26 ROZEL ROAD LIMITED

Register to unlock more data on OkredoRegister

26 ROZEL ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02977137

Incorporation date

10/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

26c (Top Flat) Rozel Road, London SW4 0EZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1994)
dot icon27/03/2026
Micro company accounts made up to 2026-01-31
dot icon30/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon19/04/2025
Micro company accounts made up to 2025-01-31
dot icon12/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon03/04/2024
Micro company accounts made up to 2024-01-31
dot icon08/03/2024
Termination of appointment of Marigold Clare Denman as a director on 2024-03-08
dot icon12/01/2024
Appointment of Ms Charlotte Anne Seymour Wills as a director on 2024-01-12
dot icon10/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon17/03/2023
Director's details changed for Miss Marigold Clare Denman on 2023-03-14
dot icon17/03/2023
Micro company accounts made up to 2023-01-31
dot icon24/02/2023
Secretary's details changed for Mrs Patricia Ann Fellows on 2023-02-24
dot icon24/02/2023
Director's details changed for Mr David Richard Fellows on 2023-02-24
dot icon24/02/2023
Director's details changed for Miss Marigold Clare Denman on 2023-02-24
dot icon15/02/2023
Termination of appointment of Gia Milinovich as a director on 2023-02-16
dot icon10/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon30/11/2022
Director's details changed for Miss Marigold Clare Denman on 2022-11-30
dot icon29/08/2022
Micro company accounts made up to 2022-01-31
dot icon29/08/2022
Previous accounting period shortened from 2022-02-01 to 2022-01-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon16/09/2021
Micro company accounts made up to 2021-02-01
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon20/08/2020
Micro company accounts made up to 2020-02-01
dot icon10/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon26/06/2019
Micro company accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/11/2018
Appointment of Mrs Patricia Ann Fellows as a secretary on 2018-11-14
dot icon11/11/2018
Termination of appointment of David Michael Johnson as a director on 2018-10-18
dot icon09/11/2018
Notification of a person with significant control statement
dot icon09/11/2018
Appointment of Ms Marigold Clare Denman as a director on 2018-11-09
dot icon09/11/2018
Cessation of David Michael Johnson as a person with significant control on 2018-10-18
dot icon09/11/2018
Termination of appointment of David Michael Johnson as a secretary on 2018-10-18
dot icon09/11/2018
Registered office address changed from , Basement Flat 26 Rozel Road, London, SW4 0EZ to 26C (Top Flat) Rozel Road London SW4 0EZ on 2018-11-09
dot icon05/10/2018
Accounts for a dormant company made up to 2018-02-01
dot icon23/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon27/10/2017
Accounts for a dormant company made up to 2017-02-01
dot icon03/01/2017
Appointment of Ms. Gia Milinovich as a director on 2016-12-22
dot icon03/01/2017
Termination of appointment of Adam Spencer Meiklejohn as a director on 2016-12-22
dot icon10/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-02-01
dot icon03/01/2016
Annual return made up to 2015-12-10 no member list
dot icon11/05/2015
Appointment of Mr David Michael Johnson as a secretary on 2015-05-09
dot icon09/05/2015
Director's details changed for Mr David Michael Johnson on 2014-09-01
dot icon24/04/2015
Total exemption small company accounts made up to 2015-02-01
dot icon14/04/2015
Director's details changed for Mr Adan Spencer Meiklejohn on 2015-04-14
dot icon13/04/2015
Appointment of Mr Adan Spencer Meiklejohn as a director on 2015-03-28
dot icon13/04/2015
Registered office address changed from , 11 York Avenue, East Sheen, London, SW14 7LQ to 26C (Top Flat) Rozel Road London SW4 0EZ on 2015-04-13
dot icon13/04/2015
Termination of appointment of Pauline Meiklejohn as a director on 2015-03-26
dot icon10/12/2014
Annual return made up to 2014-12-10 no member list
dot icon13/10/2014
Total exemption small company accounts made up to 2014-02-01
dot icon30/07/2014
Appointment of Mr David Michael Johnson as a director on 2014-07-30
dot icon30/07/2014
Termination of appointment of Heidi Mueller as a director on 2014-04-11
dot icon10/12/2013
Annual return made up to 2013-12-10 no member list
dot icon21/11/2013
Total exemption full accounts made up to 2013-02-01
dot icon10/12/2012
Annual return made up to 2012-12-10 no member list
dot icon05/10/2012
Total exemption full accounts made up to 2012-02-01
dot icon12/12/2011
Annual return made up to 2011-12-10 no member list
dot icon12/12/2011
