DAVID ROSIE DESIGN LTD

Register to unlock more data on OkredoRegister

DAVID ROSIE DESIGN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03662921

Incorporation date

05/11/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

923 Finchley Road, London, NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1998)
dot icon14/01/2026
Confirmation statement made on 2025-12-20 with updates
dot icon24/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon22/12/2025
Change of details for Mr David Charles Rosie as a person with significant control on 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon23/12/2024
Cessation of Melissa Jane Deco as a person with significant control on 2023-12-21
dot icon23/12/2024
Change of details for Mr David Charles Rosie as a person with significant control on 2023-12-21
dot icon18/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon11/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon01/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2021-12-20 with updates
dot icon25/05/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon08/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon22/11/2019
Appointment of Mr Benjamin Jimmy Deco Rosie as a director on 2019-06-01
dot icon11/09/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon17/11/2017
Notification of Melissa Jane Deco as a person with significant control on 2016-07-01
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon12/11/2013
Termination of appointment of Melissa Deco as a secretary
dot icon28/01/2013
Director's details changed for Mr David Charles Rosie on 2013-01-28
dot icon25/01/2013
Director's details changed for Mr David Charles Rosie on 2013-01-23
dot icon17/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon01/12/2009
Director's details changed for David Charles Rosie on 2009-11-04
dot icon01/12/2009
Director's details changed for Melissa Jane Deco on 2009-11-04
dot icon03/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon30/12/2008
Return made up to 05/11/08; full list of members
dot icon22/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/11/2007
Return made up to 05/11/07; no change of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/11/2006
Return made up to 05/11/06; full list of members
dot icon20/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/11/2005
Return made up to 05/11/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/12/2004
Return made up to 05/11/04; full list of members
dot icon20/11/2003
Return made up to 05/11/03; full list of members
dot icon27/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon01/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon31/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/01/2002
Return made up to 05/11/01; full list of members
dot icon27/11/2000
Return made up to 05/11/00; full list of members
dot icon31/08/2000
Full accounts made up to 2000-03-31
dot icon02/12/1999
Registered office changed on 02/12/99 from: 1033A finchley road london NW11 7ES
dot icon01/12/1999
Return made up to 05/11/99; full list of members
dot icon09/12/1998
Ad 05/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon09/12/1998
New secretary appointed;new director appointed
dot icon09/12/1998
New director appointed
dot icon09/12/1998
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon09/11/1998
Director resigned
dot icon09/11/1998
Secretary resigned
dot icon05/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
14.78K
-
0.00
61.51K
-
2022
5
43.50K
-
0.00
62.11K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deco, Melissa Jane
Director
05/11/1998 - Present
3
Rosie, David Charles
Director
05/11/1998 - Present
-
Rosie, Benjamin Jimmy Deco
Director
01/06/2019 - Present
-

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DAVID ROSIE DESIGN LTD

DAVID ROSIE DESIGN LTD is an(a) Active company incorporated on 05/11/1998 with the registered office located at 923 Finchley Road, London, NW11 7PE. 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 DAVID ROSIE DESIGN LTD?

toggle

DAVID ROSIE DESIGN LTD is currently Active. It was registered on 05/11/1998 .

Where is DAVID ROSIE DESIGN LTD located?

toggle

DAVID ROSIE DESIGN LTD is registered at 923 Finchley Road, London, NW11 7PE.

What does DAVID ROSIE DESIGN LTD do?

toggle

DAVID ROSIE DESIGN LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DAVID ROSIE DESIGN LTD?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-20 with updates.