ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rouge 1 Limited

Rouge 1 Limited is an active company incorporated on 3 November 2005 with the registered office located in London, Greater London. Rouge 1 Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05611337
Private limited company
Age
20 years
Incorporated 3 November 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 November 2025 (2 months ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Was due on 31 December 2025 (2 days ago)
Contact
Address
2nd Floor, Loom Court Norton Folgate
12 Fleur De Lis Street, Shoreditch 3
London
E1 6DB
England
Address changed on 24 Nov 2025 (1 month ago)
Previous address was 5th Floor 33 Gracechurch Street London EC3V 0BT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Cfo • British • Lives in England • Born in Jun 1969
Director • Ceo • British • Lives in England • Born in Apr 1962
Red Global Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Red Commerce Limited
Ross David Eades and Michael Robert Sean Joyce are mutual people.
Active
Rouge 2 Limited
Ross David Eades and Michael Robert Sean Joyce are mutual people.
Active
Red Midco Limited
Ross David Eades and Michael Robert Sean Joyce are mutual people.
Active
Red Bidco Limited
Ross David Eades and Michael Robert Sean Joyce are mutual people.
Active
Red Global Limited
Ross David Eades and Michael Robert Sean Joyce are mutual people.
Active
React Group Plc
Michael Robert Sean Joyce is a mutual person.
Active
Mars Global Acquisition Topco Limited
Michael Robert Sean Joyce is a mutual person.
Active
Mars Global Acquisition Holdco I Limited
Michael Robert Sean Joyce is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £162K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£172K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£172K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Red Global Limited (PSC) Appointed
10 Days Ago on 23 Dec 2025
Red Bidco Limited (PSC) Resigned
10 Days Ago on 23 Dec 2025
Registered Address Changed
1 Month Ago on 24 Nov 2025
Registered Address Changed
1 Month Ago on 24 Nov 2025
Red Bidco Limited (PSC) Details Changed
1 Month Ago on 13 Nov 2025
Red Bidco Limited (PSC) Details Changed
1 Month Ago on 13 Nov 2025
Confirmation Submitted
1 Month Ago on 4 Nov 2025
Subsidiary Accounts Submitted
9 Months Ago on 17 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 15 Nov 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 21 Jan 2024
Get Credit Report
Discover Rouge 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Red Global Limited as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Cessation of Red Bidco Limited as a person with significant control on 23 December 2025
Submitted on 23 Dec 2025
Resolutions
Submitted on 18 Dec 2025
Solvency Statement dated 16/12/25
Submitted on 18 Dec 2025
Statement of capital on 18 December 2025
Submitted on 18 Dec 2025
Statement by Directors
Submitted on 18 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 3 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 3 Dec 2025
Change of details for Red Bidco Limited as a person with significant control on 13 November 2025
Submitted on 25 Nov 2025
Registered office address changed from 2nd Floor, Loom Court Norton Folgate 12 Fleur De Lis Streets London E1 6DB England to 2nd Floor, Loom Court Norton Folgate 12 Fleur De Lis Street, Shoreditch 3 London E1 6DB on 24 November 2025
Submitted on 24 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year