ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rossano Ferretti Salons Limited

Rossano Ferretti Salons Limited is an active company incorporated on 23 February 2015 with the registered office located in London, Greater London. Rossano Ferretti Salons Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09453883
Private limited company
Age
10 years
Incorporated 23 February 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 23 February 2025 (8 months ago)
Next confirmation dated 23 February 2026
Due by 9 March 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 20 Feb 2025 (8 months ago)
Previous address was C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England
Telephone
01709518100
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in England • Born in Apr 1969
Director • Sales & Marketing Director • British • Lives in UK • Born in Mar 1968
Director • Italian • Lives in Monaco • Born in May 1960
Rossano Ferretti Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rossano Ferretti Limited
Rossano Ferretti, Graham Anthony Markwick, and 1 more are mutual people.
Active
Rossano Ferretti Holdings Limited
Rossano Ferretti, Graham Anthony Markwick, and 1 more are mutual people.
Active
Zone L.Mayfair 1 Limited
Rossano Ferretti and Graham Anthony Markwick are mutual people.
Active
Zone L.Mayfair Limited
Rossano Ferretti and Graham Anthony Markwick are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£656.79K
Decreased by £286.26K (-30%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£854.1K
Decreased by £293.31K (-26%)
Total Liabilities
-£254.33K
Decreased by £406.29K (-62%)
Net Assets
£599.77K
Increased by £112.98K (+23%)
Debt Ratio (%)
30%
Decreased by 27.8% (-48%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Mr Rossano Ferretti Details Changed
8 Months Ago on 20 Feb 2025
Mr Vikas Sehdeva Details Changed
8 Months Ago on 20 Feb 2025
Rossano Ferretti Holdings Limited (PSC) Details Changed
8 Months Ago on 20 Feb 2025
Mr Graham Anthony Markwick Details Changed
8 Months Ago on 20 Feb 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 25 Jun 2024
Rossano Ferretti Holdings Limited (PSC) Details Changed
1 Year 5 Months Ago on 16 May 2024
Mr Rossano Ferretti Details Changed
1 Year 5 Months Ago on 14 May 2024
Get Credit Report
Discover Rossano Ferretti Salons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 26 Jun 2025
Confirmation statement made on 23 February 2025 with no updates
Submitted on 26 Mar 2025
Director's details changed for Mr Rossano Ferretti on 20 February 2025
Submitted on 21 Feb 2025
Change of details for Rossano Ferretti Holdings Limited as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mr Vikas Sehdeva on 20 February 2025
Submitted on 21 Feb 2025
Registered office address changed from C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
Submitted on 20 Feb 2025
Director's details changed for Mr Graham Anthony Markwick on 20 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 25 Jun 2024
Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to C/O Cooper Parry Sky View, Argosy Road East Midlands Airport Derby Derbyshire DE74 2SA on 16 May 2024
Submitted on 16 May 2024
Director's details changed for Mr Vikas Sehdeva on 16 May 2024
Submitted on 16 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year