ROSE FIVE LTD
Other business support service activities n.e.c.
ROSE FIVE LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Offices Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom
Full company profile for ROSE FIVE LTD (08496822), an active company based in Valette Street, United Kingdom. Incorporated 19 Apr 2013. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£1.51M
Total Liabilities
£1.13M
Turnover
N/A
Employees
5
Debt Ratio
43%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Michael John Nicholas | Director | British | United Kingdom | 19 Apr 2013 | Active |
| Paul Anthony Nicholas | Director | British | Thailand | 19 Apr 2013 | Active |
| Samuel Edward Kandel | Director | British | England | 22 Aug 2019 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Solitaire Restaurants Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Solitaire Restaurants Holdings Limited
Ceased 16 May 2018
Lily Five Limited
Ceased 22 Aug 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Holbrook Street, Chorlton-on-Medlock MANCHESTER | Freehold | - | 24 Aug 2015 |
38 Charles Street and 2 and 4 Pritchard Street, Manchester MANCHESTER | Freehold | - | 24 Aug 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 5 Nov 2025 | Officers | Change to director Mr Daniel Charles Crouch on 2025-10-31 | |
| 4 Jun 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 3 Jun 2025 | Confirmation Statement | Confirmation statement made on 2025-04-19 with no updates | |
| 15 May 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Mar 2025 | Accounts | Annual accounts made up to 2024-05-31 |
Change to director Mr Daniel Charles Crouch on 2025-10-31
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-04-19 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Annual accounts made up to 2024-05-31
Recent Activity
Latest Activity
Change to director Mr Daniel Charles Crouch on 2025-10-31
5 months ago on 5 Nov 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
10 months ago on 4 Jun 2025
Confirmation statement made on 2025-04-19 with no updates
10 months ago on 3 Jun 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
11 months ago on 15 May 2025
Annual accounts made up to 2024-05-31
1 years ago on 12 Mar 2025
