Background WavePink WaveYellow Wave

RCOG HOLDINGS LIMITED (10079257)

RCOG HOLDINGS LIMITED (10079257) is a liquidation UK company. incorporated on 22 March 2016. with registered office in Bolton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RCOG HOLDINGS LIMITED has been registered for 10 years. Current directors include ROCHOLL, Patrick Horst.

Company Number
10079257
Status
liquidation
Type
ltd
Incorporated
22 March 2016
Age
10 years
Address
Ideal Corporate Solutions Limited Lancaster House, Bolton, BL1 4QZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ROCHOLL, Patrick Horst
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RCOG HOLDINGS LIMITED

RCOG HOLDINGS LIMITED is an liquidation company incorporated on 22 March 2016 with the registered office located in Bolton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RCOG HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

liquidation

Active since 10 years ago

Company No

10079257

LTD Company

Age

10 Years

Incorporated 22 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 20 January 2025 (1 year ago)
Submitted on 13 February 2025 (1 year ago)

Next Due

Due by 3 February 2026
For period ending 20 January 2026
Contact
Address

Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton, BL1 4QZ,

Previous Addresses

46 Chevening Road London SE10 0LA England
From: 2 June 2023To: 12 April 2025
112 Jermyn Street London SW1Y 6LS England
From: 22 March 2016To: 2 June 2023
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
New Owner
Apr 18
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
2
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROCHOLL, Patrick Horst

Active
Lancaster House, BoltonBL1 4QZ
Born December 1957
Director
Appointed 22 Mar 2016

BAIRD, Stephen Alexander

Resigned
Jermyn Street, LondonSW1Y 6LS
Born April 1967
Director
Appointed 26 Apr 2016
Resigned 19 Jan 2022

WATTS, Robert Leslie

Resigned
Jermyn Street, LondonSW1Y 6LS
Born June 1956
Director
Appointed 26 Apr 2016
Resigned 15 Nov 2016

WHITE, Giles Alistair

Resigned
Jermyn Street, LondonSW1Y 6LS
Born July 1975
Director
Appointed 26 Apr 2016
Resigned 30 Sept 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Patrick Horst Rocholl

Active
Lancaster House, BoltonBL1 4QZ
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2022
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017
Ceased 30 Sept 2022

Mr Stephen Alexander Baird

Ceased
Jermyn Street, LondonSW1Y 6LS
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017
Ceased 19 Jan 2022

Mr Stephen Alexander Baird

Ceased
Jermyn Street, LondonSW1Y 6LS
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Ceased 30 Sept 2022
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Nov 2016
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

44

Change Registered Office Address Company With Date Old Address New Address
12 April 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 April 2025
600600
Resolution
12 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
12 April 2025
LIQ01LIQ01
Accounts With Accounts Type Total Exemption Full
1 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 June 2017
AA01Change of Accounting Reference Date
Legacy
24 April 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Incorporation Company
22 March 2016
NEWINCIncorporation