Company NameRostance's Ltd
Company StatusActive
Company Number08070756
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)
Previous NamePHIL Rostance Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Phil Rostance
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Prospect Road
Prenton
Merseyside
CH42 8LF
Wales
Director NameMrs Claire Helen Rostance
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(5 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Luke Philip Rostance
Date of BirthJanuary 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2021(8 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMiss Emily Mary Rostance
Date of BirthOctober 2006 (Born 17 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMs Annabelle Grace Rostance
Date of BirthDecember 2007 (Born 16 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2023(11 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£348
Current Liabilities£2,747

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Filing History

16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 October 2022Appointment of Miss Emily Mary Rostance as a director on 6 October 2022 (2 pages)
15 July 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
11 January 2022Company name changed phil rostance LIMITED\certificate issued on 11/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-10
(3 pages)
5 August 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
18 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
1 April 2021Appointment of Mr Luke Philip Rostance as a director on 21 March 2021 (2 pages)
5 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
24 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
16 May 2018Change of details for Mr Philip Rostance as a person with significant control on 24 May 2017 (2 pages)
16 May 2018Notification of Claire Helen Rostance as a person with significant control on 24 May 2017 (2 pages)
21 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
19 July 2017Memorandum and Articles of Association (24 pages)
19 July 2017Memorandum and Articles of Association (24 pages)
5 July 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
(3 pages)
5 July 2017Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
(3 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 June 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 June 2017Appointment of Mrs Claire Helen Rostance as a director on 24 May 2017 (2 pages)
1 June 2017Appointment of Mrs Claire Helen Rostance as a director on 24 May 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
1 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
16 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)