/04/2015
Annual return made up to 2015-02-02 no member list
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/02/2014
Annual return made up to 2014-02-02 no member list
dot icon24/02/2014
Director's details changed for Eloise Davina Keightley on 2013-02-11
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon23/05/2013
Appointment of Ms Janette Mary Angela Dickson as a director
dot icon22/05/2013
Appointment of Miss Catherine Diana Lamb Hughes as a director
dot icon10/05/2013
Termination of appointment of James Martin as a secretary
dot icon09/05/2013
Termination of appointment of James Martin as a director
dot icon09/05/2013
Termination of appointment of Andrew Rowe as a director
dot icon09/05/2013
Registered office address changed from C/O James Martin Flat 1 10 Rossiter Road Balham London SW12 9RU England on 2013-05-09
dot icon09/05/2013
Appointment of Ms Eloise Davina Keightley as a secretary
dot icon19/02/2013
Annual return made up to 2013-02-02 no member list
dot icon10/09/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2012-02-02 no member list
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/02/2011
Annual return made up to 2011-02-02 no member list
dot icon23/02/2011
Appointment of Mr Andrew Rowe as a director
dot icon12/12/2010
Termination of appointment of Robert Swan as a director
dot icon25/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2010
Registered office address changed from C/O Downie & Gadban Solicitors Rockbourne House 100 High Street Alton GU34 1ER on 2010-05-25
dot icon10/05/2010
Appointment of Eloise Davina Keightley as a director
dot icon10/05/2010
Appointment of Robert James Swan as a director
dot icon23/02/2010
Annual return made up to 2010-02-02 no member list
dot icon22/02/2010
Secretary's details changed for James Lewis Martin on 2010-02-22
dot icon22/02/2010
Termination of appointment of David Huxley as a director
dot icon22/02/2010
Director's details changed for James Lewis Martin on 2010-02-22
dot icon05/03/2009
Director and secretary appointed james lewis martin
dot icon02/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-10.56 % *

* during past year

Cash in Bank

£127.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
123.00
-
0.00
325.00
-
2022
0
306.00
-
0.00
142.00
-
2023
0
321.00
-
0.00
127.00
-
2023
0
321.00
-
0.00
127.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

321.00 £Ascended4.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

127.00 £Descended-10.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huxley, David Paul
Director
02/02/2009 - 22/02/2010
28
Lamb Hughes, Sarah Frances
Director
09/09/2019 - Present
3
Dickson, Janette Mary Angela
Director
23/05/2013 - 26/07/2022
-
Keightley, Eloise Davina
Director
04/05/2010 - 25/01/2019
4
Cox, Samuel Robert James
Director
01/02/2019 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ROSSITER ROAD LIMITED

10 ROSSITER ROAD LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at Flat C, 10 Rossiter Road, London SW12 9RU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 ROSSITER ROAD LIMITED?

toggle

10 ROSSITER ROAD LIMITED is currently Active. It was registered on 02/02/2009 .

Where is 10 ROSSITER ROAD LIMITED located?

toggle

10 ROSSITER ROAD LIMITED is registered at Flat C, 10 Rossiter Road, London SW12 9RU.

What does 10 ROSSITER ROAD LIMITED do?

toggle

10 ROSSITER ROAD LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for 10 ROSSITER ROAD LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-10 with no updates.