Fashion Rocks Limited LONDON


Founded in 2006, Fashion Rocks, classified under reg no. 05880272 is an active company. Currently registered at 78 Cannon Place EC4N 6AF, London the company has been in the business for 18 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

At present there are 2 directors in the the firm, namely David D. and Angus M.. In addition one secretary - Iain B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Duncan H. who worked with the the firm until 18 September 2008.

Fashion Rocks Limited Address / Contact

Office Address 78 Cannon Place
Office Address2 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05880272
Date of Incorporation Tue, 18th Jul 2006
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Iain B.

Position: Secretary

Appointed: 01 April 2013

David D.

Position: Director

Appointed: 24 January 2007

Angus M.

Position: Director

Appointed: 24 January 2007

Graham B.

Position: Director

Appointed: 24 January 2007

Resigned: 31 March 2009

John H.

Position: Director

Appointed: 24 January 2007

Resigned: 01 April 2016

Graeme H.

Position: Director

Appointed: 24 January 2007

Resigned: 30 September 2008

Nicholas S.

Position: Director

Appointed: 18 July 2006

Resigned: 18 September 2008

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 July 2006

Resigned: 18 July 2006

Duncan H.

Position: Secretary

Appointed: 18 July 2006

Resigned: 18 September 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 July 2006

Resigned: 18 July 2006

Gregory R.

Position: Director

Appointed: 18 July 2006

Resigned: 18 September 2008

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats found, there is David D. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Frg2 Ltd that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Angus M., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Frg2 Ltd

C/O Cms Cameron Mckenna 78 Cannon Street, London, EC4N 6AF, England

Legal authority Uk Companies Act
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 02846836
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Angus M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-1 244 498-1 244 499-1 244 499-1 244 499      
Balance Sheet
Cash Bank In Hand210393939      
Current Assets426 949426 828426 828426 828426 828426 828426 828426 828426 828426 828
Debtors426 739426 789426 789426 789      
Net Assets Liabilities   1 244 4991 244 4991 244 4991 244 4991 244 4991 244 4991 244 499
Net Assets Liabilities Including Pension Asset Liability -1 244 499-1 244 499-1 244 499      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-1 244 598-1 244 599-1 244 599-1 244 599      
Shareholder Funds-1 244 498-1 244 499-1 244 499-1 244 499      
Other
Creditors Due Within One Year1 671 4471 671 3271 671 3271 671 327      
Net Current Assets Liabilities-1 244 498-1 244 499-1 244 499-1 244 4991 244 4991 244 4991 244 4991 244 4991 244 4991 244 499
Number Shares Allotted 100100100      
Par Value Share 111      
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation9 1879 1879 187       
Tangible Fixed Assets Depreciation9 1879 1879 187       
Total Assets Less Current Liabilities-1 244 498-1 244 499-1 244 499-1 244 4991 244 4991 244 4991 244 4991 244 4991 244 4991 244 499
Creditors   1 671 3271 671 3271 671 3271 671 3271 671 3271 671 3271 671 327

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, September 2023
Free Download (3 pages)

Company search

Advertisements