Background WavePink WaveYellow Wave

RCOG TRADING LIMITED (04495641)

RCOG TRADING LIMITED (04495641) is an active UK company. incorporated on 25 July 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. RCOG TRADING LIMITED has been registered for 23 years. Current directors include BUTLER, Benjamin, FRANKLIN, Noah Felix Kalman, LANCASTER, Kate and 1 others.

Company Number
04495641
Status
active
Type
ltd
Incorporated
25 July 2002
Age
23 years
Address
10-18 Union Street, London, SE1 1SZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
BUTLER, Benjamin, FRANKLIN, Noah Felix Kalman, LANCASTER, Kate, WANG, Ashley
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCOG TRADING LIMITED

RCOG TRADING LIMITED is an active company incorporated on 25 July 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. RCOG TRADING LIMITED was registered 23 years ago.(SIC: 56210)

Status

active

Active since 23 years ago

Company No

04495641

LTD Company

Age

23 Years

Incorporated 25 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

10-18 Union Street London, SE1 1SZ,

Previous Addresses

27 Sussex Place Regents Park London NW1 4RG
From: 25 July 2002To: 20 November 2019
Timeline

28 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 15
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Feb 23
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

BUTLER, Benjamin

Active
Union Street, LondonSE1 1SZ
Born September 1979
Director
Appointed 15 Dec 2022

FRANKLIN, Noah Felix Kalman

Active
Union Street, LondonSE1 1SZ
Born April 1959
Director
Appointed 01 Sept 2020

LANCASTER, Kate

Active
Union Street, LondonSE1 1SZ
Born August 1970
Director
Appointed 31 Oct 2019

WANG, Ashley

Active
Union Street, LondonSE1 1SZ
Born April 1971
Director
Appointed 15 Dec 2022

CURRIE, Ian

Resigned
27 Sussex PlaceNW1 4RG
Secretary
Appointed 26 Apr 2012
Resigned 23 Sept 2016

TEMPLETON, Allan

Resigned
Knapperna House, EllonAB41 6SA
Secretary
Appointed 25 Jul 2002
Resigned 31 Aug 2007

WARREN, Richard Charles

Resigned
Christchurch Road, NorwichNR2 2AE
Secretary
Appointed 01 Aug 2008
Resigned 26 Apr 2012

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 25 Jul 2002
Resigned 25 Jul 2002

BARNETT, Paul Andrew

Resigned
1 Brecon Close, Worcester ParkKT4 8JW
Born August 1946
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2005

BOWEN-SIMPKINS, Peter

Resigned
Cysgod Y Bryn 6 Brynview Close, SwanseaSA3 1AG
Born October 1941
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2005

DELL, Rachel Naomi

Resigned
Union Street, LondonSE1 1SZ
Born October 1970
Director
Appointed 04 Dec 2018
Resigned 31 Oct 2019

DI PAOLA, Paul Michael

Resigned
Union Street, LondonSE1 1SZ
Born June 1980
Director
Appointed 29 Jan 2020
Resigned 07 Aug 2020

EMDEN, Richard Fred

Resigned
Union Street, LondonSE1 1SZ
Born June 1973
Director
Appointed 26 Apr 2012
Resigned 14 Feb 2020

FOGARTY, Paul Patrick, Dr

Resigned
27 Sussex PlaceNW1 4RG
Born June 1957
Director
Appointed 24 Jul 2010
Resigned 22 May 2014

GORDON, Helen Elizabeth

Resigned
Cob Cottage, SevenoaksTN15 9HS
Born November 1963
Director
Appointed 21 Nov 2005
Resigned 18 Jun 2010

HILL, Ian Antony

Resigned
Union Street, LondonSE1 1SZ
Born April 1965
Director
Appointed 03 Nov 2021
Resigned 22 Sept 2022

LUMSDEN, Mary Ann, Professor

Resigned
Sussex Place, LondonNW1 4RG
Born May 1952
Director
Appointed 01 Jul 2017
Resigned 28 Jan 2020

MATHIE, Anthony George, Dr

Resigned
Tibidabo, NantwichCW5 6AB
Born April 1946
Director
Appointed 25 Jul 2002
Resigned 13 May 2008

REGAN, Lesley, Professor Dame

Resigned
Sussex Place, LondonNW1 4RG
Born March 1956
Director
Appointed 22 May 2014
Resigned 01 Jul 2017

REYNOLDS, Victoria Louisa

Resigned
22 Newland House, LondonSE14 5XE
Born June 1967
Director
Appointed 25 Jul 2002
Resigned 31 Jul 2005

ROSS, Daniel Jonathan

Resigned
28 Hazelwood Drive, PinnerHA5 3TT
Born December 1964
Director
Appointed 01 Jan 2006
Resigned 10 Feb 2023

STEVENS, Beryl

Resigned
10 Lavenham Drive, BedfordMK40 4QX
Born August 1953
Director
Appointed 25 Jul 2002
Resigned 02 Aug 2011

TETSOLA, Sandra

Resigned
Mount Drive, WembleyHA9 6ED
Born January 1965
Director
Appointed 01 Jan 2006
Resigned 08 May 2015

WALTHAM, Gary

Resigned
Union Street, LondonSE1 1SZ
Born April 1978
Director
Appointed 07 Aug 2020
Resigned 03 Nov 2021

WOOLFSON, Julian

Resigned
99 Lee Road, LondonSE3 9DZ
Born January 1947
Director
Appointed 01 Jan 2006
Resigned 30 Aug 2010

WYLIE, Ian Martin, Dr

Resigned
27 Sussex PlaceNW1 4RG
Born October 1955
Director
Appointed 27 Sept 2010
Resigned 04 Dec 2018

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 25 Jul 2002
Resigned 25 Jul 2002

Persons with significant control

1

Sussex Place, LondonNW1 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2025
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Memorandum Articles
24 September 2021
MAMA
Resolution
24 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Auditors Resignation Company
20 June 2012
AUDAUD
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
9 September 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2006
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Legacy
27 July 2006
288cChange of Particulars
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
18 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
363aAnnual Return
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
30 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
225Change of Accounting Reference Date
Incorporation Company
25 July 2002
NEWINCIncorporation