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

ROSTRUM LIMITED

129 STATION ROAD, AMERSHAM, BUCKINGHAMSHIRE, HP7 0AH,
Company Registration Number
04946457
Private Limited Company
Active

Company Overview

About Rostrum Ltd
ROSTRUM LIMITED was founded on 2003-10-29 and has its registered office in Amersham. The organisation's status is listed as "Active". Rostrum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSTRUM LIMITED
 
Legal Registered Office
129 STATION ROAD
AMERSHAM
BUCKINGHAMSHIRE
HP7 0AH
Other companies in EC1M
 
Previous Names
ROSTRUM COMMUNICATIONS LIMITED17/04/2015
Filing Information
Company Number 04946457
Company ID Number 04946457
Date formed 2003-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB836064037  
Last Datalog update: 2024-04-07 03:48:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSTRUM 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 ROSTRUM LIMITED
The following companies were found which have the same name as ROSTRUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSTRUM AGENCY LIMITED 129 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0AH Active Company formed on the 2020-08-05
ROSTRUM AIRCRAFT LIMITED 12 Castle Street St Helier Jersey JE2 3RT JE2 3RT Dissolved Company formed on the 1999-02-26
ROSTRUM BUILDING CONTRACTORS LTD C/O S F BROCKLEHURST & CO FOREST LODGE FOREST ROAD PYRFORD SURREY GU22 8NA Active Company formed on the 2000-02-11
ROSTRUM BUSINESS INDIA PRIVATE LIMITED C/o Standard Drycleaners K.E.M. Road Bikaner Rajasthan 334405 ACTIVE Company formed on the 2009-04-28
ROSTRUM CONSULTING LIMITED 5 KENWIN CLOSE STRATTON SWINDON WILTSHIRE SN3 4NY Dissolved Company formed on the 2001-08-17
ROSTRUM CONTENT LIMITED 1ST FLOOR 102-108 CLERKENWELL ROAD LONDON EC1M 5SA Active - Proposal to Strike off Company formed on the 2011-09-14
ROSTRUM CONSULTING PRIVATE LIMITED HOUSE NO.205 RAMBAGH COLONY MAWANA Uttar Pradesh 250401 ACTIVE Company formed on the 2014-02-25
ROSTRUM COMMUNICATIONS INC California Unknown
ROSTRUM CORPORATE LTD 61 Bridge Street Kington Bridge Street Kington HR5 3DJ Active Company formed on the 2019-07-15
ROSTRUM CRISIS SERVICES LIMITED 129 STATION ROAD AMERSHAM BUCKINGHAMSHIRE HP7 0AH Active Company formed on the 2021-11-30
ROSTRUM DEVELOPMENT (1996) LTD British Columbia Dissolved
ROSTRUM DESIGN LIMITED 18 WESTLAND SQUARE PEARSE STREET DUBLIN 2, DUBLIN, D02F751, IRELAND D02F751 Active Company formed on the 2019-09-02
ROSTRUM DIGITAL LIMITED 1ST FLOOR 102-108 CLERKENWELL ROAD LONDON EC1M 5SA Active - Proposal to Strike off Company formed on the 2011-09-14
ROSTRUM EDUCATION LTD FLAT 1 MANAUS HOUSE 34 HESSEL STREET LONDON ENGLAND E1 2LR Active - Proposal to Strike off Company formed on the 2017-03-08
ROSTRUM FACILITIES LTD 64 Bond Road Ashford TN23 7UJ Active Company formed on the 2021-11-26
ROSTRUM FINANCE SERVICES PRIVATE LIMITED D-50 G/F WEST VINOD NAGAR DELHI Delhi 110092 ACTIVE Company formed on the 2013-04-25
ROSTRUM GLOBAL LIMITED Ealing Cross, 1st Floor 85 Uxbridge Road London W5 5BW Active Company formed on the 2016-05-20
ROSTRUM GLOBAL PTY. LTD. NSW 2140 Active Company formed on the 2016-06-09
ROSTRUM GLOBAL EDUCATION LIMITED UNIT 7-12 JOHNSON STREET SOUTHALL UB2 5FD Active - Proposal to Strike off Company formed on the 2017-09-12
Rostrum Grand Limited Unknown Company formed on the 2017-07-05

Company Officers of ROSTRUM LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL LEE SMITH
Company Secretary 2010-05-21
NICHOLAS EDWARD BOLSHAW
Director 2008-09-11
MARK RICHARD HOULDING
Director 2003-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL RICHARD HOULDING
Company Secretary 2006-04-10 2010-05-21
ESTHER MARY GOTTSCHALK
Company Secretary 2004-08-25 2006-04-10
SHARON MAREE PIGGOTT
Company Secretary 2003-10-29 2004-08-25
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-10-29 2003-11-04
BRIGHTON DIRECTOR LTD
Nominated Director 2003-10-29 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS EDWARD BOLSHAW ROSTRUM RESEARCH LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
NICHOLAS EDWARD BOLSHAW ROSTRUM PR LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
NICHOLAS EDWARD BOLSHAW ROSTRUM DIGITAL LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
NICHOLAS EDWARD BOLSHAW ROSTRUM CONTENT LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MARK RICHARD HOULDING ROSTRUM RESEARCH LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active - Proposal to Strike off
MARK RICHARD HOULDING ROSTRUM PR LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MARK RICHARD HOULDING ROSTRUM DIGITAL LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off
MARK RICHARD HOULDING ROSTRUM CONTENT LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active - Proposal to Strike off

