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

ROSEGER LIMITED

539 BATH ROAD, SLOUGH, SL1 6AB,
Company Registration Number
04997751
Private Limited Company
Active

Company Overview

About Roseger Ltd
ROSEGER LIMITED was founded on 2003-12-17 and has its registered office in Slough. The organisation's status is listed as "Active". Roseger 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
ROSEGER LIMITED
 
Legal Registered Office
539 BATH ROAD
SLOUGH
SL1 6AB
Other companies in SL1
 
Previous Names
ROSEGAR LIMITED15/12/2008
Filing Information
Company Number 04997751
Company ID Number 04997751
Date formed 2003-12-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB841353150  
Last Datalog update: 2024-01-06 21:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSEGER 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.

Company Officers of ROSEGER LIMITED

Current Directors
Officer Role Date Appointed
MOHMMED ZAMAN
Director 2018-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHOUDRY SHAHID NAZIR
Director 2018-01-26 2018-07-02
GHULAM FAREED
Company Secretary 2009-10-06 2018-01-26
GHULAM FAREED
Director 2009-10-06 2018-01-26
MAHMOOD SHOKAT
Director 2009-09-06 2009-10-10
MAHMOOD SHOKAT
Company Secretary 2009-09-06 2009-10-06
GHULAM FAREED
Company Secretary 2009-05-25 2009-09-06
GHULAM FAREED
Director 2009-05-25 2009-09-06
SHAMEEM BEGUM
Company Secretary 2005-10-01 2009-04-20
HASSAN ALI
Director 2005-02-03 2009-04-20
ASLAM MOHAMMAD
Company Secretary 2003-12-17 2005-09-30
SAFDAR HUSSAIN
Director 2003-12-17 2005-02-04
ASLAM MOHAMMAD
Director 2003-12-17 2005-02-03

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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-12-02Compulsory strike-off action has been discontinued
2023-12-01MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-11-28FIRST GAZETTE notice for compulsory strike-off
2022-12-24CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-09-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-27CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-27CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2019-06-21RT01Administrative restoration application
2019-05-28GAZ2Final Gazette dissolved via compulsory strike-off
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CH01Director's details changed for Mr Mohammed Zaman on 2018-07-06
2018-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHMMED ZAMAN
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM 3 Hammersmith Road London W14 8XJ United Kingdom
2018-07-02AP01DIRECTOR APPOINTED MR MOHAMMED ZAMAN
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHOUDRY SHAHID NAZIR
2018-01-26PSC07CESSATION OF GHULAM FAREED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GHULAM FAREED
2018-01-26AP01DIRECTOR APPOINTED MR CHOUDRY SHAHID NAZIR
2018-01-26TM02Termination of appointment of Ghulam Fareed on 2018-01-26
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM 539 Bath Road Slough SL1 6AB
2017-03-15DISS40Compulsory strike-off action has been discontinued
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-27AR0117/12/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0117/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-13AR0117/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0117/12/12 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-11DISS40DISS40 (DISS40(SOAD))
2012-07-10AR0117/12/11 FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ROOM 37 BAYLIS HOUSE STOKE POGES LANE SLOUGH BERKSHIRE SL1 3PB
2012-04-24GAZ1FIRST GAZETTE
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-30DISS40DISS40 (DISS40(SOAD))
2011-04-28AR0117/12/10 FULL LIST
2011-04-19GAZ1FIRST GAZETTE
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-07AR0117/12/09 FULL LIST
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD SHOKAT
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MAHMOOD SHOKAT
2009-12-29TM02APPOINTMENT TERMINATED, SECRETARY MAHMOOD SHOKAT
2009-12-28AP03SECRETARY APPOINTED MR GHULAM FAREED
2009-12-28TM02APPOINTMENT TERMINATED, SECRETARY MAHMOOD SHOKAT
2009-12-28AP01DIRECTOR APPOINTED MR GHULAM FAREED
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR GHULAM FAREED
2009-09-07288bAPPOINTMENT TERMINATED SECRETARY GHULAM FAREED
2009-09-07288aSECRETARY APPOINTED MR MAHMOOD SHOKAT
2009-09-07288aDIRECTOR APPOINTED MR MAHMOOD SHOKAT
2009-06-05288aDIRECTOR APPOINTED MR GHULAM FAREED
2009-06-05288aSECRETARY APPOINTED MR GHULAM FAREED
2009-04-21288bAPPOINTMENT TERMINATED DIRECTOR HASSAN ALI
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY SHAMEEM BEGUM
2009-03-04363aRETURN MADE UP TO 17/12/08; NO CHANGE OF MEMBERS
2008-12-12CERTNMCOMPANY NAME CHANGED ROSEGAR LIMITED CERTIFICATE ISSUED ON 15/12/08
2008-11-20AA31/12/07 TOTAL EXEMPTION FULL
2008-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30287REGISTERED OFFICE CHANGED ON 30/01/07 FROM: ROOM 37 BAYLIS HOUSE STOKE POGES LANE SLOUGH LO BERKSHIRE SL1 3PB
2007-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/07
2007-01-09363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363(288)DIRECTOR RESIGNED
2006-03-16363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-11-15288aNEW SECRETARY APPOINTED
2005-11-15288bSECRETARY RESIGNED
2005-10-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-17288aNEW DIRECTOR APPOINTED
2005-03-01363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2005-03-01288bDIRECTOR RESIGNED
2005-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/05
2004-04-19287REGISTERED OFFICE CHANGED ON 19/04/04 FROM: 24 HIGH STREET SLOUGH BERKS SL1 1EJ
2003-12-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ROSEGER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Proposal to Strike Off2011-04-19
Fines / Sanctions
No fines or sanctions have been issued against ROSEGER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROSEGER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 35,347
Non-instalment Debts Due After5 Years 2012-01-01 £ 28,683

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ROSEGER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 150
Current Assets 2012-01-01 £ 2,150
Debtors 2012-01-01 £ 2,000
Fixed Assets 2012-01-01 £ 2,840
Secured Debts 2012-01-01 £ 6,664
Shareholder Funds 2012-01-01 £ 30,357
Tangible Fixed Assets 2012-01-01 £ 2,840

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSEGER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROSEGER LIMITED
Trademarks
We have not found any records of ROSEGER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSEGER 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 (78200 - Temporary employment agency activities) as ROSEGER LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where ROSEGER 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyROSEGER LIMITEDEvent Date2012-04-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyROSEGER LIMITEDEvent Date2011-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSEGER 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 ROSEGER 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3