Director's details changed for Heidi Mueller on 2011-12-10
dot icon12/10/2011
Total exemption full accounts made up to 2011-02-01
dot icon14/12/2010
Annual return made up to 2010-12-10 no member list
dot icon14/12/2010
Termination of appointment of Jon Hanson as a director
dot icon06/10/2010
Total exemption small company accounts made up to 2010-02-01
dot icon23/09/2010
Appointment of Mr David Richard Fellows as a director
dot icon18/09/2010
Termination of appointment of Jon Hanson as a secretary
dot icon15/09/2010
Registered office address changed from , 26 Rozel Road, London, SW4 0EZ on 2010-09-15
dot icon15/12/2009
Annual return made up to 2009-12-10 no member list
dot icon15/12/2009
Director's details changed for Pauline Meiklejohn on 2009-12-14
dot icon15/12/2009
Director's details changed for Heidi Mueller on 2009-12-14
dot icon15/12/2009
Director's details changed for Jon Hanson on 2009-12-14
dot icon15/12/2009
Total exemption small company accounts made up to 2009-02-01
dot icon14/01/2009
Annual return made up to 10/12/08
dot icon01/12/2008
Total exemption full accounts made up to 2008-02-01
dot icon27/12/2007
Annual return made up to 10/12/07
dot icon27/12/2007
Registered office changed on 27/12/07 from:\11 york avenue, east sheen, london SW14 7LQ
dot icon11/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon11/09/2007
Secretary resigned
dot icon08/09/2007
Total exemption small company accounts made up to 2007-02-01
dot icon08/01/2007
Annual return made up to 10/12/06
dot icon21/12/2006
Director resigned
dot icon25/09/2006
Total exemption full accounts made up to 2006-02-01
dot icon07/12/2005
Annual return made up to 10/12/05
dot icon25/08/2005
Total exemption small company accounts made up to 2005-02-01
dot icon01/12/2004
Annual return made up to 10/12/04
dot icon17/08/2004
Total exemption small company accounts made up to 2004-02-01
dot icon03/12/2003
Annual return made up to 10/12/03
dot icon30/07/2003
Total exemption full accounts made up to 2003-02-01
dot icon18/12/2002
Annual return made up to 10/12/02
dot icon08/09/2002
Total exemption full accounts made up to 2002-02-01
dot icon14/12/2001
Annual return made up to 10/12/01
dot icon05/11/2001
Total exemption full accounts made up to 2001-02-01
dot icon06/02/2001
Annual return made up to 10/12/00
dot icon07/12/2000
Annual return made up to 10/12/99
dot icon06/12/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon03/08/2000
Full accounts made up to 2000-02-01
dot icon24/05/2000
New director appointed
dot icon02/11/1999
Full accounts made up to 1999-02-01
dot icon18/12/1998
Annual return made up to 10/12/98
dot icon24/08/1998
Accounts for a small company made up to 1998-02-01
dot icon15/12/1997
Accounts for a dormant company made up to 1997-02-01
dot icon12/12/1997
Annual return made up to 10/12/97
dot icon19/05/1997
New director appointed
dot icon23/04/1997
Director resigned
dot icon29/01/1997
New secretary appointed;new director appointed
dot icon21/01/1997
Director resigned
dot icon21/01/1997
Secretary resigned
dot icon16/12/1996
Annual return made up to 10/12/96
dot icon16/12/1996
New director appointed
dot icon16/12/1996
Director resigned
dot icon15/08/1996
Accounts for a dormant company made up to 1996-02-01
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon15/08/1996
Resolutions
dot icon23/10/1995
Annual return made up to 10/10/95
dot icon04/05/1995
Accounting reference date notified as 01/02
dot icon13/10/1994
Secretary resigned
dot icon10/10/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.77K
-
0.00
-
-
2023
0
3.44K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fellows, David Richard
Director
07/09/2010 - Present
3
Denman, Marigold Clare
Director
09/11/2018 - 08/03/2024
1
Milinovich, Gia, Ms.
Director
21/12/2016 - 15/02/2023
-
Fellows, Patricia Ann
Secretary
14/11/2018 - Present
-
Wills, Charlotte Anne Seymour
Director
12/01/2024 - Present
-

Persons with Significant Control

2
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 26 ROZEL ROAD LIMITED

26 ROZEL ROAD LIMITED is an(a) Active company incorporated on 10/10/1994 with the registered office located at 26c (Top Flat) Rozel Road, London SW4 0EZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 26 ROZEL ROAD LIMITED?

toggle

26 ROZEL ROAD LIMITED is currently Active. It was registered on 10/10/1994 .

Where is 26 ROZEL ROAD LIMITED located?

toggle

26 ROZEL ROAD LIMITED is registered at 26c (Top Flat) Rozel Road, London SW4 0EZ.

What does 26 ROZEL ROAD LIMITED do?

toggle

26 ROZEL ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 ROZEL ROAD LIMITED?

toggle

The latest filing was on 27/03/2026: Micro company accounts made up to 2026-01-31.