UKBizDB.co.uk

ROWAN, ROOK AND DECARD LTD

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

This company is commonly known as Rowan, Rook And Decard Ltd. The company was founded 7 years ago and was given the registration number 10679301. The firm's registered office is in LONDON. You can find them at 15 Tufnell Court, 500 Old Ford Road, London, . This company's SIC code is 32409 - Manufacture of other games and toys, n.e.c..

Company Information

Name:ROWAN, ROOK AND DECARD LTD
Company Number:10679301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32409 - Manufacture of other games and toys, n.e.c.

Office Address & Contact

Registered Address:15 Tufnell Court, 500 Old Ford Road, London, United Kingdom, E3 5JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry View, 6 Long Lane, Stannington, Sheffield, United Kingdom, S6 6EE

Director14 October 2020Active
Quarry View, 6 Long Lane, Stannington, Sheffield, United Kingdom, S6 6EE

Director20 March 2017Active
86, Wood Road, Sheffield, England, S6 4LX

Director20 March 2017Active
15, Tufnell Court, 500 Old Ford Road, London, United Kingdom, E3 5JJ

Director20 March 2017Active

People with Significant Control

Mr Christopher Edward Taylor
Notified on:20 March 2017
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Flat 7, 33 Trippet Lane, Sheffield, United Kingdom, S1 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Grant Howitt
Notified on:20 March 2017
Status:Active
Date of birth:October 1986
Nationality:British
Country of residence:United Kingdom
Address:Quarry View, 6 Long Lane, Sheffield, United Kingdom, S6 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Mary Hamilton
Notified on:20 March 2017
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:United Kingdom
Address:Quarry View, 6 Long Lane, Sheffield, United Kingdom, S6 6EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Edward Taylor
Notified on:20 March 2017
Status:Active
Date of birth:October 1985
Nationality:British
Country of residence:England
Address:86, Wood Road, Sheffield, England, S6 4LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Officers

Change person director company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Address

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

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Persons with significant control

Change to a person with significant control.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-08-25Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2022-04-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts with accounts type micro entity.

Download
2021-05-29Confirmation statement

Confirmation statement with updates.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Miscellaneous

Legacy.

Download
2021-05-14Persons with significant control

Cessation of a person with significant control.

Download
2020-11-13Officers

Appoint person director company with name date.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.