Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSSLAN LIMITED
Company Information for

ROSSLAN LIMITED

37 Redway Drive, Twickenham, TW2 7NT,
Company Registration Number
02965584
Private Limited Company
Active

Company Overview

About Rosslan Ltd
ROSSLAN LIMITED was founded on 1994-09-07 and has its registered office in Twickenham. The organisation's status is listed as "Active". Rosslan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROSSLAN LIMITED
 
Legal Registered Office
37 Redway Drive
Twickenham
TW2 7NT
Other companies in ME16
 
Filing Information
Company Number 02965584
Company ID Number 02965584
Date formed 1994-09-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-08-19
Return next due 2024-09-02
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-19 14:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSLAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROSSLAN LIMITED
The following companies were found which have the same name as ROSSLAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSSLAN (DEVELOPMENTS) LIMITED IDEAL CORPORATE SOLUTIONS LTD 171 CHORLEY NEW ROAD BOLTON BL1 4QZ Liquidation Company formed on the 1999-03-17
ROSSLAN ENTERPRISE JURONG WEST AVENUE 1 Singapore 640441 Active Company formed on the 2020-06-30
ROSSLAN, LLC 4477 LEGENDARY DRIVE DESTIN FL 32541 Active Company formed on the 2021-02-17
ROSSLAND (FIFE) LIMITED 18 NORTH STREET GLENROTHES FIFE KY7 5NA Dissolved Company formed on the 2003-07-07
ROSSLAND ACRES INC. Ontario Unknown
Rossland Arts Centre 1901 Butte Street Rossland British Columbia V0G 1Y0 Dissolved Company formed on the 2018-03-17
ROSSLAND ACCOUNTING LTD British Columbia Active Company formed on the 2023-03-22
ROSSLAND BROCK INC. Ontario Unknown
ROSSLAND BEST FOOD MART LTD British Columbia Dissolved
ROSSLAND BINDING COMPANY LIMITED Named 600-4911 51 ST RED DEER Alberta T4N6V4 Active Company formed on the 2020-05-26
ROSSLAND BINDING COMPANY LIMITED 600-4911 51 ST RED DEER ALBERTA T4N6V4 Active Company formed on the 2020-06-01
ROSSLAND CARS LIMITED BRIDGEWATERPLACE ERSKINE ERSKINE RENFREWSHIRE PA8 7AA Dissolved Company formed on the 1998-08-03
Rossland Chamber of Commerce 204 - 2012 WASHINGTON ST. P.O. Box: 390 ROSSLAND British Columbia V0G 1Y0 Dissolved Company formed on the 1896-12-21
ROSSLAND CONCIERGE INC British Columbia Active
ROSSLAND CONSTRUCTIONS PRIVATE LIMITED A-201 2nd Floor Plot No.104&105 Rajpipla Linking Road Santacruz (West) Mumbai. Mumbai Maharashtra 400054 ACTIVE Company formed on the 2013-12-10
ROSSLAND COMPANY LIMITED Active Company formed on the 2006-03-15
ROSSLAND CORPORATION California Unknown
ROSSLAND CORPORATION California Unknown
ROSSLAND COMPLIMENTARY CARE INC British Columbia Dissolved
Rossland Development Co. Active Company formed on the 1909-07-02

