Company NameOrmerod Rosewell Limited
Company StatusDissolved
Company Number07192118
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NameVolterra Consulting Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Andrew Ormerod
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2017(6 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 June 2021)
RoleEconomist
Country of ResidenceEngland
Correspondence Address56-58 Putney High Street
London
SW15 1SF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Bridget Clare Rosewell
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 Limes Road
Beckenham
Kent
BR3 6NS
Director NameMrs Eleanor Jane Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 March 2017)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence Address56-58 Putney High Street
London
SW15 1SF

Location

Registered Address3 The Vineyard
Richmond
TW10 6AQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £1Bridget Rosewell
50.00%
Ordinary
1 at £1Paul Ormerod
50.00%
Ordinary

Financials

Year2014
Net Worth£203,749
Current Liabilities£1,800

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 October 2020Micro company accounts made up to 31 March 2020 (8 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
3 October 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 March 2019Notification of Bridget Clare Rosewell as a person with significant control on 6 April 2016 (2 pages)
16 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
8 March 2017Appointment of Mr Paul Andrew Ormerod as a director on 8 March 2017 (2 pages)
8 March 2017Termination of appointment of Eleanor Jane Evans as a director on 8 March 2017 (1 page)
8 March 2017Appointment of Mr Paul Andrew Ormerod as a director on 8 March 2017 (2 pages)
8 March 2017Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 3 the Vineyard Richmond TW10 6AQ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 9 Limes Road Beckenham Kent BR3 6NS to 3 the Vineyard Richmond TW10 6AQ on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Eleanor Jane Evans as a director on 8 March 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 September 2014Termination of appointment of Bridget Clare Rosewell as a director on 15 September 2014 (1 page)
15 September 2014Termination of appointment of Bridget Clare Rosewell as a director on 15 September 2014 (1 page)
10 September 2014Appointment of Mrs Eleanor Jane Evans as a director on 10 September 2014 (2 pages)
10 September 2014Appointment of Mrs Eleanor Jane Evans as a director on 10 September 2014 (2 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
17 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 November 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(4 pages)
20 November 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 2
(4 pages)
30 April 2013Director's details changed for Mrs Bridget Clare Rosewell on 17 May 2012 (2 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
30 April 2013Director's details changed for Mrs Bridget Clare Rosewell on 17 May 2012 (2 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
17 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
30 January 2012Amended accounts made up to 31 March 2011 (7 pages)
30 January 2012Amended accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
11 November 2011Company name changed volterra consulting holdings LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2011Company name changed volterra consulting holdings LIMITED\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-03
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
6 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
9 April 2010Appointment of Mrs Bridget Clare Rosewell as a director (3 pages)
9 April 2010Appointment of Mrs Bridget Clare Rosewell as a director (3 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)