Background WavePink WaveYellow Wave

ROUSE & CO INTERNATIONAL LIMITED (03198330)

ROUSE & CO INTERNATIONAL LIMITED (03198330) is an active UK company. incorporated on 14 May 1996. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ROUSE & CO INTERNATIONAL LIMITED has been registered for 29 years.

Company Number
03198330
Status
active
Type
ltd
Incorporated
14 May 1996
Age
29 years
Address
6th Floor 1-6 Lombard Street, London, EC3V 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUSE & CO INTERNATIONAL LIMITED

ROUSE & CO INTERNATIONAL LIMITED is an active company incorporated on 14 May 1996 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ROUSE & CO INTERNATIONAL LIMITED was registered 29 years ago.(SIC: 69109)

Status

active

Active since 29 years ago

Company No

03198330

LTD Company

Age

29 Years

Incorporated 14 May 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ROUSE & CO INTERNATIONAL (HOLDINGS) LTD
From: 1 October 2012To: 22 February 2017
ROUSE & CO. INTERNATIONAL LIMITED
From: 1 May 1998To: 1 October 2012
ROUSE & CO. INTERNATIONAL (HOLDINGS) LIMITED
From: 9 July 1996To: 1 May 1998
MALTPRIDE LIMITED
From: 14 May 1996To: 9 July 1996
Contact
Address

6th Floor 1-6 Lombard Street London, EC3V 9AA,

Previous Addresses

4th Floor, City Tower 40 Basinghall Street London EC2V 5DE England
From: 14 March 2016To: 8 January 2024
11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE
From: 14 May 1996To: 14 March 2016
Timeline

13 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Joined
Sept 19
Director Left
May 20
Owner Exit
May 20
Loan Cleared
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
May 23
Director Left
May 23
Loan Secured
May 24
Loan Secured
May 24
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2026
AAAnnual Accounts
Legacy
9 February 2026
PARENT_ACCPARENT_ACC
Legacy
9 February 2026
GUARANTEE2GUARANTEE2
Legacy
9 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2024
AAAnnual Accounts
Legacy
12 February 2024
PARENT_ACCPARENT_ACC
Legacy
12 February 2024
AGREEMENT2AGREEMENT2
Legacy
12 February 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Resolution
9 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Resolution
8 June 2020
RESOLUTIONSResolutions
Memorandum Articles
8 June 2020
MAMA
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Memorandum Articles
21 March 2017
MAMA
Resolution
21 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2017
CC04CC04
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 March 2017
TM02Termination of Secretary
Resolution
22 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Auditors Resignation Company
15 July 2016
AUDAUD
Auditors Resignation Company
15 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Full
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Change Person Director Company With Change Date
11 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Group
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Gazette Filings Brought Up To Date
21 May 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
18 May 2011
AAAnnual Accounts
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Group
18 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
2 March 2009
288bResignation of Director or Secretary
Legacy
10 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Legacy
9 June 2008
353353
Accounts With Accounts Type Group
16 May 2008
AAAnnual Accounts
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
23 August 2006
287Change of Registered Office
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2006
AAAnnual Accounts
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
88(3)88(3)
Legacy
5 March 2004
88(2)R88(2)R
Accounts With Accounts Type Group
19 September 2003
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
353353
Accounts With Accounts Type Group
26 January 2003
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
88(2)R88(2)R
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Legacy
25 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 2001
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
10 July 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
2 March 2000
AAAnnual Accounts
Legacy
23 September 1999
288cChange of Particulars
Legacy
27 August 1999
288cChange of Particulars
Legacy
27 August 1999
288cChange of Particulars
Legacy
27 August 1999
288cChange of Particulars
Auditors Resignation Company
8 June 1999
AUDAUD
Legacy
18 May 1999
363aAnnual Return
Legacy
2 March 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 February 1999
AAAnnual Accounts
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
88(2)R88(2)R
Legacy
3 December 1998
122122
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Resolution
3 December 1998
RESOLUTIONSResolutions
Legacy
17 June 1998
363aAnnual Return
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1998
288cChange of Particulars
Legacy
11 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
8 August 1997
88(3)88(3)
Legacy
8 August 1997
88(2)P88(2)P
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
353353
Legacy
28 April 1997
288cChange of Particulars
Legacy
25 March 1997
395Particulars of Mortgage or Charge
Legacy
13 February 1997
287Change of Registered Office
Memorandum Articles
20 January 1997
MEM/ARTSMEM/ARTS
Resolution
15 January 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
288cChange of Particulars
Legacy
19 August 1996
225Change of Accounting Reference Date
Resolution
14 July 1996
RESOLUTIONSResolutions
Resolution
14 July 1996
RESOLUTIONSResolutions
Legacy
14 July 1996
123Notice of Increase in Nominal Capital
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Legacy
14 July 1996
288288
Certificate Change Of Name Company
8 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 1996
287Change of Registered Office
Incorporation Company
14 May 1996
NEWINCIncorporation