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
2024-03-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LEE SMITH on 2022-12-05
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH UPDATES
2022-12-05PSC04Change of details for Mr Nicholas Edward Bolshaw as a person with significant control on 2022-12-02
2022-12-05CH01Director's details changed for Mr Nicholas Edward Bolshaw on 2022-12-02
2022-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/22 FROM Laystall House 8 Rosebery Avenue London EC1R 4TD United Kingdom
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049464570004
2022-01-06CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES
2020-12-09PSC04Change of details for Mr Nicholas Edward Bolshaw as a person with significant control on 2020-12-03
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-08-22CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LEE SMITH on 2019-08-20
2019-08-20CH01Director's details changed for Mr Nicholas Edward Bolshaw on 2019-08-20
2019-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/19 FROM 1st Floor 102-108 Clerkenwell Road London EC1M 5SA
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-11-30SH0101/01/18 STATEMENT OF CAPITAL GBP 123.43
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS EDWARD BOLSHAW
2017-12-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 121.43
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 121.43
2015-11-17AR0129/10/15 ANNUAL RETURN FULL LIST
2015-04-17RES15CHANGE OF NAME 16/04/2015
2015-04-17CERTNMCompany name changed rostrum communications LIMITED\certificate issued on 17/04/15
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 121.43
2014-11-13AR0129/10/14 ANNUAL RETURN FULL LIST
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL LEE SMITH on 2014-08-04
2014-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD HOULDING / 01/01/2014
2014-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS EDWARD BOLSHAW / 01/01/2014
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/14 FROM 161 Drury Lane London WC2B 5PN
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 121.43
2013-12-02AR0129/10/13 ANNUAL RETURN FULL LIST
2013-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0129/10/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0129/10/11 ANNUAL RETURN FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOULDING / 01/07/2011
2010-12-30AR0129/10/10 FULL LIST
2010-10-07SH0108/09/10 STATEMENT OF CAPITAL GBP 121.43
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM C/O ROSTRUM COMMUNICATIONS 89 WORSHIP STREET LONDON EC2A 2BF UNITED KINGDOM
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-01AP03SECRETARY APPOINTED MR MICHAEL LEE SMITH
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL HOULDING
2009-12-18AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-11AR0129/10/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD HOULDING / 29/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS EDWARD BOLSHAW / 29/10/2009
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARD HOULDING / 29/10/2009
2009-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 20A ARDLEIGH ROAD LONDON N1 4HP
2009-07-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-15RES13SHARES SUDDIVIDED/THE EMPLOYEE SHARE OPTION SCHEME APPROVED 29/04/2009
2009-05-15122S-DIV
2009-05-15RES14£83 SHARES OF £0.01 EACH 29/04/2009
2009-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-1588(2)AD 29/04/09 GBP SI 8300@0.01=83 GBP IC 2/85
2009-01-21363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-09-30288aDIRECTOR APPOINTED NICHOLAS EDWARD BOLSHAW
2008-09-23AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/07
2007-11-22363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-10-30288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09287REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 20A ARDLEIGH ROAD LONDON N1 4HP
2007-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-16287REGISTERED OFFICE CHANGED ON 16/03/07 FROM: THE OLD FIRESTATION 140 TABERNACLE STREET LONDON EC2A 4SD
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-03-28363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-05225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2005-07-07287REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP
2005-01-28287REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 2 DRYDEN STREET COVENT GARDEN LONDON WC2E 9NA
2004-11-08363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-09-14288bSECRETARY RESIGNED
2004-09-07288aNEW SECRETARY APPOINTED
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: FLAT B 206 UPPER STREET ISLINGTON LONDON N1 1RQ
2003-11-24287REGISTERED OFFICE CHANGED ON 24/11/03 FROM: 84 CALABRIA ROAD HIGHBURY LONDON N5 1HU
2003-11-24288aNEW SECRETARY APPOINTED
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288bSECRETARY RESIGNED
2003-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to ROSTRUM 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 ROSTRUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-06 Outstanding BRITISH OVERSEAS BANK NOMINEES LIMITED AND WGTC NOMINEES LIMITED
DEBENTURE 2009-07-31 Outstanding HSBC BANK PLC
DEBENTURE 2006-07-28 Satisfied IGF INVOICE FINANCE LTD
Creditors
Creditors Due After One Year 2012-04-01 £ 465
Creditors Due Within One Year 2012-04-01 £ 269,334
Provisions For Liabilities Charges 2012-04-01 £ 4,389

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROSTRUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 121
Cash Bank In Hand 2012-04-01 £ 281,421
Current Assets 2012-04-01 £ 676,196
Debtors 2012-04-01 £ 394,775
Fixed Assets 2012-04-01 £ 23,135
Shareholder Funds 2012-04-01 £ 425,143
Tangible Fixed Assets 2012-04-01 £ 23,135

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSTRUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSTRUM LIMITED
Trademarks
We have not found any records of ROSTRUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSTRUM 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 (63910 - News agency activities) as ROSTRUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSTRUM 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 ROSTRUM 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 ROSTRUM 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.