UKBizDB.co.uk

ROUGH TRADE RETAIL (UK) LIMITED

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

This company is commonly known as Rough Trade Retail (uk) Limited. The company was founded 17 years ago and was given the registration number 05945476. The firm's registered office is in NORTHAMPTONSHIRE. You can find them at 10 Cheyne Walk, Northampton, Northamptonshire, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:ROUGH TRADE RETAIL (UK) LIMITED
Company Number:05945476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:10 Cheyne Walk, Northampton, Northamptonshire, NN1 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Malthouse Farmhouse, Medcroft Road, Tackley, Kidlington, OX5 3AH

Secretary25 September 2006Active
13 Henry Road, Oxford, OX2 0DG

Director25 September 2006Active
Malthouse Farmhouse, Medcroft Road, Tackley, Kidlington, OX5 3AH

Director25 September 2006Active
23, Rue Du Roule, Paris, France, 75001

Director31 March 2017Active
5, Broad Street, Nottingham, England, NG1 3AJ

Director01 January 2020Active
Sudbrook Cottage Ham Gate Avenue, Ham, Richmond, TW10 5HB

Director23 July 2008Active
5, Broad Street, Nottingham, England, NG1 3AJ

Director12 October 2015Active
23, Rue Du Roule, Paris, France, 75001

Director31 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 September 2006Active
Flat 1, Sackville Road, Hove, BN3 3WD

Director23 July 2008Active
25 Tolchurch, Wessex Gardens, London, W11 1DT

Director25 September 2006Active
1a Nightingale Road, Wendover, Aylesbury, HP22 6JX

Director25 September 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 September 2006Active

People with Significant Control

Rough Trade Retail Holdings Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:10, Cheyne Walk, Northampton, England, NN1 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Les Nouvelles Editions Independantes Sas
Notified on:24 November 2017
Status:Active
Country of residence:France
Address:23, Rue Du Roule, Paris, France, 75001
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Xl Recordings Limited
Notified on:01 July 2016
Status:Active
Country of residence:England
Address:17/19, Alma Road, London, England, SW18 1AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Address

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

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Change person director company with change date.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-07Change of name

Certificate change of name company.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-14Accounts

Change account reference date company previous shortened.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.