Company NameStudio Roso Limited
DirectorsRolf Knudsen and Anne-Sophie Schmidt Nielsen
Company StatusActive - Proposal to Strike off
Company Number07472407
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Rolf Knudsen
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleDesigner
Country of ResidenceNetherlands
Correspondence AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
Director NameMs Anne-Sophie Schmidt Nielsen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleDesigner
Country of ResidenceNetherlands
Correspondence AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR

Contact

Websitestudio-roso.com

Location

Registered AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£3,553
Cash£12,606
Current Liabilities£27,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 March 2023 (1 year, 1 month ago)
Next Return Due26 March 2024 (overdue)

Charges

11 October 2012Delivered on: 20 October 2012
Persons entitled: John Pimm Jean May Pimm

Classification: Rent deposit deed
Secured details: £4,500 due or to become due.
Particulars: Money paid as a rent deposit.
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
16 March 2023Director's details changed for Mr Rolf Knudsen on 31 January 2022 (2 pages)
16 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
16 March 2023Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 31 January 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 April 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
16 March 2022Change of details for Roso Holding Limited as a person with significant control on 4 March 2022 (2 pages)
9 March 2022Registered office address changed from 411 Davina House 137 - 149 Goswell Road London EC1V 7ET England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 9 March 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
25 March 2021Director's details changed for Mr Rolf Knudsen on 23 March 2021 (2 pages)
25 March 2021Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 23 March 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
14 February 2020Notification of Roso Holding Limited as a person with significant control on 3 February 2020 (2 pages)
14 February 2020Cessation of Rolf Knudsen as a person with significant control on 3 February 2020 (1 page)
14 February 2020Cessation of Anne-Sophie Schmidt Nielsen as a person with significant control on 3 February 2020 (1 page)
7 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
15 January 2019Change of details for Ms Anne-Sophie Schmidt Nielsen as a person with significant control on 15 September 2017 (2 pages)
15 January 2019Change of details for Mr Rolf Knudsen as a person with significant control on 15 November 2017 (2 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 March 2018Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 411 Davina House 137 - 149 Goswell Road London EC1V 7ET on 9 March 2018 (1 page)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
2 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
13 December 2017Director's details changed for Mr Rolf Knudsen on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Rolf Knudsen on 13 December 2017 (2 pages)
13 December 2017Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 13 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Rolf Knudsen on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Rolf Knudsen on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Anne-Sophie Schmidt Nielsen on 5 December 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 8 March 2017 (1 page)
4 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
16 December 2010Incorporation (44 pages)
16 December 2010Incorporation (44 pages)