Rosefox Holdings Limited

General information

Name:

Rosefox Holdings Ltd

Office Address:

C/o Pm+m New Century House Greenbank Technology Park, Challenge Way BB1 5QB Blackburn

Number: 06529892

Incorporation date: 2008-03-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rosefox Holdings is a company situated at BB1 5QB Blackburn at C/o Pm+m New Century House. This enterprise was formed in 2008 and is established as reg. no. 06529892. This enterprise has been present on the English market for sixteen years now and its official status is active. The firm's Standard Industrial Classification Code is 64209 and their NACE code stands for Activities of other holding companies n.e.c.. The latest filed accounts documents were submitted for the period up to 2022-09-30 and the most recent annual confirmation statement was filed on 2023-03-26.

In order to satisfy the customers, the following business is continually improved by a group of four directors who are, to mention just a few, Tony S., Kristian S. and Gale S.. Their work been of cardinal use to the following business for 15 years. In addition, the managing director's tasks are constantly backed by a secretary - Linda S., who was selected by the following business sixteen years ago.

Financial data based on annual reports

Company staff

Tony S.

Role: Director

Appointed: 24 September 2009

Latest update: 17 February 2024

Kristian S.

Role: Director

Appointed: 24 September 2009

Latest update: 17 February 2024

Linda S.

Role: Secretary

Appointed: 11 March 2008

Latest update: 17 February 2024

Gale S.

Role: Director

Appointed: 11 March 2008

Latest update: 17 February 2024

Linda S.

Role: Director

Appointed: 11 March 2008

Latest update: 17 February 2024

People with significant control

Executives who control this firm include: Gale S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Linda S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Ksl Trustees Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This business can be reached in Manchester at St Marys Parsonage, M3 2RD, Greater Manchester and was registered as a PSC under the reg no 01122199.

Gale S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Linda S.
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ksl Trustees Limited
Address: 3 St Marys Parsonage, Manchester, Greater Manchester, M3 2RD, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01122199
Notified on 6 April 2016
Nature of control:
right to manage directors
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Gale S.
Notified on 6 April 2016
Ceased 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 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 13 March 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 March 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 January 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts 30 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 30 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th September 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

HQ address,
2014

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

HQ address,
2015

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

HQ address,
2016

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Accountant/Auditor,
2016 - 2014

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
16
Company Age

Closest Companies - by postcode