RR STOCK CO LIMITED

Register to unlock more data on OkredoRegister

RR STOCK CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10257445

Incorporation date

29/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 7 Cavendish Place, London W1G 0QDCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2016)
dot icon26/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/01/2026
Director's details changed for Mr Joseph Daniel Price on 2025-07-25
dot icon25/07/2025
Registered office address changed from First Floor 184-186 Regent Street London W1B 5TW United Kingdom to 4th Floor 7 Cavendish Place London W1G 0QD on 2025-07-25
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon19/03/2025
Director's details changed for Mr Joseph Daniel Price on 2025-03-19
dot icon07/08/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon20/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Total exemption full accounts made up to 2022-08-18
dot icon12/09/2023
Registered office address changed from 4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to First Floor 184-186 Regent Street London W1B 5TW on 2023-09-12
dot icon12/09/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon31/07/2023
Previous accounting period shortened from 2023-08-18 to 2023-03-31
dot icon28/07/2023
Previous accounting period shortened from 2022-12-31 to 2022-08-18
dot icon25/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon25/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon06/01/2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2023-01-06
dot icon22/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon30/11/2022
Certificate of change of name
dot icon18/11/2022
Termination of appointment of Fantastic Voyage Limited as a director on 2022-11-16
dot icon18/11/2022
Termination of appointment of Gold Round Limited as a director on 2022-11-16
dot icon18/11/2022
Appointment of Mr Joseph Daniel Price as a director on 2022-11-16
dot icon15/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon05/08/2022
Director's details changed for Mr Alexander Thomas John on 2022-07-25
dot icon04/08/2022
Director's details changed for Gold Round Limited on 2022-07-25
dot icon04/08/2022
Director's details changed for Fantastic Voyage Limited on 2022-07-25
dot icon04/08/2022
Change of details for Fantastic Voyage Limited as a person with significant control on 2022-07-25
dot icon04/08/2022
Change of details for Gold Round Limited as a person with significant control on 2022-07-25
dot icon28/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon06/09/2021
Director's details changed for Mr Alexander Thomas John on 2021-09-06
dot icon22/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon09/04/2021
Termination of appointment of Graeme Shepherd Mckinnon as a director on 2021-04-07
dot icon09/04/2021
Appointment of Mr Alexander Thomas John as a director on 2021-04-07
dot icon30/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon13/10/2020
Confirmation statement made on 2020-07-12 with updates
dot icon12/10/2020
Director's details changed for Mr Graeme Shepherd Mckinnon on 2020-10-01
dot icon18/09/2020
Satisfaction of charge 102574450001 in full
dot icon16/07/2020
Director's details changed for Mr Graeme Shepherd Mckinnon on 2020-07-16
dot icon25/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon05/11/2019
Accounts for a small company made up to 2018-06-30
dot icon12/09/2019
Confirmation statement made on 2019-07-12 with updates
dot icon12/08/2019
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-08-12
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon11/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon02/08/2018
Director's details changed for Mr Graeme Shepherd Mckinnon on 2017-11-08
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon09/07/2018
Notification of Gold Round Limited as a person with significant control on 2018-06-04
dot icon28/06/2018
Notification of Fantastic Voyage Limited as a person with significant control on 2018-06-04
dot icon28/06/2018
Cessation of Cash Generator Limited as a person with significant control on 2018-06-04
dot icon12/06/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/11/2017
Memorandum and Articles of Association
dot icon27/11/2017
Resolutions
dot icon14/11/2017
Resolutions
dot icon09/11/2017
Resolutions
dot icon09/11/2017
Registration of charge 102574450001, created on 2017-11-09
dot icon08/11/2017
Appointment of Fantastic Voyage Limited as a director on 2017-11-07
dot icon08/11/2017
Notification of Cash Generator Limited as a person with significant control on 2017-11-07
dot icon08/11/2017
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 2017-11-08
dot icon08/11/2017
Termination of appointment of Philip Raymond Emmerson as a director on 2017-11-07
dot icon08/11/2017
Cessation of Jamie Christopher Constable as a person with significant control on 2017-11-07
dot icon08/11/2017
Appointment of Mr Graeme Shepherd Mckinnon as a director on 2017-11-07
dot icon08/11/2017
Termination of appointment of Christopher Campbell as a director on 2017-11-07
dot icon27/07/2017
Notification of Jamie Christopher Constable as a person with significant control on 2016-06-29
dot icon12/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon20/04/2017
Memorandum and Articles of Association
dot icon20/04/2017
Resolutions
dot icon29/09/2016
Director's details changed for Mr Christopher Campbell on 2016-09-01
dot icon03/08/2016
Appointment of Gold Round Limited as a director on 2016-06-29
dot icon29/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£583,749.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.75M
-
0.00
583.75K
-
2021
0
1.75M
-
0.00
583.75K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.75M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

583.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexander Thomas John
Director
07/04/2021 - Present
41
Fantastic Voyage Limited
Corporate Director
07/11/2017 - 16/11/2022
4
RJP SECRETARIES LIMITED
Corporate Secretary
29/06/2016 - 25/01/2023
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
25/01/2023 - Present
305
Price, Joseph Daniel
Director
16/11/2022 - Present
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RR STOCK CO LIMITED

RR STOCK CO LIMITED is an(a) Active company incorporated on 29/06/2016 with the registered office located at 4th Floor 7 Cavendish Place, London W1G 0QD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RR STOCK CO LIMITED?

toggle

RR STOCK CO LIMITED is currently Active. It was registered on 29/06/2016 .

Where is RR STOCK CO LIMITED located?

toggle

RR STOCK CO LIMITED is registered at 4th Floor 7 Cavendish Place, London W1G 0QD.

What does RR STOCK CO LIMITED do?

toggle

RR STOCK CO LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

What is the latest filing for RR STOCK CO LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-03-31.