ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rosewin Holdings Limited

Rosewin Holdings Limited is an active company incorporated on 27 June 2018 with the registered office located in Fareham, Hampshire. Rosewin Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 11 months ago
Company No
11436070
Private limited company
Age
7 years
Incorporated 27 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (10 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (8 months remaining)
Address
ROSEWIN HOLDINGS LIMITED
Venture House The Tanneries East Street
Titchfield
Hampshire
PO14 4AR
England
Address changed on 13 Nov 2024 (11 months ago)
Previous address was PO Box 4385 11436070 - Companies House Default Address Cardiff CF14 8LH
Telephone
01329 281135
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • Secretary • British • Lives in UK • Born in Jul 1983 • Managing Director
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Brands
Cask World
Cask World connects collectors and enthusiasts with whisky casks from new world distilleries.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£240
Decreased by £81.97K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£547.16K
Decreased by £30.59K (-5%)
Total Liabilities
-£381.85K
Increased by £16.21K (+4%)
Net Assets
£165.31K
Decreased by £46.8K (-22%)
Debt Ratio (%)
70%
Increased by 6.5% (+10%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 4 Aug 2025
Confirmation Submitted
9 Months Ago on 30 Jan 2025
Mr Daniel Stanley Monk Details Changed
10 Months Ago on 4 Jan 2025
Mr Daniel Stanley Monk Details Changed
10 Months Ago on 4 Jan 2025
Daniel Monk (PSC) Details Changed
10 Months Ago on 4 Jan 2025
Mr Daniel Stanley Monk Details Changed
10 Months Ago on 18 Dec 2024
Compulsory Strike-Off Discontinued
11 Months Ago on 16 Nov 2024
Registered Address Changed
11 Months Ago on 13 Nov 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 8 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 7 Oct 2024
Get Credit Report
Discover Rosewin Holdings 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 31 October 2024
Submitted on 4 Aug 2025
Secretary's details changed for Mr Daniel Stanley Monk on 4 January 2025
Submitted on 30 Jan 2025
Secretary's details changed for Mr Daniel Stanley Monk on 4 January 2025
Submitted on 30 Jan 2025
Confirmation statement made on 4 January 2025 with updates
Submitted on 30 Jan 2025
Change of details for Daniel Monk as a person with significant control on 4 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Daniel Stanley Monk on 18 December 2024
Submitted on 19 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 16 Nov 2024
Registered office address changed from PO Box 4385 11436070 - Companies House Default Address Cardiff CF14 8LH to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 13 November 2024
Submitted on 13 Nov 2024
First Gazette notice for compulsory strike-off
Submitted on 8 Oct 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 7 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year