Company NameRosico Limited
Company StatusActive
Company Number07303424
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert McLaughlin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fernleigh House 77-79 Alderley Road
Wilmslow
SK9 1PA
Director NameMrs Laura Jane Humby
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW
Director NameMr Philip Robert McLaughlin
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2013(2 years, 6 months after company formation)
Appointment Duration11 years, 3 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSilk House Park Green
Macclesfield
Cheshire
SK11 7QW

Location

Registered AddressFirst Floor Merchants Exchange
Waters Green
Macclesfield
SK11 6JX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Financials

Year2013
Net Worth-£89,163
Cash£3,621
Current Liabilities£6,424

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 4 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
14 July 2022Confirmation statement made on 2 July 2022 with updates (5 pages)
14 July 2022Director's details changed for Mr Robert Mclaughlin on 14 July 2022 (2 pages)
14 July 2022Change of details for Mr Robert Mclaughlin as a person with significant control on 5 April 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
27 January 2022Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchants Exchange Waters Green Macclesfield SK11 6JX on 27 January 2022 (1 page)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
2 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
23 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 July 2019Particulars of variation of rights attached to shares (2 pages)
19 July 2019Particulars of variation of rights attached to shares (2 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 July 2018Change of share class name or designation (2 pages)
20 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
12 July 2018Notification of Laura Jane Humby as a person with significant control on 1 August 2017 (2 pages)
12 July 2018Notification of Philip Robert Mclaughlin as a person with significant control on 1 August 2017 (2 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Change of share class name or designation (2 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,601,050
(4 pages)
22 August 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,601,050
(4 pages)
18 August 2017Memorandum and Articles of Association (9 pages)
18 August 2017Memorandum and Articles of Association (9 pages)
17 August 2017Resolutions
  • RES13 ‐ That 214,668 ordinary c shares of £0.01 each in the capital of the company be redesignated as 214,668 ordinary a shares of £0.01 each having the rights and restrictions of the existing ordinary a shares. 31/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 August 2017Resolutions
  • RES13 ‐ That 214,668 ordinary c shares of £0.01 each in the capital of the company be redesignated as 214,668 ordinary a shares of £0.01 each having the rights and restrictions of the existing ordinary a shares. 31/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
7 August 2017Change of share class name or designation (2 pages)
7 August 2017Change of share class name or designation (2 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
6 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,440
(7 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,440
(7 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 6,440
(7 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 6,440
(7 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 6,440
(7 pages)
5 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-05
  • GBP 6,440
(7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
28 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (7 pages)
16 January 2013Appointment of Mr Philip Robert Mclaughlin as a director (2 pages)
16 January 2013Appointment of Mr Philip Robert Mclaughlin as a director (2 pages)
16 January 2013Appointment of Mrs Laura Jane Humby as a director (2 pages)
16 January 2013Appointment of Mrs Laura Jane Humby as a director (2 pages)
9 January 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 6,440
(3 pages)
9 January 2013Statement of capital following an allotment of shares on 31 July 2012
  • GBP 6,440
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Register(s) moved to registered office address (1 page)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 December 2011Statement of capital following an allotment of shares on 3 July 2011
  • GBP 10,000
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 3 July 2011
  • GBP 10,000
(3 pages)
7 December 2011Statement of capital following an allotment of shares on 3 July 2011
  • GBP 10,000
(3 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
28 July 2011Register(s) moved to registered inspection location (1 page)
27 July 2011Register inspection address has been changed (1 page)
27 July 2011Register inspection address has been changed (1 page)
2 July 2010Incorporation (34 pages)
2 July 2010Incorporation (34 pages)