Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROGUE MOTORSPORT LTD
Company Information for

ROGUE MOTORSPORT LTD

UNIT 5 & 6, BLUE LIAS INDUSTRIAL ESTATE, RUGBY ROAD STOCKTON, SOUTHAM, WARWICKSHIRE, CV47 8HN,
Company Registration Number
03842950
Private Limited Company
Active

Company Overview

About Rogue Motorsport Ltd
ROGUE MOTORSPORT LTD was founded on 1999-09-16 and has its registered office in Southam. The organisation's status is listed as "Active". Rogue Motorsport Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROGUE MOTORSPORT LTD
 
Legal Registered Office
UNIT 5 & 6
BLUE LIAS INDUSTRIAL ESTATE, RUGBY ROAD STOCKTON
SOUTHAM
WARWICKSHIRE
CV47 8HN
Other companies in CV47
 
Previous Names
ROGUE SYSTEMS LIMITED27/01/2006
Filing Information
Company Number 03842950
Company ID Number 03842950
Date formed 1999-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB737986175  
Last Datalog update: 2023-11-06 09:23:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGUE MOTORSPORT LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROGUE MOTORSPORT LTD
The following companies were found which have the same name as ROGUE MOTORSPORT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Rogue Motorsports LLC 320 Panther Court Woodland Park CO 80863 Voluntarily Dissolved Company formed on the 2014-04-22
ROGUE MOTORSPORTS LLC 760 SW 9TH AVE STE 3000 PORTLAND OR 97205 Active Company formed on the 2017-01-27
ROGUE MOTORSPORTS, LLC 25104 Busy Bee Drive Bonita Springs FL 34135 Inactive Company formed on the 2011-01-06
ROGUE MOTORSPORTS LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Active Company formed on the 2020-01-06
ROGUE MOTORSPORTS ATX, LLC 404 INDIANWOOD DR AUSTIN TX 78738 Forfeited Company formed on the 2021-01-15

Company Officers of ROGUE MOTORSPORT LTD

Current Directors
Officer Role Date Appointed
PATRICK ALLEN CHARLES MORTELL
Company Secretary 2005-02-01
CAROLYN ANN MORTELL
Director 2005-01-04
PATRICK ALLEN CHARLES MORTELL
Director 1999-09-16
MATTHEW GEORGE WISHART
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARY IRWIN
Company Secretary 1999-09-16 2005-01-31
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1999-09-16 1999-09-16
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1999-09-16 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ALLEN CHARLES MORTELL MR2 CHAMPIONSHIP LIMITED Director 2006-09-26 CURRENT 2006-09-26 Active
MATTHEW GEORGE WISHART SHURIKEN LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2019-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-02-01PSC04Change of details for Mr Matthew George Wishart as a person with significant control on 2019-02-01
2019-02-01CH01Director's details changed for Mr Matthew George Wishart on 2019-02-01
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ANN MURPHY / 08/12/2016
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE WISHART / 08/12/2016
2016-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PATRICK ALLEN CHARLES MORTELL on 2016-12-08
2016-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALLEN CHARLES MORTELL / 08/12/2016
2016-10-18AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW GEORGE WISHART / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ANN MURPHY / 16/09/2016
2016-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN ANN MURPHY / 16/09/2016
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0116/09/14 ANNUAL RETURN FULL LIST
2013-10-25AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 ANNUAL RETURN FULL LIST
2012-09-17AR0116/09/12 ANNUAL RETURN FULL LIST
2012-08-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE WISHART / 01/11/2011
2011-10-27AR0116/09/11 FULL LIST
2011-09-08AA31/01/11 TOTAL EXEMPTION SMALL
2010-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2010 FROM UNIT 12 RUNWAY FARM HONILEY ROAD MEER END NR KENILWORTH WEST MIDLANDS CV8 1NQ
2010-10-26AR0116/09/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEORGE WISHART / 01/09/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ANN MURPHY / 01/09/2010
2010-09-02AA31/01/10 TOTAL EXEMPTION SMALL
2009-10-27AR0116/09/09 FULL LIST
2009-10-26AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-01-28363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-10-10363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-27CERTNMCOMPANY NAME CHANGED ROGUE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/01/06
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-03-21287REGISTERED OFFICE CHANGED ON 21/03/05 FROM: UNIT 6 HORNCHURCH INDUSTRIAL ESTATE COVENTRY CV1 2QZ
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01288aNEW DIRECTOR APPOINTED
2005-03-01288bSECRETARY RESIGNED
2005-03-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-0188(2)RAD 04/02/05--------- £ SI 60@1=60 £ IC 10/70
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2003-10-21363(287)REGISTERED OFFICE CHANGED ON 21/10/03
2003-10-21363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-07-28RES12VARYING SHARE RIGHTS AND NAMES
2003-07-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-28225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/01/03
2003-03-1488(2)RAD 01/03/03--------- £ SI 8@1=8 £ IC 2/10
2003-03-08288aNEW DIRECTOR APPOINTED
2002-09-13363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-05-28288cDIRECTOR'S PARTICULARS CHANGED
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 22 VICTORIA CLOSE WHITWICK LEICESTERSGIRE LE67 5HW
2002-04-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-06363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-06363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-01-20363(287)REGISTERED OFFICE CHANGED ON 20/01/01
2001-01-20363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-02-14CERTNMCOMPANY NAME CHANGED RITEWISE LIMITED CERTIFICATE ISSUED ON 15/02/00
1999-12-16288aNEW SECRETARY APPOINTED
1999-12-16288aNEW DIRECTOR APPOINTED
1999-12-14287REGISTERED OFFICE CHANGED ON 14/12/99 FROM: 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB
1999-11-11288bDIRECTOR RESIGNED
1999-11-11288bSECRETARY RESIGNED
1999-09-22SRES01ALTER MEM AND ARTS 16/09/99
1999-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ROGUE MOTORSPORT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROGUE MOTORSPORT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROGUE MOTORSPORT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2013-01-31 £ 86,465
Creditors Due Within One Year 2012-01-31 £ 37,754

