Company NameRostwood Consulting Limited
DirectorJanet Stevenson
Company StatusActive
Company Number06553705
CategoryPrivate Limited Company
Incorporation Date3 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Janet Stevenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Secretary NameRoy Blandford Stevenson
NationalityBritish
StatusCurrent
Appointed03 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2008(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered Address33 Canons Hill
Coulsdon
CR5 1HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Janet Stevenson
100.00%
Ordinary

Financials

Year2014
Net Worth£14,520
Current Liabilities£1,092

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Filing History

22 April 2023Micro company accounts made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 June 2022Secretary's details changed for Roy Blandford Stevenson on 31 March 2021 (1 page)
16 May 2022Change of details for Mrs Janet Stevenson as a person with significant control on 16 May 2021 (2 pages)
14 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
12 April 2022Register inspection address has been changed from 14 Woodland Way Purley Surrey CR8 2HU United Kingdom to 33 Canons Hill Coulsdon CR5 1HB (1 page)
28 December 2021Micro company accounts made up to 30 September 2021 (8 pages)
28 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
3 July 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
28 June 2021Registered office address changed from 14 Woodland Way Purley Surrey CR8 2HU to 33 Canons Hill Coulsdon CR5 1HB on 28 June 2021 (1 page)
4 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
8 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(5 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 November 2015Micro company accounts made up to 31 March 2015 (4 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
21 May 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
21 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Director's details changed for Janet Stevenson on 3 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Director's details changed for Janet Stevenson on 3 April 2010 (2 pages)
7 April 2010Director's details changed for Janet Stevenson on 3 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
14 April 2009Return made up to 03/04/09; full list of members (3 pages)
22 April 2008Secretary appointed roy blandford stevenson (1 page)
22 April 2008Director appointed janet stevenson (3 pages)
22 April 2008Director appointed janet stevenson (3 pages)
22 April 2008Secretary appointed roy blandford stevenson (1 page)
8 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Appointment terminated director ocs directors LIMITED (1 page)
8 April 2008Registered office changed on 08/04/2008 from rostwood consulting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 April 2008Ad 03/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
8 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 April 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
8 April 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 April 2008Registered office changed on 08/04/2008 from rostwood consulting LIMITED minshull house 67 wellington road north stockport cheshire SK4 2LP united kingdom (1 page)
8 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 April 2008Appointment terminated secretary ocs corporate secretaries LIMITED (1 page)
8 April 2008Appointment terminated director ocs directors LIMITED (1 page)
3 April 2008Incorporation (18 pages)
3 April 2008Incorporation (18 pages)