UKBizDB.co.uk

ROUGE 2 LIMITED

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

This company is commonly known as Rouge 2 Limited. The company was founded 18 years ago and was given the registration number 05611304. The firm's registered office is in LONDON. You can find them at 5th Floor, 33 Gracechurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ROUGE 2 LIMITED
Company Number:05611304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director07 May 2018Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director08 January 2020Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Secretary29 July 2015Active
77 Sandpit Lane, St Albans, AL1 4EY

Secretary22 February 2007Active
Flat 34 Dolphin House, Smugglers Way, London, SW18 1DE

Secretary03 November 2005Active
51, Gresham Street, London, EC2V 7EL

Secretary27 May 2014Active
23 Cavalier Court, Doncaster, DN4 8TW

Secretary07 December 2005Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary03 November 2005Active
Littlefields, Southview Rd., Crowborough, TN6 1HG

Director07 December 2005Active
1, L'Oiseau, St Hilaire Du Bois, France, 33540

Director22 February 2007Active
77 Sandpit Lane, St Albans, AL1 4EY

Director22 February 2007Active
Flat 34 Dolphin House, Smugglers Way, London, SW18 1DE

Director03 November 2005Active
Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN

Director29 July 2015Active
1st Floor, 51 Gresham Street, London, England, EC2V 7EH

Director16 April 2014Active
1st Floor, 51 Gresham Street, London, England, EC2V 7EL

Director28 April 2014Active
5th Floor, 33 Gracechurch Street, London, England, EC3V 0BT

Director01 February 2016Active
Flat 5, 48 Chepstow Villas, London, W11 2Q7

Director03 November 2005Active
Bantry Cottage, Sarratt Lane, Loudwater, Rickmansworth, WD3 4AS

Director22 February 2007Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director03 November 2005Active

People with Significant Control

Rouge 1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-21Other

Legacy.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Mortgage

Mortgage satisfy charge full.

Download
2023-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-04Accounts

Accounts with accounts type full.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type full.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.