Company NameRosemill Ltd
DirectorPaul Neil Morrison
Company StatusActive
Company Number07936541
CategoryPrivate Limited Company
Incorporation Date6 February 2012(12 years, 2 months ago)
Previous NameRosemil Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Neil Morrison
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lombard Street
London
EC3V 9AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address21 Lombard Street
London
EC3V 9AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Neesha Morrison
50.00%
Ordinary
50 at £1Paul Morrison
50.00%
Ordinary

Financials

Year2014
Net Worth£131,763
Cash£45,237
Current Liabilities£57,474

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

7 February 2024Confirmation statement made on 6 February 2024 with updates (5 pages)
11 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
10 February 2023Confirmation statement made on 6 February 2023 with updates (5 pages)
23 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
9 March 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
25 August 2020Change of details for Mr Paul Neil Morrison as a person with significant control on 25 August 2020 (2 pages)
25 August 2020Director's details changed for Mr Paul Neil Morrison on 25 August 2020 (2 pages)
25 August 2020Change of details for Neesha Morrison as a person with significant control on 25 August 2020 (2 pages)
6 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 February 2020Confirmation statement made on 6 February 2020 with updates (3 pages)
9 September 2019Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to C/O Mercer & Hole 21 Lombard Street London EC3V 9AH on 9 September 2019 (1 page)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 August 2018 (2 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
9 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
9 November 2016Previous accounting period extended from 29 February 2016 to 31 August 2016 (1 page)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
17 December 2015Director's details changed for Paul Morrison on 26 November 2015 (2 pages)
17 December 2015Director's details changed for Paul Morrison on 26 November 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
15 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 6 February 2013 with a full list of shareholders (3 pages)
6 January 2013Director's details changed for Paul Morrison on 13 December 2012 (2 pages)
6 January 2013Director's details changed for Paul Morrison on 13 December 2012 (2 pages)
8 October 2012Company name changed rosemil LTD\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
8 October 2012Change of name notice (2 pages)
8 October 2012Company name changed rosemil LTD\certificate issued on 08/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
8 October 2012Change of name notice (2 pages)
20 February 2012Appointment of Paul Morrison as a director (3 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 100
(4 pages)
20 February 2012Appointment of Paul Morrison as a director (3 pages)
8 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 February 2012Termination of appointment of Barbara Kahan as a director (2 pages)
6 February 2012Incorporation (36 pages)
6 February 2012Incorporation (36 pages)