BABEL STREET ROSETTE LTD

Register to unlock more data on OkredoRegister

BABEL STREET ROSETTE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07958474

Incorporation date

21/02/2012

Size

Small

Contacts

Registered address

Registered address

C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JHCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2012)
dot icon12/04/2026
Confirmation statement made on 2026-02-21 with updates
dot icon10/04/2026
Director's details changed for Jon Cassady on 2026-04-10
dot icon08/04/2026
Appointment of James Benjamin Hutchinson as a director on 2025-05-26
dot icon03/04/2026
Termination of appointment of Michael Southworth as a director on 2025-05-23
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon30/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-02-21 with updates
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/03/2023
Cessation of Carl Hoffman as a person with significant control on 2022-12-28
dot icon08/03/2023
Notification of Ramzi Musallam as a person with significant control on 2022-12-28
dot icon08/03/2023
Confirmation statement made on 2023-02-21 with updates
dot icon08/03/2023
Appointment of Jon Cassady as a director on 2022-12-28
dot icon08/03/2023
Appointment of Brian Daum as a director on 2022-12-28
dot icon12/02/2023
Certificate of change of name
dot icon12/01/2023
Appointment of Mr Michael Southworth as a director on 2023-01-09
dot icon12/01/2023
Termination of appointment of Steven Cohen as a secretary on 2023-01-09
dot icon12/01/2023
Termination of appointment of Steven Cohen as a director on 2023-01-09
dot icon12/01/2023
Statement of capital following an allotment of shares on 2023-01-09
dot icon04/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-21 with updates
dot icon13/12/2021
Registered office address changed from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13
dot icon29/03/2021
Accounts for a small company made up to 2020-12-31
dot icon26/02/2021
Change of details for Mr Carl Hoffman as a person with significant control on 2021-01-01
dot icon26/02/2021
Confirmation statement made on 2021-02-21 with updates
dot icon25/02/2021
Secretary's details changed for Steven Cohen on 2021-01-01
dot icon25/02/2021
Director's details changed for Mr Steven Cohen on 2021-01-01
dot icon29/09/2020
Registered office address changed from C/O Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA on 2020-09-29
dot icon12/03/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon11/04/2019
Accounts for a small company made up to 2018-12-31
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon07/03/2018
Accounts for a small company made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-21 with updates
dot icon16/03/2017
Accounts for a small company made up to 2016-12-31
dot icon03/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/03/2016
Accounts for a small company made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon17/09/2014
Accounts for a small company made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon08/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon14/03/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon14/03/2012
Appointment of Steven Cohen as a secretary
dot icon21/02/2012
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
31/12/2024
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
371.74K
-
0.00
1.21M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Southworth, Michael
Director
09/01/2023 - 23/05/2025
1
Cohen, Steven
Secretary
21/02/2012 - 09/01/2023
-
Cohen, Steven
Director
21/02/2012 - 09/01/2023
-
Cassady, Jon
Director
28/12/2022 - Present
-
Daum, Brian
Director
28/12/2022 - Present
1

Persons with Significant Control

3
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 BABEL STREET ROSETTE LTD

BABEL STREET ROSETTE LTD is an(a) Active company incorporated on 21/02/2012 with the registered office located at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH. 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 BABEL STREET ROSETTE LTD?

toggle

BABEL STREET ROSETTE LTD is currently Active. It was registered on 21/02/2012 .

Where is BABEL STREET ROSETTE LTD located?

toggle

BABEL STREET ROSETTE LTD is registered at C/O Azets Burnham Yard, London End, Beaconsfield, Bucks HP9 2JH.

What does BABEL STREET ROSETTE LTD do?

toggle

BABEL STREET ROSETTE LTD operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for BABEL STREET ROSETTE LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-02-21 with updates.