Background WavePink WaveYellow Wave

MAISON ROCKMAN LIMITED (08642306)

MAISON ROCKMAN LIMITED (08642306) is an active UK company. incorporated on 8 August 2013. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. MAISON ROCKMAN LIMITED has been registered for 12 years. Current directors include RAINBIRD, Jeremy, TOWNING, Caroline Louise.

Company Number
08642306
Status
active
Type
ltd
Incorporated
8 August 2013
Age
12 years
Address
10 Coldbath Square, London, EC1R 5HL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
RAINBIRD, Jeremy, TOWNING, Caroline Louise
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAISON ROCKMAN LIMITED

MAISON ROCKMAN LIMITED is an active company incorporated on 8 August 2013 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. MAISON ROCKMAN LIMITED was registered 12 years ago.(SIC: 90030)

Status

active

Active since 12 years ago

Company No

08642306

LTD Company

Age

12 Years

Incorporated 8 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 18 November 2024 (1 year ago)
Submitted on 19 January 2025 (1 year ago)

Next Due

Due by 2 December 2025
For period ending 18 November 2025

Previous Company Names

THE WILD HORSE CLUB LTD
From: 14 May 2021To: 20 November 2023
CAROLINE TOWNING ART LTD
From: 19 March 2018To: 14 May 2021
EUREKA COLOURING LIMITED
From: 3 September 2015To: 19 March 2018
THE BROWN HOUND COMPANY LIMITED
From: 8 August 2013To: 3 September 2015
Contact
Address

10 Coldbath Square London, EC1R 5HL,

Previous Addresses

, 12 Chilton Street, London, E2 6DZ, England
From: 9 August 2023To: 19 January 2025
, Studio 4 Regent House, 109-111 Britannia Walk, London, N1 7LU, United Kingdom
From: 9 May 2022To: 9 August 2023
, Penthouse, Building 7 15-25 Underwood Street, London, N1 7LG, England
From: 18 October 2021To: 9 May 2022
, Flat 4, Regent House 109-111 Britannia Walk, London, N1 7LU, England
From: 19 July 2021To: 18 October 2021
, 4 Wimpole Street, London, Greater London, W1G 9SH, England
From: 17 May 2021To: 19 July 2021
, 6 Albert Mews Albert Road, Finsbury Park, London, N4 3rd, England
From: 20 August 2019To: 17 May 2021
, 5 Albert Mews, Albert Road, Finsbury Park, London, N4 3rd
From: 8 August 2013To: 20 August 2019
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 15
Director Left
Sept 15
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
May 22
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Owner Exit
Jan 25
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

RAINBIRD, Jeremy

Active
Coldbath Square, LondonEC1R 5HL
Born November 1973
Director
Appointed 08 Nov 2023

TOWNING, Caroline Louise

Active
LondonEC1R 5HL
Born May 1983
Director
Appointed 18 Aug 2015

LINGARD, Julie

Resigned
Chilton Street, LondonE2 6DZ
Born November 1966
Director
Appointed 01 Aug 2023
Resigned 08 Nov 2023

LINGARD, Julie Annette

Resigned
Regent House, LondonN1 7LU
Born November 1966
Director
Appointed 14 Mar 2023
Resigned 01 Aug 2023

RAINBIRD, Jeremy George Jenner

Resigned
Regent House, LondonN1 7LU
Born November 1973
Director
Appointed 09 May 2022
Resigned 13 Jan 2023

TOWNING, Caroline

Resigned
15 Edis Street, LondonNW1 8LE
Born May 1981
Director
Appointed 08 Aug 2013
Resigned 17 Aug 2015

TOWNING, James Edward

Resigned
15 Edis Street, LondonNW1 8LE
Born December 1978
Director
Appointed 08 Aug 2013
Resigned 16 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
LondonEC1R 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024

Mrs Caroline Louise Towning

Ceased
Chilton Street, LondonE2 6DZ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Nov 2024

Mr James Edward Towning

Ceased
Edis Street, LondonNW1 8LE
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

68

Dissolved Compulsory Strike Off Suspended
13 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
7 August 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
19 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Certificate Change Of Name Company
20 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Resolution
14 May 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
10 May 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Resolution
19 March 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2015
CH01Change of Director Details
Certificate Change Of Name Company
3 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Incorporation Company
8 August 2013
NEWINCIncorporation