Background WavePink WaveYellow Wave

RENDEZVOUS 10 LTD (05821945)

RENDEZVOUS 10 LTD (05821945) is an active UK company. incorporated on 18 May 2006. with registered office in Exeter. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. RENDEZVOUS 10 LTD has been registered for 19 years. Current directors include MITCHELL, Jemma, ROZARIO, Rex.

Company Number
05821945
Status
active
Type
ltd
Incorporated
18 May 2006
Age
19 years
Address
Rendezvous Wine Bar, Exeter, EX1 1PE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
MITCHELL, Jemma, ROZARIO, Rex
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDEZVOUS 10 LTD

RENDEZVOUS 10 LTD is an active company incorporated on 18 May 2006 with the registered office located in Exeter. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. RENDEZVOUS 10 LTD was registered 19 years ago.(SIC: 56101)

Status

active

Active since 19 years ago

Company No

05821945

LTD Company

Age

19 Years

Incorporated 18 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

SUPERB TASTE LIMITED
From: 18 May 2006To: 7 July 2006
Contact
Address

Rendezvous Wine Bar Lower Ground Floor 38-40 Southernhay East Exeter, EX1 1PE,

Previous Addresses

Leeward House Fitzroy Road Exeter Business Park Exeter Devon EX1 3LJ
From: 24 May 2011To: 15 January 2026
2Nd Floor Berkeley House Dix's Field Exeter Devon EX1 1PZ
From: 18 May 2006To: 24 May 2011
Timeline

2 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
May 06
Loan Secured
Dec 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MITCHELL, Jemma

Active
East John Walk, ExeterEX1 2EP
Born August 1980
Director
Appointed 15 Jun 2006

ROZARIO, Rex

Active
The Strand, BarnstapleEX31 1EU
Born April 1935
Director
Appointed 15 Jun 2006

CARROLL, Philippa

Resigned
15 Primrose Way, CreditonEX17 1BZ
Secretary
Appointed 15 Jun 2006
Resigned 13 Jun 2012

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2006
Resigned 15 Jun 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2006
Resigned 15 Jun 2006

Persons with significant control

2

Miss Jemma Sarah Mitchell

Active
Lower Ground Floor 38-40 Southernhay East, ExeterEX1 1PE
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017

Mr Rex Rozario

Active
Lower Ground Floor 38-40 Southernhay East, ExeterEX1 1PE
Born April 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
14 June 2012
CH01Change of Director Details
Termination Secretary Company With Name
14 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
7 July 2009
395Particulars of Mortgage or Charge
Legacy
15 June 2009
287Change of Registered Office
Legacy
12 June 2009
363aAnnual Return
Legacy
12 June 2009
190190
Legacy
12 June 2009
353353
Legacy
12 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
18 May 2007
363aAnnual Return
Legacy
1 September 2006
225Change of Accounting Reference Date
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Resolution
31 August 2006
RESOLUTIONSResolutions
Legacy
24 August 2006
88(2)R88(2)R
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288bResignation of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2006
287Change of Registered Office
Incorporation Company
18 May 2006
NEWINCIncorporation