Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
William Rose & Co Ltd
William Rose & Co Ltd is an active company incorporated on 19 August 2003 with the registered office located in Isleworth, Greater London. William Rose & Co Ltd was registered 22 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
04871810
Private limited company
Age
22 years
Incorporated
19 August 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 February 2025
(7 months ago)
Next confirmation dated
3 February 2026
Due by
17 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(7 months remaining)
Learn more about William Rose & Co Ltd
Contact
Address
First Floor 690 Great West Road
Osterley Village
Isleworth
TW7 4PU
Address changed on
10 Jul 2023
(2 years 2 months ago)
Previous address was
The Station Masters House 168 Thornbury Road Osterley Village Isleworth Middlesex TW7 4QE
Companies in TW7 4PU
Telephone
08705181715
Email
Unreported
Website
Thewoodenflooringstudio.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Mr David William Isaacs
Director • Secretary • Butcher • British • Lives in England • Born in Jul 1955
Mrs Janice Rose Isaacs
Director • Butcher • British • Lives in England • Born in Jan 1957
Sarah Isaacs
Secretary • British
William Rose Eot Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chartwell Rye Limited
Mr David William Isaacs and Mrs Janice Rose Isaacs are mutual people.
Active
William Rose Eot Limited
Mr David William Isaacs is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£143.43K
Increased by £27.09K (+23%)
Turnover
Unreported
Same as previous period
Employees
25
Increased by 3 (+14%)
Total Assets
£199.51K
Increased by £15.74K (+9%)
Total Liabilities
-£189.24K
Increased by £28.89K (+18%)
Net Assets
£10.28K
Decreased by £13.15K (-56%)
Debt Ratio (%)
95%
Increased by 7.6% (+9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 17 Feb 2025
Full Accounts Submitted
1 Year Ago on 27 Aug 2024
Mrs Janice Rose Isaacs Details Changed
1 Year 3 Months Ago on 17 May 2024
Mr David William Isaacs Details Changed
1 Year 3 Months Ago on 17 May 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 10 Jul 2023
Sarah Isaacs Details Changed
2 Years 2 Months Ago on 10 Jul 2023
William Rose Eot Limited (PSC) Details Changed
2 Years 2 Months Ago on 10 Jul 2023
Get Alerts
Get Credit Report
Discover William Rose & Co Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Confirmation statement made on 3 February 2025 with no updates
Submitted on 17 Feb 2025
Statement of capital on 2 February 2022
Submitted on 3 Sep 2024
Statement of capital on 2 February 2022
Submitted on 3 Sep 2024
Statement of capital on 2 February 2022
Submitted on 3 Sep 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 27 Aug 2024
Director's details changed for Mr David William Isaacs on 17 May 2024
Submitted on 17 May 2024
Director's details changed for Mrs Janice Rose Isaacs on 17 May 2024
Submitted on 17 May 2024
Confirmation statement made on 3 February 2024 with no updates
Submitted on 7 Feb 2024
Total exemption full accounts made up to 31 July 2022
Submitted on 20 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs