Company NameRosmic Management Limited
DirectorSimon Richards
Company StatusActive
Company Number07560873
CategoryPrivate Limited Company
Incorporation Date11 March 2011(13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Richards
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRwco Valley House Kingsway South
Team Valley
Gateshead
NE11 0JW
Director NameMr Alan Ronald Oliver Cable
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed11 March 2011(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressRwco Valley House Kingsway South
Team Valley
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Cornhill Shareholders LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

3 November 2023Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY to Rwco Valley House Kingsway South Team Valley Gateshead NE11 0JW on 3 November 2023 (1 page)
18 April 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
18 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
4 May 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
13 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
7 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 April 2021Confirmation statement made on 11 March 2021 with updates (3 pages)
26 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
13 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
24 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(4 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
20 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Simon Richards on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
24 April 2012Director's details changed for Mr Simon Richards on 24 April 2012 (2 pages)
17 May 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 17 May 2011 (1 page)
14 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
14 April 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
14 April 2011Appointment of Mr Simon Richards as a director (3 pages)
14 April 2011Appointment of Mr Simon Richards as a director (3 pages)
14 April 2011Termination of appointment of Alan Cable as a director (2 pages)
14 April 2011Termination of appointment of Alan Cable as a director (2 pages)
18 March 2011Termination of appointment of Alan Cable as a director (2 pages)
18 March 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
18 March 2011Termination of appointment of Cornhill Directors Limited as a director (2 pages)
18 March 2011Termination of appointment of Alan Cable as a director (2 pages)
11 March 2011Incorporation (27 pages)
11 March 2011Incorporation (27 pages)