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROGUE MOTORSPORT LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 32,665
Cash Bank In Hand 2012-01-31 £ 7,743
Current Assets 2013-01-31 £ 75,789
Current Assets 2012-01-31 £ 19,959
Debtors 2013-01-31 £ 38,124
Debtors 2012-01-31 £ 6,716
Shareholder Funds 2012-01-31 £ 7,388
Stocks Inventory 2013-01-31 £ 5,000
Stocks Inventory 2012-01-31 £ 5,500
Tangible Fixed Assets 2013-01-31 £ 10,849
Tangible Fixed Assets 2012-01-31 £ 25,183

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROGUE MOTORSPORT LTD registering or being granted any patents
Domain Names

ROGUE MOTORSPORT LTD owns 11 domain names.

clubracer.co.uk   roadzter.co.uk   roguemr2.co.uk   roguesystems.co.uk   teamrogue.co.uk   mr2championship.co.uk   mr2racehire.co.uk   mr2supergt.co.uk   mr2trophy.co.uk   swishart.co.uk   mr2uk.co.uk  

Trademarks
We have not found any records of ROGUE MOTORSPORT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGUE MOTORSPORT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as ROGUE MOTORSPORT LTD are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where ROGUE MOTORSPORT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROGUE MOTORSPORT LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0083021000Hinges of all kinds, of base metal
2018-01-0074199990Articles of copper, n.e.s.
2017-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-11-0084799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2016-10-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-09-0087081010Bumpers and parts thereof, for the industrial assembly of motor cars and other motor vehicles principally designed for the transport of persons, vehicles for the transport of goods with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a cylinder capacity <= 2.500 cm³ or with spark-ignition internal piston engine of a cylinder capacity <= 2.800 cm³ and special purpose motor vehicles of heading 8705, n.e.s.
2016-07-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-06-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2016-05-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2016-04-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-04-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-04-0187082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2013-02-0184073430Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, used, of a cylinder capacity > 1.000 cm³
2012-03-0184073430Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, used, of a cylinder capacity > 1.000 cm³
2012-01-0184073430Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, used, of a cylinder capacity > 1.000 cm³
2011-05-0184073430Spark-ignition reciprocating piston engine, of a kind used for vehicles of chapter 87, used, of a cylinder capacity > 1.000 cm³
2010-05-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-03-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-02-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2010-01-0184099100Parts suitable for use solely or principally with spark-ignition internal combustion piston engine, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGUE MOTORSPORT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROGUE MOTORSPORT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.