ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roselyn Capital Limited

Roselyn Capital Limited is an active company incorporated on 10 July 2023 with the registered office located in London, Greater London. Roselyn Capital Limited was registered 2 years 4 months ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 1 month ago
Company No
14992962
Private limited company
Age
2 years 4 months
Incorporated 10 July 2023
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 June 2025 (4 months ago)
Next confirmation dated 13 June 2026
Due by 27 June 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 10 Jul31 Jul 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 July 2025
Due by 30 April 2026 (5 months remaining)
Address
4th Floor, Nelsons House
83 Wimbledon Park Side
London
SW19 5LP
England
Address changed on 23 Dec 2024 (10 months ago)
Previous address was 4th Floor, Nelson House Wimbledon Park Side London SW19 5LP England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1973
Director • British • Lives in England • Born in Aug 1989
Director • British • Lives in England • Born in Apr 1988
Mr Syed Toseef Ali
PSC • British • Lives in England • Born in Apr 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Remax Ltd
Jojo Blankson and Zuber Abdul Aziz Alimahomed Dhuka are mutual people.
Active
Aston Pearl Limited
Zuber Abdul Aziz Alimahomed Dhuka is a mutual person.
Active
87 Limited
Jojo Blankson is a mutual person.
Active
Nexus Accounting Services Ltd
Syed Toseef Ali is a mutual person.
Active
Brands Central Ltd
Syed Toseef Ali is a mutual person.
Active
Apex Pro Construction Ltd
Zuber Abdul Aziz Alimahomed Dhuka is a mutual person.
Active
Zys London Ltd
Zuber Abdul Aziz Alimahomed Dhuka is a mutual person.
Active
Oasys Residential Ltd
Zuber Abdul Aziz Alimahomed Dhuka is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jul 2024
For period 1 Jul31 Jul 2024
Traded for 13 months
Cash in Bank
£173.61K
Turnover
Unreported
Employees
1
Total Assets
£1.3M
Total Liabilities
-£671.89K
Net Assets
£629.87K
Debt Ratio (%)
52%
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 12 Sep 2025
Abridged Accounts Submitted
1 Month Ago on 11 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 9 Sep 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Zuber Abdul Aziz Alimahomed Dhuka Resigned
6 Months Ago on 30 Apr 2025
Jojo Blankson Resigned
7 Months Ago on 18 Mar 2025
Registered Address Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Registered Address Changed
11 Months Ago on 13 Dec 2024
Get Credit Report
Discover Roselyn Capital Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 12 Sep 2025
Unaudited abridged accounts made up to 31 July 2024
Submitted on 11 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Confirmation statement made on 13 June 2025 with no updates
Submitted on 25 Jun 2025
Termination of appointment of Zuber Abdul Aziz Alimahomed Dhuka as a director on 30 April 2025
Submitted on 8 May 2025
Termination of appointment of Jojo Blankson as a director on 18 March 2025
Submitted on 18 Mar 2025
Registered office address changed from 4th Floor, Nelson House Wimbledon Park Side London SW19 5LP England to 4th Floor, Nelson House 73 Parkside Wimbledon SW19 5LP on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 4th Floor, Nelson House 73 Parkside Wimbledon SW19 5LP United Kingdom to 4th Floor, Nelsons House 83 Wimbledon Park Side London SW19 5LP on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from 3rd Floor the Glass House 177-187 Arthur Road London SW19 8AE England to 4th Floor, Nelson House Wimbledon Park Side London SW19 5LP on 23 December 2024
Submitted on 23 Dec 2024
Registered office address changed from Unit 8 the Parade Stafford Road Wallington SM6 8nd England to 3rd Floor the Glass House 177-187 Arthur Road London SW19 8AE on 13 December 2024
Submitted on 13 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year