logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Goodfield, James Michael
    Accountant born in April 1988
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-02-09 ~ now
    OF - Director → CIF 0
  • 2
    IMIMOBILE LIMITED
    - 2014-06-24
    IMIMOBILE PLC - 2021-03-17
    icon of address5, St. John's Lane, London, England
    Active Corporate (3 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Fallowfield-smith, Mark
    Director born in July 1983
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2025-01-24
    OF - Director → CIF 0
  • 2
    Reid, Kenneth
    Director born in September 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2019-11-25
    OF - Director → CIF 0
    Mr Kenneth Reid
    Born in September 1957
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-11-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Brown, Peter John
    Director born in November 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-31 ~ 2019-11-25
    OF - Director → CIF 0
    Mr Peter John Brown
    Born in November 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-11-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Patel, Jayesh Ramesh
    Director born in July 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2025-09-04
    OF - Director → CIF 0
  • 5
    Baxter, Richard Alistair
    Solicitor born in May 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2001-07-04 ~ 2001-09-17
    OF - Director → CIF 0
  • 6
    Jefferies, Michael David Sean
    Accountant born in July 1977
    Individual (53 offsprings)
    Officer
    icon of calendar 2019-11-25 ~ 2024-02-09
    OF - Director → CIF 0
  • 7
    Chapman, Adrian Timothy Creagh
    Individual
    Officer
    icon of calendar 2001-09-17 ~ 2002-12-31
    OF - Secretary → CIF 0
  • 8
    Wellings, Simon Richard
    Director born in April 1961
    Individual
    Officer
    icon of calendar 2002-12-31 ~ 2019-11-25
    OF - Director → CIF 0
    Wellings, Simon Richard
    Director
    Individual
    Officer
    icon of calendar 2002-12-31 ~ 2019-11-25
    OF - Secretary → CIF 0
    Mr Simon Richard Wellings
    Born in April 1961
    Individual
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-11-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Ridgway, Graham Paul
    Company Director born in May 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-17 ~ 2002-12-31
    OF - Director → CIF 0
  • 10
    Alexander, Alun Tudor
    Solicitor born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-07-04 ~ 2001-09-17
    OF - Director → CIF 0
  • 11
    Brown, Lindsay William
    Software Engineer born in November 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-12-31 ~ 2013-10-28
    OF - Director → CIF 0
parent relation
Company in focus

ROSTRVM SOLUTIONS LIMITED

Previous name
STEVTON (NO. 211) LIMITED - 2001-09-19
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
153,440 GBP2018-12-31
170,262 GBP2017-12-31
Fixed Assets
153,440 GBP2018-12-31
170,262 GBP2017-12-31
Debtors
Current
402,152 GBP2018-12-31
491,422 GBP2017-12-31
Cash at bank and in hand
1,252,948 GBP2018-12-31
795,199 GBP2017-12-31
Current Assets
1,655,100 GBP2018-12-31
1,286,621 GBP2017-12-31
Creditors
Current, Amounts falling due within one year
-697,516 GBP2017-12-31
Net Current Assets/Liabilities
648,675 GBP2018-12-31
589,105 GBP2017-12-31
Total Assets Less Current Liabilities
802,115 GBP2018-12-31
759,367 GBP2017-12-31
Creditors
Non-current, Amounts falling due after one year
-25,657 GBP2017-12-31
Net Assets/Liabilities
765,219 GBP2018-12-31
703,846 GBP2017-12-31
Equity
Called up share capital
7,500 GBP2018-12-31
7,500 GBP2017-12-31
Capital redemption reserve
2,000 GBP2018-12-31
2,000 GBP2017-12-31
Retained earnings (accumulated losses)
755,719 GBP2018-12-31
694,346 GBP2017-12-31
Equity
765,219 GBP2018-12-31
703,846 GBP2017-12-31
Average Number of Employees
182018-01-01 ~ 2018-12-31
182017-01-01 ~ 2017-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-4,478 GBP2018-01-01 ~ 2018-12-31
8,342 GBP2017-01-01 ~ 2017-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
83,200 GBP2018-01-01 ~ 2018-12-31
52,091 GBP2017-01-01 ~ 2017-12-31
Profit/Loss on Ordinary Activities Before Tax
351,573 GBP2018-01-01 ~ 2018-12-31
481,114 GBP2017-01-01 ~ 2017-12-31
Tax Expense/Credit at Applicable Tax Rate
66,799 GBP2018-01-01 ~ 2018-12-31
78,669 GBP2017-01-01 ~ 2017-12-31
Property, Plant & Equipment - Gross Cost
Other
453,477 GBP2018-12-31
413,279 GBP2017-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
300,037 GBP2018-12-31
Property, Plant & Equipment
Other
153,440 GBP2018-12-31
170,262 GBP2017-12-31
Trade Debtors/Trade Receivables
Current
334,546 GBP2018-12-31
438,255 GBP2017-12-31
Other Debtors
Current
718 GBP2017-12-31
Prepayments/Accrued Income
Current
67,606 GBP2018-12-31
52,449 GBP2017-12-31
Trade Creditors/Trade Payables
Current
3,740 GBP2018-12-31
Corporation Tax Payable
Current
74,347 GBP2018-12-31
53,942 GBP2017-12-31
Other Taxation & Social Security Payable
Current
95,932 GBP2018-12-31
118,344 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Current
21,520 GBP2018-12-31
23,485 GBP2017-12-31
Accrued Liabilities/Deferred Income
Current
810,886 GBP2018-12-31
501,745 GBP2017-12-31
Creditors
Current
1,006,425 GBP2018-12-31
697,516 GBP2017-12-31
Finance Lease Liabilities - Total Present Value
Non-current
11,510 GBP2018-12-31
25,657 GBP2017-12-31
Creditors
Non-current
11,510 GBP2018-12-31
25,657 GBP2017-12-31
Minimum gross finance lease payments owing
33,030 GBP2018-12-31
49,142 GBP2017-12-31
Net Deferred Tax Liability/Asset
-25,386 GBP2018-12-31
-29,864 GBP2017-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
4,478 GBP2018-01-01 ~ 2018-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-25,386 GBP2018-12-31
-29,864 GBP2017-12-31

Related profiles found in government register
  • ROSTRVM SOLUTIONS LIMITED
    Info
    STEVTON (NO. 211) LIMITED - 2001-09-19
    Registered number 04246427
    icon of addressC/o Cisco, Park House, 16-18 Finsbury Circus, London EC2M 7EB
    PRIVATE LIMITED COMPANY incorporated on 2001-07-04 (24 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-19
    CIF 0
  • ROSTRVM SOLUTIONS LIMITED
    S
    Registered number 04246427
    icon of address5, St. John's Lane, London, England, EC1M 4BH
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address5 St. John's Lane, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-11-25 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.