ROSEFRAME LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROSEFRAME LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03229207
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROSEFRAME LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ROSEFRAME LIMITED located?

    Registered Office Address
    Fleet House Brunswick Industrial Estate
    Brunswick Village
    NE13 7BA Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROSEFRAME LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ROSEFRAME LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for ROSEFRAME LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 31, 2024

    3 pagesAA

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 12, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2023

    3 pagesAA

    Confirmation statement made on Dec 12, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2022

    3 pagesAA

    Registered office address changed from 5 Mcmillan Close Low Fell NE9 5BF England to Fleet House Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne NE13 7BA on Feb 01, 2023

    1 pagesAD01

    Confirmation statement made on Dec 12, 2022 with no updates

    3 pagesCS01

    Amended total exemption full accounts made up to Jul 31, 2018

    13 pagesAAMD

    Unaudited abridged accounts made up to Jul 31, 2021

    9 pagesAA

    Appointment of Mr Paul David Williams as a director on Dec 30, 2021

    2 pagesAP01

    Termination of appointment of Corinna Mulholland as a director on Dec 30, 2021

    1 pagesTM01

    Confirmation statement made on Dec 12, 2021 with updates

    4 pagesCS01

    Notification of Paul David Williams as a person with significant control on Nov 30, 2021

    2 pagesPSC01

    Change of details for Mr Amit Bahanda as a person with significant control on Nov 30, 2021

    2 pagesPSC04

    Statement of capital following an allotment of shares on Oct 01, 2021

    • Capital: GBP 1,000
    3 pagesSH01

    Cessation of Corrina Leigh Mulholland as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Appointment of Mrs Corinna Mulholland as a director on Apr 30, 2021

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Unaudited abridged accounts made up to Jul 31, 2020

    9 pagesAA

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    3 pagesAA

    Confirmation statement made on Dec 12, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 511 Durham Road Gateshead Tyne and Wear NE9 5EY to 5 Mcmillan Close Low Fell NE9 5BF on Feb 21, 2020

    1 pagesAD01

    Who are the officers of ROSEFRAME LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAHANDA, Amit
    116 Kenton Lane
    NE3 3QD Newcastle Upon Tyne
    Tyne & Wear
    Director
    116 Kenton Lane
    NE3 3QD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishIt Manager60972020002
    WILLIAMS, Paul David
    Brunswick Industrial Estate
    Brunswick Village
    NE13 7BA Newcastle Upon Tyne
    Fleet House
    United Kingdom
    Director
    Brunswick Industrial Estate
    Brunswick Village
    NE13 7BA Newcastle Upon Tyne
    Fleet House
    United Kingdom
    United KingdomBritishCompany Director58525970002
    BAHANDA, Pradeep Kumar
    490 Old Durham Road
    NE9 5DR Gateshead
    Tyne & Wear
    Secretary
    490 Old Durham Road
    NE9 5DR Gateshead
    Tyne & Wear
    BritishDirector58377450001
    HAMPSON, Paul
    Claymore Cottage
    The Green Leafield
    OX29 9NP Witney
    Oxfordshire
    Secretary
    Claymore Cottage
    The Green Leafield
    OX29 9NP Witney
    Oxfordshire
    BritishAccountant48189490002
    SPARKES, Andrew Frederick
    16a Crowhall Lane
    Felling
    NE10 9PU Gateshead
    Tyne & Wear
    Secretary
    16a Crowhall Lane
    Felling
    NE10 9PU Gateshead
    Tyne & Wear
    BritishSecretary73889250001
    SPARKES, Andrew Frederick
    16a Crowhall Lane
    Felling
    NE10 9PU Gateshead
    Tyne & Wear
    Secretary
    16a Crowhall Lane
    Felling
    NE10 9PU Gateshead
    Tyne & Wear
    BritishSecretary73889250001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    THE PHOENIX PARTNERSHIP
    Comet Row
    Killingworth
    NE12 6DU Newcastle Upon Tyne
    George Stephenson Business Centre
    Secretary
    Comet Row
    Killingworth
    NE12 6DU Newcastle Upon Tyne
    George Stephenson Business Centre
    119443020003
    BAHANDA, Paul
    35 Errington Road Darras Hall
    Ponteland
    NE20 9LD Newcastle Upon Tyne
    Director
    35 Errington Road Darras Hall
    Ponteland
    NE20 9LD Newcastle Upon Tyne
    BritishRestauranteur49011640001
    BAHANDA, Pradeep Kumar
    Durham Road
    NE9 5EY Gateshead
    511
    Tyne And Wear
    United Kingdom
    Director
    Durham Road
    NE9 5EY Gateshead
    511
    Tyne And Wear
    United Kingdom
    EnglandBritishCompany Director58377450001
    BAHANDA, Pradeep Kumar
    490 Old Durham Road
    NE9 5DR Gateshead
    Tyne & Wear
    Director
    490 Old Durham Road
    NE9 5DR Gateshead
    Tyne & Wear
    EnglandBritishDirector58377450001
    HAMPSON, Paul
    Claymore Cottage
    The Green Leafield
    OX29 9NP Witney
    Oxfordshire
    Director
    Claymore Cottage
    The Green Leafield
    OX29 9NP Witney
    Oxfordshire
    BritishAccountant48189490002
    MULHOLLAND, Corinna
    Mcmillan Close
    NE9 5BF Low Fell
    5
    England
    Director
    Mcmillan Close
    NE9 5BF Low Fell
    5
    England
    United KingdomBritishDirector287101960001
    MULHOLLAND, Corrina Leigh
    Durham Road
    NE9 5EY Gateshead
    511
    Tyne And Wear
    United Kingdom
    Director
    Durham Road
    NE9 5EY Gateshead
    511
    Tyne And Wear
    United Kingdom
    EnglandBritishDirector142507490002
    SPARKES, Andrew Frederick
    Woodlea
    Forest Hall
    NE12 9BG Newcastle Upon Tyne
    54
    Tyne And Wear
    United Kingdom
    Director
    Woodlea
    Forest Hall
    NE12 9BG Newcastle Upon Tyne
    54
    Tyne And Wear
    United Kingdom
    EnglandBritishAccountant132660040001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of ROSEFRAME LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul David Williams
    Brunswick Industrial Estate
    Brunswick Village
    NE13 7BA Newcastle Upon Tyne
    Fleet House
    United Kingdom
    Nov 30, 2021
    Brunswick Industrial Estate
    Brunswick Village
    NE13 7BA Newcastle Upon Tyne
    Fleet House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Corrina Leigh Mulholland
    Old Durham Road
    NE9 5DR Gateshead
    490
    England
    Apr 06, 2016
    Old Durham Road
    NE9 5DR Gateshead
    490
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Amit Bahanda
    Kenton Lane
    NE3 3QD Newcastle Upon Tyne
    116
    England
    Apr 06, 2016
    Kenton Lane
    NE3 3QD Newcastle Upon Tyne
    116
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0