ROSE EIGHT LTD
Other business support service activities n.e.c.
ROSE EIGHT LTD
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom
Full company profile for ROSE EIGHT LTD (08722134), an active company based in Valette Street, United Kingdom. Incorporated 7 Oct 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
£194.48k
Total Liabilities
£4.30M
Turnover
N/A
Employees
5
Debt Ratio
96%
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 | 7 Oct 2013 | Active |
| Paul Anthony Nicholas | Director | British | Thailand | 7 Oct 2013 | Active |
| Simon James Stevens | Director | British | England | 2 Jun 2015 | Active |
See all 7 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Super Friendly Holdings Ltd
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Solitaire Restaurants Holdings Limited
Ceased 30 Oct 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the north side of Canal Wharf, Holbeck, Leeds LEEDS | Leasehold | - | 8 Mar 2017 |
land on the North side of Canal Wharf, Holbeck, Leeds LEEDS | Freehold | - | 8 Mar 2017 |
Lower Headrow House, Bramleys Yard, Leeds (LS1 6PY) LEEDS | Freehold | - | 24 Jul 2014 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 2025-10-07 with no updates | |
| 7 Nov 2025 | Officers | Change to director Mr Daniel Charles Crouch on 2025-11-07 | |
| 7 Nov 2025 | Officers | Change to director Mr Paul Anthony Nicholas on 2025-11-07 | |
| 9 Oct 2025 | Officers | Change to director Mr Michael John Nicholas on 2021-01-09 | |
| 1 May 2025 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 2025-10-07 with no updates
Change to director Mr Daniel Charles Crouch on 2025-11-07
Change to director Mr Paul Anthony Nicholas on 2025-11-07
Change to director Mr Michael John Nicholas on 2021-01-09
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 2025-10-07 with no updates
5 months ago on 7 Nov 2025
Change to director Mr Daniel Charles Crouch on 2025-11-07
5 months ago on 7 Nov 2025
Change to director Mr Paul Anthony Nicholas on 2025-11-07
5 months ago on 7 Nov 2025
Change to director Mr Michael John Nicholas on 2021-01-09
6 months ago on 9 Oct 2025
Mortgage Satisfy Charge Full
11 months ago on 1 May 2025
