ROUGE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROUGE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05611304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROUGE 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ROUGE 2 LIMITED located?

    Registered Office Address
    5th Floor 33 Gracechurch Street
    EC3V 0BT London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROUGE 2 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for ROUGE 2 LIMITED?

    Last Confirmation Statement Made Up ToNov 03, 2025
    Next Confirmation Statement DueNov 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 03, 2024
    OverdueNo

    What are the latest filings for ROUGE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    38 pagesPARENT_ACC

    Confirmation statement made on Nov 03, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    34 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 056113040003 in full

    4 pagesMR04

    Registration of charge 056113040005, created on Jul 20, 2023

    78 pagesMR01

    Full accounts made up to Mar 31, 2022

    16 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 056113040004 in full

    1 pagesMR04

    Termination of appointment of Ross Marshall as a director on Oct 06, 2022

    1 pagesTM01

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    16 pagesAA

    Full accounts made up to Mar 31, 2020

    14 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Michael Robert Sean Joyce as a director on Jan 08, 2020

    2 pagesAP01

    Termination of appointment of John Marcus Sealy as a director on Jan 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2019

    14 pagesAA

    Confirmation statement made on Nov 03, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 03, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    15 pagesAA

    Who are the officers of ROUGE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EADES, Ross David
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritishCeo231527060001
    JOYCE, Michael Robert Sean
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritishCfo87145580006
    IRVINE, Joanna Maree
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Secretary
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    200904050001
    LAWRENCE, Stephen
    77 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    Secretary
    77 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    BritishDirector199317660001
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Secretary
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    BritishAssistant Director68088810008
    MITCHELL, Craig David
    Gresham Street
    EC2V 7EL London
    51
    Secretary
    Gresham Street
    EC2V 7EL London
    51
    188103890001
    PEARSON, Stephen
    23 Cavalier Court
    DN4 8TW Doncaster
    South Yorkshire
    Secretary
    23 Cavalier Court
    DN4 8TW Doncaster
    South Yorkshire
    BritishCompany Director109636580001
    SDG SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Secretary
    41 Chalton Street
    NW1 1JD London
    900028430001
    HOOPER, Tom Rex
    Littlefields
    Southview Rd.
    TN6 1HG Crowborough
    East Sussex
    Director
    Littlefields
    Southview Rd.
    TN6 1HG Crowborough
    East Sussex
    New ZealanderCompany Director63239160002
    HUNT, Alan Robert
    L'Oiseau
    33540 St Hilaire Du Bois
    1
    France
    Director
    L'Oiseau
    33540 St Hilaire Du Bois
    1
    France
    FranceBritishDirector94715980003
    LAWRENCE, Stephen
    77 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    Director
    77 Sandpit Lane
    AL1 4EY St Albans
    Hertfordshire
    United KingdomBritishDirector199317660001
    MAINWARING, Andrew Dafyd
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    Director
    Flat 34 Dolphin House
    Smugglers Way
    SW18 1DE London
    United KingdomBritishAssistant Director68088810008
    MARSHALL, Ross
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    Saltire Court
    Scotland
    ScotlandBritishNone201137980001
    MCRAE, Andrew James
    1st Floor
    51 Gresham Street
    EC2V 7EH London
    England
    Director
    1st Floor
    51 Gresham Street
    EC2V 7EH London
    England
    EnglandBritishDirector2890800003
    MITCHELL, Craig David
    51 Gresham Street
    EC2V 7EL London
    1st Floor
    England
    Director
    51 Gresham Street
    EC2V 7EL London
    1st Floor
    England
    EnglandIrishDirector77799780001
    SEALY, John Marcus
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    33 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritishFinance Director204709970001
    TURNER, Simon Eric Hugh
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    Director
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    United KingdomBritishDirector47879840002
    VERCESI, Richard Romolo
    Bantry Cottage
    Sarratt Lane, Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    Director
    Bantry Cottage
    Sarratt Lane, Loudwater
    WD3 4AS Rickmansworth
    Hertfordshire
    EnglandBritishDirector191089960002
    SDG REGISTRARS LIMITED
    41 Chalton Street
    NW1 1JD London
    Nominee Director
    41 Chalton Street
    NW1 1JD London
    900028420001

    Who are the persons with significant control of ROUGE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rouge 1 Limited
    Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredEngland And Wales
    Registration Number05611337
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0