Rozzy Investment Limited

General information

Name:

Rozzy Investment Ltd

Office Address:

37-38 Long Acre WC2E 9JT London

Number: 07625890

Incorporation date: 2011-05-09

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rozzy Investment has been in this business field for at least thirteen years. Registered under 07625890, the firm is considered a Private Limited Company. You may find the headquarters of the company during its opening times at the following address: 37-38 Long Acre, WC2E 9JT London. This enterprise's classified under the NACE and SIC code 82990 which means Other business support service activities not elsewhere classified. 2022-05-31 is the last time the accounts were reported.

Regarding the following limited company, the full scope of director's assignments have so far been met by Ahmet G. who was assigned this position in 2022. Since 2011 David M., had performed assigned duties for the limited company until the resignation in January 2022.

Executives with significant control over this firm are: Michael R. has substantial control or influence over the company. Angelo F. has substantial control or influence over the company. Sergio F. has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Ahmet G.

Role: Director

Appointed: 06 January 2022

Latest update: 27 March 2024

People with significant control

Michael R.
Notified on 19 April 2023
Nature of control:
substantial control or influence
Angelo F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Sergio F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Katherina W.
Notified on 9 April 2020
Ceased on 19 April 2023
Nature of control:
substantial control or influence
Kevin T.
Notified on 23 March 2018
Ceased on 19 April 2023
Nature of control:
substantial control or influence
Richard B.
Notified on 22 February 2019
Ceased on 9 April 2020
Nature of control:
substantial control or influence
Lauren W.
Notified on 6 April 2016
Ceased on 22 February 2019
Nature of control:
substantial control or influence
Dominique B.
Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 February 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 26 February 2016
Annual Accounts 25 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 25 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 12 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 12 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Wed, 31st May 2023 (AA)
filed on: 23rd, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

1st Floor , Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2014

Address:

1st Floor , Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2015

Address:

1st Floor , Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

HQ address,
2016

Address:

1st Floor , Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Accountant/Auditor,
2016

Name:

Lextray (uk) Limited

Address:

1st Floor, Victory House 99 - 101 Regent Street London

Post code:

W1B 4EZ

Accountant/Auditor,
2013

Name:

Lextray Uk Limited

Address:

1st Floor, Victory House 99-101 Regent Street

Post code:

W1B 4EZ

Accountant/Auditor,
2015

Name:

Lextray Uk Limited

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Accountant/Auditor,
2014

Name:

Lextray Uk Limited

Address:

1st Floor Victory House 99-101 Regent Street

Post code:

W1B 4EZ

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode