Background WavePink WaveYellow Wave

SAM ROGOFF & CO LTD (07092178)

SAM ROGOFF & CO LTD (07092178) is an active UK company. incorporated on 1 December 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. SAM ROGOFF & CO LTD has been registered for 16 years.

Company Number
07092178
Status
active
Type
ltd
Incorporated
1 December 2009
Age
16 years
Address
3rd Floor, Great Titchfield House, London, W1W 8BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM ROGOFF & CO LTD

SAM ROGOFF & CO LTD is an active company incorporated on 1 December 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. SAM ROGOFF & CO LTD was registered 16 years ago.(SIC: 69201)

Status

active

Active since 16 years ago

Company No

07092178

LTD Company

Age

16 Years

Incorporated 1 December 2009

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

APPLECREST LIMITED
From: 1 December 2009To: 12 May 2010
Contact
Address

3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London, W1W 8BD,

Previous Addresses

2nd Floor 167-169 Great Portland Street London W1W 5PF
From: 19 May 2010To: 15 March 2024
25a Dalkeith Grove Stanmore Middlesex HA7 4SQ
From: 6 April 2010To: 19 May 2010
2Nd Floor 167-169 Great Portland Street London W1W 5PF
From: 13 December 2009To: 6 April 2010
41 Chalton Street London Greater London NW1 1JD United Kingdom
From: 1 December 2009To: 13 December 2009
Timeline

13 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
May 10
Funding Round
Jun 10
Director Joined
Jul 11
Director Joined
Jul 15
Director Joined
Sept 18
Owner Exit
Jan 20
Director Left
Jan 20
Loan Secured
Jul 20
Director Joined
Nov 21
Loan Cleared
Dec 22
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Resolution
7 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Resolution
14 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
3 June 2010
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 June 2010
MEM/ARTSMEM/ARTS
Resolution
3 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 May 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Termination Director Company With Name
13 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2009
AD01Change of Registered Office Address
Incorporation Company
1 December 2009
NEWINCIncorporation