Microrose International Limited

General information

Name:

Microrose International Ltd

Office Address:

18/20 Canterbury Road CT5 4EY Whitstable

Number: 05091930

Incorporation date: 2004-04-02

End of financial year: 06 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Microrose International Limited has been prospering on the British market for at least 20 years. Started with Companies House Reg No. 05091930 in 2004, it is located at 18/20 Canterbury Road, Whitstable CT5 4EY. Up till now Microrose International Limited changed it’s registered name three times. Before Thu, 19th Mar 2015 this firm used the name Mmp Business. Then this firm switched to the name Rothschild Chambers that was used till Thu, 19th Mar 2015 when the currently used name was accepted. This business's classified under the NACE and SIC code 69201 and has the NACE code: Accounting and auditing activities. 2022-03-31 is the last time the accounts were reported.

At the moment, the directors appointed by this business are as follow: Roger D. designated to this position nine years ago and Tarinalea H. designated to this position in 2014.

Janet B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Microrose International Limited 2015-03-19
  • Mmp Business Limited 2014-11-11
  • Rothschild Chambers Limited 2014-10-07
  • Mmp Business Development Limited 2004-04-02

Financial data based on annual reports

Company staff

Roger D.

Role: Director

Appointed: 03 June 2015

Latest update: 6 May 2024

Tarinalea H.

Role: Director

Appointed: 11 May 2014

Latest update: 6 May 2024

People with significant control

Janet B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 06 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 16 April 2024
Confirmation statement last made up date 02 April 2023
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 07 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on 2023-12-31 (TM01)
filed on: 8th, January 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Accountant/Auditor,
2016

Name:

Michael Martin Partnership Limited

Address:

3 Queen Street

Post code:

TN23 1RF

City / Town:

Ashford

Search other companies

Services (by SIC Code)

  • 69201 : Accounting and auditing activities
20
Company Age

Closest Companies - by postcode