Get an alert when ROOSALKA SHIPPING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-09 (in 10mo)

Last made up 2026-02-23

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Just Audit & Assurance Ltd
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company incurred a loss in 2024 of USD 49,031 (2023: USD 210,764) and is in a net current liability position of USD 5,739,033 (2023: USD 6,967,353). This condition raises doubts as to whether the Company will be able to continue as a going concern. However, the Directors have sought support from the intermediate parent P&O Maritime Offshore FZE to enable the Company to continue to operate as a going concern for the foreseeable future and to discharge its liabilities to other parties, as they fall due. The intermediate parent Company, P&O Maritime Offshore FZE has confirmed that it will provide such financial support as may be required to enable the Company to meet its debts and obligations for a period of at least 12 months following the date of signing of these financial statements. Accordingly, despite the current economic uncertainty, these financial statements are prepared on a going concern basis.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 12 resigned

Name Role Appointed Born Nationality
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad Secretary 2022-01-05
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad Director 2020-02-11 Nov 1968 Indian
WILKINSON, Paul Robert Director 2024-10-08 Mar 1972 British
Show 12 resigned officers
Name Role Appointed Resigned
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 2006-02-27 2022-01-05
DAGA, Jay Kumar Director 2011-11-28 2020-01-22
DESAI, Robert Emanuel Director 2015-04-06 2021-08-18
DONALDSON, Roy William Vickers Director 2009-06-08 2015-02-12
FAZELBHOY, Fazel Akbar Director 2008-05-01 2011-05-30
HELWEG, Martin Director 2021-08-18 2024-10-14
KOFOD-OLSEN, Rene Director 2015-04-06 2020-03-15
MILLS, William Ali Director 2006-03-20 2008-05-01
MITRA, Anjan Director 2006-03-20 2006-06-13
ROLASTON, Carl Geoffrey Director 2006-03-20 2009-06-08
THOMAS, Stephen Rowland Director 2006-06-13 2015-04-06
HENDERSON BOYD JACKSON LIMITED Corporate Nominee Director 2006-02-27 2006-03-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bue Marine Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-06-30 Active

Filing timeline

Last 20 of 110 total filings

Date Type Category Description
2026-03-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-17 AA accounts Accounts with accounts type full
2025-02-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-14 AP01 officers Appoint person director company with name date PDF
2024-10-14 TM01 officers Termination director company with name termination date PDF
2024-05-08 AA accounts Accounts with accounts type full
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-15 AA accounts Accounts with accounts type full
2023-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-09 AA accounts Accounts with accounts type full
2022-07-19 AA accounts Accounts with accounts type full
2022-03-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-18 TM02 officers Termination secretary company with name termination date PDF
2022-01-18 AP03 officers Appoint person secretary company with name date PDF
2021-08-18 AP01 officers Appoint person director company with name date PDF
2021-08-18 TM01 officers Termination director company with name termination date PDF
2021-03-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-01-12 AA accounts Accounts with accounts type full
2020-06-04 MR04 mortgage Mortgage satisfy charge full
2020-06-04 MR04 mortgage Mortgage satisfy charge full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page