Background WavePink WaveYellow Wave

ROGUE NINJA (STOKE) LIMITED (11017880)

ROGUE NINJA (STOKE) LIMITED (11017880) is an active UK company. incorporated on 17 October 2017. with registered office in Warrington. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. ROGUE NINJA (STOKE) LIMITED has been registered for 8 years. Current directors include ANDERSON, Jack Michael.

Company Number
11017880
Status
active
Type
ltd
Incorporated
17 October 2017
Age
8 years
Address
Unit 4 Farrell Industrial Estate, Warrington, WA1 2PB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ANDERSON, Jack Michael
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROGUE NINJA (STOKE) LIMITED

ROGUE NINJA (STOKE) LIMITED is an active company incorporated on 17 October 2017 with the registered office located in Warrington. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. ROGUE NINJA (STOKE) LIMITED was registered 8 years ago.(SIC: 93290)

Status

active

Active since 8 years ago

Company No

11017880

LTD Company

Age

8 Years

Incorporated 17 October 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Unit 4 Farrell Industrial Estate Howley Lane Warrington, WA1 2PB,

Previous Addresses

14 Jensen Court Astmoor Industrial Estate Runcorn WA7 1SQ England
From: 4 August 2021To: 15 April 2024
Unit 3 Ford Green Business Park Ford Green Road Stoke-on-Trent Staffordshire ST6 1NG United Kingdom
From: 17 October 2017To: 4 August 2021
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Funding Round
Apr 18
Owner Exit
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Mar 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ANDERSON, Jack Michael

Active
Farrell Industrial Estate, WarringtonWA1 2PB
Born September 1996
Director
Appointed 28 Sept 2021

ANDERSON, Michael Earl

Resigned
Farrell Industrial Estate, WarringtonWA1 2PB
Born January 1975
Director
Appointed 21 Sept 2021
Resigned 01 Mar 2025

MCGRATH, James Gordon

Resigned
Jensen Court, RuncornWA7 1SQ
Born March 1974
Director
Appointed 17 Oct 2017
Resigned 21 Sept 2021

READE, Ian Jonathan

Resigned
Jensen Court, RuncornWA7 1SQ
Born December 1973
Director
Appointed 17 Oct 2017
Resigned 21 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
Lagan Road, Glasnevin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2018
Ceased 19 Jan 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
8 May 2025
AAMDAAMD
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Incorporation Company
17 October 2017
NEWINCIncorporation