Company Officers of ROSSLAN LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY ALAN ROSS
Company Secretary 2005-03-18
GEOFFREY ALAN ROSS
Director 2001-06-01
MARTIN WILLIAM ROSS
Director 2003-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT ALAN ROSS
Director 1994-09-07 2016-06-05
MARTIN WILLIAM ROSS
Company Secretary 2000-09-07 2005-03-18
RUPERT ALAN ROSS
Company Secretary 1994-09-07 2000-09-07
JANICE ROSS
Director 1994-09-07 2000-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ALAN ROSS BASE COMMUNICATIONS LIMITED Company Secretary 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
GEOFFREY ALAN ROSS TRIANA CONSULTING LTD Company Secretary 2006-10-18 CURRENT 2005-07-18 Active - Proposal to Strike off
GEOFFREY ALAN ROSS MEETINGS OF MINDS LIMITED Company Secretary 2006-06-21 CURRENT 2004-04-15 Active
GEOFFREY ALAN ROSS SPORTING FEET LIMITED Director 2010-12-20 CURRENT 2010-12-20 Active
GEOFFREY ALAN ROSS OPTIMAL SPORTS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active - Proposal to Strike off
GEOFFREY ALAN ROSS BASE COMMUNICATIONS LIMITED Director 2007-07-30 CURRENT 2007-07-30 Active - Proposal to Strike off
GEOFFREY ALAN ROSS MEETINGS OF MINDS LIMITED Director 2005-03-30 CURRENT 2004-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-08-23CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-04-22Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-04-04Purchase of own shares
2023-03-30Cancellation of shares. Statement of capital on 2023-03-19 GBP 122
2022-09-06CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-22SH03Purchase of own shares
2022-02-21SH06Cancellation of shares. Statement of capital on 2022-02-03 GBP 132
2022-02-21RES09Resolution of authority to purchase a number of shares
2022-02-18PSC04Change of details for Mr Geoffrey Alan Ross as a person with significant control on 2022-02-03
2021-08-22CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-08-19PSC04Change of details for Mr Geoffrey Alan Ross as a person with significant control on 2018-06-01
2020-08-19PSC07CESSATION OF ANDREW PAUL ROSS AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY ALAN ROSS on 2018-06-01
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/18 FROM 14 Mercury Mansions Dryburgh Road London SW15 1BT England
2018-07-21CH01Director's details changed for Mr Geoffrey Alan Ross on 2018-07-15
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW PAUL ROSS
2017-09-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WILLIAM ROSS
2017-05-25AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-25AA30/09/16 TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 142
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 142
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 39 BANKY MEADOW BARMING MAIDSTONE KENT ME16 9LA
2016-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 39 BANKY MEADOW BARMING MAIDSTONE KENT ME16 9LA
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROSS
2016-08-23TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT ROSS
2016-04-18AA30/09/15 TOTAL EXEMPTION SMALL
2016-04-18AA30/09/15 TOTAL EXEMPTION SMALL
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 142
2015-09-10AR0107/09/15 ANNUAL RETURN FULL LIST
2015-03-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 142
2014-10-15AR0107/09/14 ANNUAL RETURN FULL LIST
2014-03-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-09LATEST SOC09/09/13 STATEMENT OF CAPITAL;GBP 142
2013-09-09AR0107/09/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Mr Martin William Ross on 2012-10-01
2013-04-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT ALAN ROSS / 31/08/2012
2012-09-26AR0107/09/12 ANNUAL RETURN FULL LIST
2012-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN ROSS / 14/02/2012
2012-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY ALAN ROSS on 2012-09-01
2012-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/12 FROM 3 Rede Wood Road Barming Maidstone Kent ME16 9HL
2012-02-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-13AR0107/09/11 FULL LIST
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-05-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-01-18AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-10AR0107/09/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT ALAN ROSS / 07/09/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM ROSS / 07/09/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY ALAN ROSS / 07/09/2010
2010-03-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-02-23AA30/09/08 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-10-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-10-0788(2)AD 30/09/08 GBP SI 12@1=12 GBP IC 130/142
2008-09-30RES13DIRECTORS AUTHORISED TO EXERCISE THE POWER TO ALLOT SHARES TO THE AMOUNT OF AUTHORISED BUT UNISSED SHARE CAPITAL 03/09/2008
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-14363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-19363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-24288aNEW SECRETARY APPOINTED
2005-03-24288bSECRETARY RESIGNED
2004-09-15363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2004-01-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-25363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-02288aNEW DIRECTOR APPOINTED
2003-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-24363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2002-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-21363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-06-22288aNEW DIRECTOR APPOINTED
2001-04-1488(2)RAD 06/04/01--------- £ SI 30@1=30 £ IC 100/130
2001-03-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-22363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ROSSLAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSSLAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-01-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-01-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2002-02-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-09-01 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-08-25 Satisfied HSBC BANK PLC
DEBENTURE 1998-05-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-12-24 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-10-18 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-02-14 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1996-01-26 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-01-06 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1994-11-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSSLAN LIMITED

Intangible Assets
Patents
We have not found any records of ROSSLAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSLAN LIMITED
Trademarks
We have not found any records of ROSSLAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSLAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROSSLAN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ROSSLAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSSLAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSSLAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.