Background WavePink WaveYellow Wave

RR STOCK CO LIMITED (10257445)

RR STOCK CO LIMITED (10257445) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. RR STOCK CO LIMITED has been registered for 9 years.

Company Number
10257445
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
4th Floor 7 Cavendish Place, London, W1G 0QD
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RR STOCK CO LIMITED

RR STOCK CO LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. RR STOCK CO LIMITED was registered 9 years ago.(SIC: 47190)

Status

active

Active since 9 years ago

Company No

10257445

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CASH GENERATOR FRANCHISING LIMITED
From: 9 November 2017To: 30 November 2022
MOTHER GREY LIMITED
From: 29 June 2016To: 9 November 2017
Contact
Address

4th Floor 7 Cavendish Place London, W1G 0QD,

Previous Addresses

First Floor 184-186 Regent Street London W1B 5TW United Kingdom
From: 12 September 2023To: 25 July 2025
4th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 6 January 2023To: 12 September 2023
Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom
From: 12 August 2019To: 6 January 2023
2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom
From: 8 November 2017To: 12 August 2019
5th Floor 24 Old Bond Street Mayfair London W1S 4AW United Kingdom
From: 29 June 2016To: 8 November 2017
Timeline

16 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Aug 16
New Owner
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 17
Owner Exit
Jun 18
Loan Cleared
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Change Person Director Company With Change Date
29 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 July 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
4 August 2022
CH02Change of Corporate Director Details
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 September 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
25 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
11 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 June 2018
AAAnnual Accounts
Memorandum Articles
27 November 2017
MAMA
Resolution
27 November 2017
RESOLUTIONSResolutions
Resolution
14 November 2017
RESOLUTIONSResolutions
Resolution
9 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Appoint Corporate Director Company With Name Date
8 November 2017
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
8 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Memorandum Articles
20 April 2017
MAMA
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
3 August 2016
AP02Appointment of Corporate Director
Incorporation Company
29 June 2016
NEWINCIncorporation