Rosamaya Limited LEAMINGTON SPA


Rosamaya started in year 2014 as Private Limited Company with registration number 09224747. The Rosamaya company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leamington Spa at Bedford Street Bar. Postal code: CV32 5DY.

At the moment there are 2 directors in the the firm, namely Ajmir R. and Sarbjeet C.. In addition one secretary - Sarbjeet C. - is with the company. As of 15 May 2024, there were 3 ex directors - Michael C., Mohan K. and others listed below. There were no ex secretaries.

Rosamaya Limited Address / Contact

Office Address Bedford Street Bar
Office Address2 4 Bedford Street
Town Leamington Spa
Post code CV32 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09224747
Date of Incorporation Thu, 18th Sep 2014
Industry Public houses and bars
End of financial Year 26th September
Company age 10 years old
Account next due date Wed, 26th Jun 2024 (42 days left)
Account last made up date Mon, 26th Sep 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Ajmir R.

Position: Director

Appointed: 04 October 2020

Sarbjeet C.

Position: Secretary

Appointed: 01 October 2020

Sarbjeet C.

Position: Director

Appointed: 12 December 2014

Michael C.

Position: Director

Appointed: 01 January 2015

Resigned: 17 December 2019

Mohan K.

Position: Director

Appointed: 12 December 2014

Resigned: 01 January 2020

Ryan G.

Position: Director

Appointed: 18 September 2014

Resigned: 17 December 2019

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we established, there is Sarbjeet C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohan K. This PSC owns 25-50% shares. Then there is Ryan G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares.

Sarbjeet C.

Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohan K.

Notified on 30 September 2016
Ceased on 4 October 2020
Nature of control: 25-50% shares

Ryan G.

Notified on 6 April 2016
Ceased on 30 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-292020-09-292021-09-262021-09-272022-09-26
Net Worth1 09421 053       
Balance Sheet
Cash Bank On Hand 13 83745 24068 003  117 416 126 657
Current Assets53 55222 07761 23683 353127 911224 092312 050212 050325 333
Debtors42 01320 8617 3464 890  190 934 194 476
Net Assets Liabilities 21 05344 63167 62389 565128 158138 00838 008183 281
Other Debtors   1 352  190 934 194 476
Property Plant Equipment 12 48310 5498 891     
Total Inventories 8 2408 65010 460  3 700 4 200
Cash Bank In Hand8 05913 837       
Intangible Fixed Assets31 50028 000       
Net Assets Liabilities Including Pension Asset Liability1 09421 053       
Stocks Inventory3 4808 240       
Tangible Fixed Assets4 25012 483       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve99420 953       
Shareholder Funds1 09421 053       
Other
Accrued Liabilities 6 0259 0252 400     
Accumulated Amortisation Impairment Intangible Assets 7 00010 50014 000  24 500 28 000
Accumulated Depreciation Impairment Property Plant Equipment 3 0084 9426 600  20 798 27 694
Amortisation Expense Intangible Assets 3 5003 500      
Average Number Employees During Period 111091010171019
Creditors 3 43051 65445 62172 99790 322114 651114 65156 093
Depreciation Expense Property Plant Equipment 2 2571 933      
Finance Lease Liabilities Present Value Total 3 430       
Fixed Assets35 75040 48335 04929 89134 65144 38854 37554 37545 554
Increase From Amortisation Charge For Year Intangible Assets  3 5003 500    3 500
Increase From Depreciation Charge For Year Property Plant Equipment  1 9341 658    6 896
Intangible Assets 28 00024 50021 000  10 500 7 000
Intangible Assets Gross Cost 35 00035 00035 000  35 000  
Net Current Assets Liabilities-30 135-13 4059 58237 73254 914133 770197 39997 399193 820
Number Shares Issued Fully Paid 100100100     
Other Creditors 5 8659 5136 901  2 646 5 112
Other Inventories 8 2408 65010 460     
Par Value Share1111     
Prepayments 20 8617 3463 538     
Property Plant Equipment Gross Cost 15 49115 49115 491  64 673 66 248
Taxation Social Security Payable 20 64318 57715 427     
Total Assets Less Current Liabilities5 61527 07844 63167 62389 565178 158251 774151 774239 374
Total Borrowings 3 430       
Trade Creditors Trade Payables 26 40514 53920 893  19 626 23 773
Bank Borrowings Overdrafts      113 766 36 790
Other Taxation Social Security Payable      82 175 65 838
Total Additions Including From Business Combinations Property Plant Equipment        1 575
Accruals Deferred Income4 5216 025       
Creditors Due Within One Year87 05856 343       
Intangible Fixed Assets Additions35 000        
Intangible Fixed Assets Aggregate Amortisation Impairment3 5007 000       
Intangible Fixed Assets Amortisation Charged In Period3 5003 500       
Intangible Fixed Assets Cost Or Valuation35 00035 000       
Number Shares Allotted100100       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 37120 861       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions5 00010 491       
Tangible Fixed Assets Cost Or Valuation5 00015 491       
Tangible Fixed Assets Depreciation7503 008       
Tangible Fixed Assets Depreciation Charged In Period7502 258       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Address change date: 6th October 2023. New Address: Bedford Street Bar 4 Bedford Street Leamington Spa Warwickshire CV32 5DY. Previous address: Bedford Street Bar 4 Bedford Street Leamington Spa Warwicshire CV32 5DY England
filed on: 6th, October 2023
Free Download (1 page)

Company search