Rose Cards Limited WAKEFIELD


Founded in 2003, Rose Cards, classified under reg no. 04718138 is an active company. Currently registered at Century House WF2 0XG, Wakefield the company has been in the business for twenty one years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 3 directors, namely Matthias S., Adam D. and Darcy W.. Of them, Darcy W. has been with the company the longest, being appointed on 8 March 2021 and Matthias S. has been with the company for the least time - from 22 May 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rose Cards Limited Address / Contact

Office Address Century House
Office Address2 Wakefield 41 Industrial Estate
Town Wakefield
Post code WF2 0XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04718138
Date of Incorporation Tue, 1st Apr 2003
Industry Dormant Company
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Matthias S.

Position: Director

Appointed: 22 May 2023

Adam D.

Position: Director

Appointed: 31 January 2023

Darcy W.

Position: Director

Appointed: 08 March 2021

Paul M.

Position: Director

Appointed: 30 June 2020

Resigned: 08 March 2021

Kristian L.

Position: Director

Appointed: 31 July 2017

Resigned: 31 January 2023

Darren B.

Position: Director

Appointed: 11 September 2009

Resigned: 31 July 2017

Christopher B.

Position: Director

Appointed: 11 September 2009

Resigned: 20 October 2020

Andrew L.

Position: Secretary

Appointed: 30 March 2007

Resigned: 27 September 2012

Helen E.

Position: Secretary

Appointed: 01 January 2004

Resigned: 30 March 2007

Anthony B.

Position: Director

Appointed: 06 May 2003

Resigned: 04 December 2015

Richard H.

Position: Director

Appointed: 06 May 2003

Resigned: 30 June 2016

Janet H.

Position: Secretary

Appointed: 06 May 2003

Resigned: 01 January 2004

Janet H.

Position: Director

Appointed: 06 May 2003

Resigned: 08 April 2010

Dean H.

Position: Director

Appointed: 06 May 2003

Resigned: 08 April 2010

Bernadette P.

Position: Director

Appointed: 01 April 2003

Resigned: 06 May 2003

Victoria P.

Position: Director

Appointed: 01 April 2003

Resigned: 06 May 2003

Victoria P.

Position: Secretary

Appointed: 01 April 2003

Resigned: 06 May 2003

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Sportswift Limited from Wakefield, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sportswift Limited

Century House Brunel Road, Wakefield 41 Industrial Estate, Wakefield, WF2 0XG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 03493972
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Dormant company accounts made up to January 31, 2023
filed on: 25th, October 2023
Free Download (6 pages)

Company search

Advertisements