ROOST OPCO 3 LIMITED

Register to unlock more data on OkredoRegister

ROOST OPCO 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14519252

Incorporation date

01/12/2022

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2022)
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon27/11/2025
Appointment of Mr Nicholas Charles Frederick Brewill as a director on 2025-11-14
dot icon21/08/2025
Registration of charge 145192520006, created on 2025-08-18
dot icon05/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon21/03/2025
Termination of appointment of Steven David Towler as a director on 2025-03-21
dot icon31/01/2025
Registered office address changed from , Charles House, 8th Floor 148 Great Charles Street, Birmingham, West Midlands, B3 3HT, United Kingdom to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2025-01-31
dot icon31/01/2025
Director's details changed for Mr Steven David Towler on 2025-01-27
dot icon20/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon18/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon18/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon12/11/2024
Appointment of Mrs Ashling Doreen Fox as a director on 2024-11-04
dot icon12/11/2024
Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04
dot icon12/11/2024
Appointment of Mr Sean Liam Foley as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04
dot icon12/11/2024
Termination of appointment of Angela Marie Russell as a director on 2024-11-04
dot icon30/08/2024
Registration of charge 145192520005, created on 2024-08-27
dot icon22/08/2024
Registration of charge 145192520002, created on 2024-08-16
dot icon22/08/2024
Registration of charge 145192520003, created on 2024-08-16
dot icon22/08/2024
Registration of charge 145192520004, created on 2024-08-16
dot icon21/08/2024
Registration of charge 145192520001, created on 2024-08-16
dot icon04/06/2024
Director's details changed for Mr Mark Stuart Allnutt on 2024-05-28
dot icon04/06/2024
Director's details changed for Ms Isabel Rose Peacock on 2024-05-28
dot icon04/06/2024
Director's details changed for Ms Angela Marie Russell on 2024-05-28
dot icon08/03/2024
Registered office address changed from , Finsbury Circus House 15 Finsbury Circus, London, EC2M 7EB, United Kingdom to Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT on 2024-03-08
dot icon18/01/2024
Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-01-01
dot icon13/12/2023
Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2022-12-01
dot icon13/12/2023
Confirmation statement made on 2023-11-30 with updates
dot icon27/11/2023
Memorandum and Articles of Association
dot icon17/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon28/03/2023
Appointment of Mr Steven David Towler as a director on 2023-03-28
dot icon30/11/2022
Incorporation
dot icon30/11/2022
Change of details for Roost Uk Gb Limited as a person with significant control on 2022-12-01

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 ROOST OPCO 3 LIMITED

ROOST OPCO 3 LIMITED is an(a) Active company incorporated on 01/12/2022 with the registered office located at Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT. There are currently 4 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 ROOST OPCO 3 LIMITED?

toggle

ROOST OPCO 3 LIMITED is currently Active. It was registered on 01/12/2022 .

Where is ROOST OPCO 3 LIMITED located?

toggle

ROOST OPCO 3 LIMITED is registered at Alpha Tower, 14th Floor, Suffolk Street Queensway, Birmingham, West Midlands B1 1TT.

What does ROOST OPCO 3 LIMITED do?

toggle

ROOST OPCO 3 LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for ROOST OPCO 3 LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-30 with no updates.