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

ROGUE ELEMENT HOLDINGS LIMITED

UNIT 6B SUGARBROOK COURT, ASTON ROAD, BROMSGROVE, B60 3EX,
Company Registration Number
08357670
Private Limited Company
Active

Company Overview

About Rogue Element Holdings Ltd
ROGUE ELEMENT HOLDINGS LIMITED was founded on 2013-01-11 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Rogue Element Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ROGUE ELEMENT HOLDINGS LIMITED
 
Legal Registered Office
UNIT 6B SUGARBROOK COURT
ASTON ROAD
BROMSGROVE
B60 3EX
Other companies in B45
 
Previous Names
ROUGE ELEMENT HOLDINGS LIMITED14/05/2013
Filing Information
Company Number 08357670
Company ID Number 08357670
Date formed 2013-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 21:38:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROGUE ELEMENT HOLDINGS LIMITED
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.

Company Officers of ROGUE ELEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW LESTER CLARK
Director 2013-01-31
LEE HARVEY SNOOKES
Director 2013-01-31
JOHN KENNETH STIRLING
Director 2014-12-17
JOHN TEARLE
Director 2013-01-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MICHAEL JERROM
Director 2014-12-17 2018-04-23
RICHARD ALAN HORTON
Director 2013-01-16 2013-01-16
JOHN TEARLE
Director 2013-01-11 2013-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW LESTER CLARK FLIX INTERACTIVE LIMITED Director 2011-12-08 CURRENT 2011-12-08 Active
LEE HARVEY SNOOKES FLIX INTERACTIVE LIMITED Director 2012-07-04 CURRENT 2011-12-08 Active
JOHN KENNETH STIRLING NUTRICOLA (EUROPE) LTD Director 2012-12-06 CURRENT 2012-12-06 Active
JOHN TEARLE FLIX INTERACTIVE LIMITED Director 2011-12-08 CURRENT 2011-12-08 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
2024-01-02CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-04-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-25Purchase of own shares
2022-01-25SH03Purchase of own shares
2022-01-04CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES
2021-12-22Director's details changed for Mr John Mark Tearle on 2021-12-22
2021-12-22Director's details changed for Mr John Mark Tearle on 2021-12-22
2021-12-22Change of details for Mr John Mark Tearle as a person with significant control on 2021-12-22
2021-12-22Change of details for Mr John Mark Tearle as a person with significant control on 2021-12-22
2021-12-22PSC04Change of details for Mr John Mark Tearle as a person with significant control on 2021-12-22
2021-12-22CH01Director's details changed for Mr John Mark Tearle on 2021-12-22
2021-12-14Cancellation of shares. Statement of capital on 2021-11-12 GBP 1,000
2021-12-14SH06Cancellation of shares. Statement of capital on 2021-11-12 GBP 1,000
2021-12-08PSC07CESSATION OF MATTHEW LESTER CLARK AS A PERSON OF SIGNIFICANT CONTROL
2021-12-06SH06Cancellation of shares. Statement of capital on 2021-11-12 GBP 500
2021-12-02RES13Resolutions passed:
  • Contract proposed to be made hereby authorised 12/11/2021
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LESTER CLARK
2021-05-07SH03Purchase of own shares
2021-04-19SH06Cancellation of shares. Statement of capital on 2021-03-24 GBP 1,500.00
2021-04-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2021-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNETH STIRLING
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2021-02-17PSC07CESSATION OF RICHARD MICHAEL JERROM AS A PERSON OF SIGNIFICANT CONTROL
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083576700001
2020-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-04-17CH01Director's details changed for Mr Lee Harvey Snookes on 2019-04-17
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Mulberry House Buntsford Park Road Bromsgrove B60 3DX England
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL JERROM
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KENNETH STIRLING
2018-01-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MICHAEL JERROM
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HARVEY SNOOKES
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN TEARLE
2018-01-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW LESTER CLARK
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/17 FROM Cedar Grange Mearse Lane Barnt Green Birmingham West Midlands B45 8DB
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30CH01Director's details changed for Mr Matthew Lester Clark on 2017-08-30
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01AR0111/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 083576700001
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-11AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TEARLE / 27/01/2015
2015-01-21AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JERROM
2015-01-21AP01DIRECTOR APPOINTED MR JOHN KENNETH STIRLING
2015-01-21SH0117/12/14 STATEMENT OF CAPITAL GBP 2000
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-23AR0111/01/14 FULL LIST
2014-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN TEARLE / 23/01/2014
2013-07-30SH0101/05/13 STATEMENT OF CAPITAL GBP 1000
2013-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2013 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2EL ENGLAND
2013-05-14RES15CHANGE OF NAME 31/03/2013
2013-05-14CERTNMCOMPANY NAME CHANGED ROUGE ELEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/05/13
2013-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-30AP01DIRECTOR APPOINTED MR MATTHEW LESTER CLARK
2013-04-30AP01DIRECTOR APPOINTED MR LEE SNOOKES
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM THE EXCHANGE HASLUCKS GREEN ROAD SHIRLEY SOLIHULL ENGLAND WEST MIDLANDS B90 2EL ENGLAND
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM CEDAR GRANGE MEARSE LANE BARNT GREEN BIRMINGHAM B45 8DB UNITED KINGDOM
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HORTON
2013-01-16AP01DIRECTOR APPOINTED MR JOHN TEARLE
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEARLE
2013-01-16AP01DIRECTOR APPOINTED MR RICHARD ALAN HORTON
2013-01-15AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-01-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROGUE ELEMENT HOLDINGS LIMITED 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 ELEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROGUE ELEMENT HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ELEMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ROGUE ELEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROGUE ELEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of ROGUE ELEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROGUE ELEMENT HOLDINGS LIMITED. 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 (64209 - Activities of other holding companies n.e.c.) as ROGUE ELEMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROGUE ELEMENT HOLDINGS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROGUE ELEMENT HOLDINGS LIMITED 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 ELEMENT HOLDINGS LIMITED 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.