Rouault Limited BRIGHTON


Rouault started in year 1996 as Private Limited Company with registration number 03149250. The Rouault company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Brighton at Renaissance Trust Pacific House. Postal code: BN1 3TE.

There is a single director in the company at the moment - Scott C., appointed on 20 June 2018. In addition, a secretary was appointed - Scott C., appointed on 20 June 2018. As of 8 May 2024, there were 6 ex directors - Martyn R., Pdl Limited and others listed below. There were no ex secretaries.

Rouault Limited Address / Contact

Office Address Renaissance Trust Pacific House
Office Address2 126 Dyke Road
Town Brighton
Post code BN1 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03149250
Date of Incorporation Mon, 22nd Jan 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Scott C.

Position: Director

Appointed: 20 June 2018

Scott C.

Position: Secretary

Appointed: 20 June 2018

Martyn R.

Position: Director

Appointed: 19 September 2008

Resigned: 20 June 2018

Adl One Limited

Position: Corporate Director

Appointed: 01 September 2003

Resigned: 20 June 2018

Adl Two Limited

Position: Corporate Director

Appointed: 17 January 2002

Resigned: 20 June 2018

Pdl Limited

Position: Director

Appointed: 02 October 2000

Resigned: 01 September 2003

Michael B.

Position: Director

Appointed: 21 November 1996

Resigned: 02 October 2000

James A.

Position: Director

Appointed: 22 January 1996

Resigned: 17 January 2002

Fidsec Limited

Position: Corporate Secretary

Appointed: 22 January 1996

Resigned: 20 June 2018

Fncs Secretaries Limited

Position: Nominee Secretary

Appointed: 22 January 1996

Resigned: 22 January 1996

Rudiger F.

Position: Director

Appointed: 22 January 1996

Resigned: 02 October 2000

Ian B.

Position: Director

Appointed: 22 January 1996

Resigned: 21 November 1996

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we found, there is Jerome B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Edouard B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jerome B.

Notified on 6 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Edouard B.

Notified on 22 January 2017
Ceased on 6 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 27th, February 2024
Free Download (6 pages)

Company search