Background WavePink WaveYellow Wave

ROUGH TRADE RETAIL (UK) LIMITED (05945476)

ROUGH TRADE RETAIL (UK) LIMITED (05945476) is an active UK company. incorporated on 25 September 2006. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of electrical household appliances in specialised stores. ROUGH TRADE RETAIL (UK) LIMITED has been registered for 19 years. Current directors include GODFROY, Stephen, HOUSE, Nigel Philip, LEVIEILLE, Mathieu and 3 others.

Company Number
05945476
Status
active
Type
ltd
Incorporated
25 September 2006
Age
19 years
Address
5 Broad Street, Nottingham, NG1 3AJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of electrical household appliances in specialised stores
Directors
GODFROY, Stephen, HOUSE, Nigel Philip, LEVIEILLE, Mathieu, MILLER, Daniel Otto, MILLS, Martin Charles, MONTGOMERY, Lawrence Marcel
SIC Codes
47540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUGH TRADE RETAIL (UK) LIMITED

ROUGH TRADE RETAIL (UK) LIMITED is an active company incorporated on 25 September 2006 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of electrical household appliances in specialised stores. ROUGH TRADE RETAIL (UK) LIMITED was registered 19 years ago.(SIC: 47540)

Status

active

Active since 19 years ago

Company No

05945476

LTD Company

Age

19 Years

Incorporated 25 September 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

ROUGH TRADE RETAIL GROUP LIMITED
From: 25 September 2006To: 7 January 2020
Contact
Address

5 Broad Street Nottingham, NG1 3AJ,

Previous Addresses

10 Cheyne Walk Northampton Northamptonshire NN1 5PT
From: 25 September 2006To: 21 February 2022
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Oct 09
Director Left
Oct 11
Capital Update
Sept 14
Capital Reduction
Oct 14
Funding Round
Oct 14
Share Buyback
Oct 14
Loan Secured
Mar 15
Director Joined
Oct 15
Funding Round
May 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Capital Reduction
Jun 17
Share Issue
Jun 17
Share Buyback
Jun 17
Director Left
Aug 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Director Joined
Apr 20
Loan Secured
May 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Mar 26
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

HOUSE, Nigel Philip

Active
Malthouse Farmhouse, KidlingtonOX5 3AH
Secretary
Appointed 25 Sept 2006

GODFROY, Stephen

Active
13 Henry Road, OxfordOX2 0DG
Born January 1973
Director
Appointed 25 Sept 2006

HOUSE, Nigel Philip

Active
Malthouse Farmhouse, KidlingtonOX5 3AH
Born March 1958
Director
Appointed 25 Sept 2006

LEVIEILLE, Mathieu

Active
Rue Du Roule, Paris75001
Born March 1981
Director
Appointed 31 Mar 2017

MILLER, Daniel Otto

Active
Broad Street, NottinghamNG1 3AJ
Born February 1951
Director
Appointed 01 Jan 2020

MILLS, Martin Charles

Active
Sudbrook Cottage Ham Gate Avenue, RichmondTW10 5HB
Born May 1949
Director
Appointed 23 Jul 2008

MONTGOMERY, Lawrence Marcel

Active
Broad Street, NottinghamNG1 3AJ
Born April 1987
Director
Appointed 12 Oct 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Sept 2006
Resigned 25 Sept 2006

BALCOMBE, Andrew William

Resigned
Sackville Road, HoveBN3 3WD
Born March 1965
Director
Appointed 23 Jul 2008
Resigned 21 Oct 2011

CRIGHTON, Judith Crossley

Resigned
25 Tolchurch, LondonW11 1DT
Born June 1952
Director
Appointed 25 Sept 2006
Resigned 01 Oct 2009

DONNE, Peter Andrew

Resigned
1a Nightingale Road, AylesburyHP22 6JX
Born July 1959
Director
Appointed 25 Sept 2006
Resigned 07 Apr 2017

PIGASSE, Matthieu

Resigned
Rue Du Roule, Paris75001
Born May 1968
Director
Appointed 31 Mar 2017
Resigned 30 Mar 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Sept 2006
Resigned 25 Sept 2006

Persons with significant control

3

1 Active
2 Ceased

Rough Trade Retail Holdings Limited

Active
Cheyne Walk, NorthamptonNN1 5PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Les Nouvelles Editions Independantes Sas

Ceased
Rue Du Roule, Paris75001

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2017
Ceased 01 Jan 2020
Alma Road, LondonSW18 1AA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jul 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
13 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Resolution
14 January 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 January 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
15 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
30 June 2017
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
30 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
30 June 2017
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Capital Cancellation Shares
20 October 2014
SH06Cancellation of Shares
Capital Allotment Shares
20 October 2014
SH01Allotment of Shares
Capital Return Purchase Own Shares
20 October 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
8 September 2014
SH19Statement of Capital
Legacy
1 September 2014
SH20SH20
Legacy
1 September 2014
CAP-SSCAP-SS
Resolution
1 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
11 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
6 August 2008
SASA
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Resolution
4 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
225Change of Accounting Reference Date
Incorporation Company
25 September 2006
NEWINCIncorporation