Company NameSavile Rogue London Limited
Company StatusActive
Company Number10850972
CategoryPrivate Limited Company
Incorporation Date5 July 2017(6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Georgia Louise Thomson
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Lianne Charn Thomson-Sproats
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE
Director NameMrs Ella Jade Shelton
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Georges Court Winnington Avenue
Northwich
Cheshire
CW8 4EE

Location

Registered AddressC/O Thinkprint Cameron Court
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
14 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
15 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
18 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
13 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
31 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
17 October 2018Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England to C/O Thinkprint Cameron Court Winnington Northwich Cheshire CW8 4DU on 17 October 2018 (1 page)
17 October 2018Change of details for Legend Products Group Limited as a person with significant control on 17 October 2018 (2 pages)
27 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 January 2018Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
17 October 2017Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages)
17 October 2017Director's details changed for Miss Ella Jade Thomson on 27 August 2017 (2 pages)
5 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-05
  • GBP 1
(35 pages)
5 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-05
  • GBP 1
(35 pages)