Background WavePink WaveYellow Wave

ROGER RICH & CO. LIMITED (10883370)

ROGER RICH & CO. LIMITED (10883370) is an active UK company. incorporated on 25 July 2017. with registered office in Taunton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ROGER RICH & CO. LIMITED has been registered for 8 years. Current directors include BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy and 1 others.

Company Number
10883370
Status
active
Type
ltd
Incorporated
25 July 2017
Age
8 years
Address
Nightingale House, Taunton, TA1 3EN
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BRADY, Matthew Joseph, BURROUGHS, Thomas, HYAMS, Jeremy, PUGH, Owen Edward
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGER RICH & CO. LIMITED

ROGER RICH & CO. LIMITED is an active company incorporated on 25 July 2017 with the registered office located in Taunton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ROGER RICH & CO. LIMITED was registered 8 years ago.(SIC: 94120)

Status

active

Active since 8 years ago

Company No

10883370

LTD Company

Age

8 Years

Incorporated 25 July 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Nightingale House East Reach Taunton, TA1 3EN,

Previous Addresses

Blackdown House Culmhead Taunton TA3 7DY England
From: 7 April 2022To: 28 August 2024
Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH England
From: 25 July 2017To: 7 April 2022
Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Oct 17
Director Left
Mar 21
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Loan Secured
Dec 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BRADY, Matthew Joseph

Active
East Reach, TauntonTA1 3EN
Born June 1976
Director
Appointed 25 Mar 2022

BURROUGHS, Thomas

Active
East Reach, TauntonTA1 3EN
Born March 1981
Director
Appointed 13 May 2025

HYAMS, Jeremy

Active
East Reach, TauntonTA1 3EN
Born August 1969
Director
Appointed 25 Mar 2022

PUGH, Owen Edward

Active
East Reach, TauntonTA1 3EN
Born September 1985
Director
Appointed 17 Mar 2023

CLARK, John Matthew

Resigned
East Reach, TauntonTA1 3EN
Born May 1988
Director
Appointed 06 Sept 2024
Resigned 30 Jul 2025

CORFIELD, Chris Andrew

Resigned
Culmhead Business Park, TauntonTA3 7DY
Born December 1965
Director
Appointed 17 May 2024
Resigned 12 Sept 2024

LAMBERT, Heather Jane

Resigned
East Reach, TauntonTA1 3EN
Born November 1969
Director
Appointed 25 Mar 2022
Resigned 13 May 2025

MCGAW, Helen Diane

Resigned
Culmhead, TauntonTA3 7DY
Born August 1980
Director
Appointed 17 Mar 2023
Resigned 17 May 2024

RICH, Roger

Resigned
High Street, BanburyOX15 5AG
Born April 1941
Director
Appointed 25 Jul 2017
Resigned 25 Mar 2022

RICH, Valerie

Resigned
High Street, BanburyOX15 5AG
Born June 1951
Director
Appointed 25 Jul 2017
Resigned 21 Mar 2021

SANDERS, Rebecca

Resigned
Chipping NortonOX7 5AP
Born June 1973
Director
Appointed 25 Jul 2017
Resigned 25 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Culmhead, TauntonTA3 7DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 25 Mar 2022

Mr Roger Rich

Ceased
High Street, BanburyOX15 5AG
Born April 1941

Nature of Control

Significant influence or control
Notified 25 Jul 2017
Ceased 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
GUARANTEE2GUARANTEE2
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Memorandum Articles
23 October 2025
MAMA
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Resolution
5 August 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2025
AAAnnual Accounts
Legacy
5 March 2025
PARENT_ACCPARENT_ACC
Legacy
22 January 2025
AGREEMENT2AGREEMENT2
Legacy
22 January 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 May 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Incorporation Company
25 July 2017
NEWINCIncorporation