UKBizDB.co.uk

ROUDEN GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rouden Group Ltd. The company was founded 19 years ago and was given the registration number 05389374. The firm's registered office is in LONDON. You can find them at 47 Marylebone Lane, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROUDEN GROUP LTD
Company Number:05389374
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:47 Marylebone Lane, London, England, W1U 2NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Leaman Mattei, Suite 1, First Floor,, 1 Duchess Street, London, England, W1W 6AN

Director21 July 2021Active
C/O Leaman Mattei, Suite 1, First Floor,, 1 Duchess Street, London, England, W1W 6AN

Director21 July 2021Active
3 Woodstock Grove, Farncombe, Godalming, United Kingdom, GU7 2AX

Secretary21 October 2016Active
Timberdown, Harborough Drive, West Chiltington, RH20 2PN

Secretary11 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 March 2005Active
Unit B, Foundry Close, Horsham, United Kingdom, RH13 5TX

Director11 March 2005Active
Timberdown, Harborough Drive, West Chiltington, RH20 2PN

Director11 March 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 March 2005Active

People with Significant Control

Scott Parnell Limited
Notified on:21 July 2021
Status:Active
Country of residence:England
Address:C/O Leaman Mattei, Suite 1, First Floor,, 1 Duchess Street, London, England, W1W 6AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stewart Denton
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Southern Storage, Parsonage Way, Horsham, United Kingdom, RH12 4AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type small.

Download
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Officers

Change person director company with change date.

Download
2023-08-03Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Address

Change registered office address company with date old address new address.

Download
2022-03-31Accounts

Accounts with accounts type small.

Download
2022-03-31Accounts

Change account reference date company previous shortened.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Persons with significant control

Notification of a person with significant control.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Accounts

Accounts with accounts type small.

Download
2021-05-18Address

Change registered office address company with date old address new address.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.