Company NameRouse Ip Limited
DirectorJeremy Denis Newman
Company StatusActive
Company Number03964434
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Previous NamesPatentuk Limited and Rouse & Co International (Patents) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Denis Newman
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2014(13 years, 11 months after company formation)
Appointment Duration10 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Secretary NameMr Jeremy Denis Newman
StatusCurrent
Appointed04 February 2016(15 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
Director NameNicholas John White
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RolePatent Agent
Correspondence Address7 Barnwell Crescent
Harrogate
HG2 9EY
Secretary NameIngrid Mary White
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Barnwell Crescent
Harrogate
HG2 9EY
Secretary NameJohn Joseph Byrne
NationalityBritish
StatusResigned
Appointed01 May 2003(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2007)
RoleFinancial Controller
Correspondence Address82 Saunton Road
Hornchurch
Essex
RM12 4HB
Director NameMartin Douglas Hyden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(6 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 August 2010)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressBrook Cottage
The Green
Frampton On Severn
Gloucestershire
GL2 7DY
Wales
Secretary NameLouise Hazel Barnes
NationalityBritish
StatusResigned
Appointed31 August 2007(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 July 2008)
RoleCompany Director
Correspondence Address11 Pentlow Street
London
SW15 1LX
Secretary NameJonathan Adam Malin
NationalityBritish
StatusResigned
Appointed19 July 2008(8 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 February 2016)
RoleAccountant
Correspondence Address12 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ
Director NameMr Martyn Peter Andrews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 October 2011)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address12 Faringdon Road
Abingdon
Oxfordshire
OX14 1BB
Director NameMr David Ralph Stanners
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(11 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 September 2012)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor Exchange Tower
1 Harbour Exchange Square
London
E14 9GE
Director NameMr Jason Edward Rutt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(12 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2015)
RolePatent Attorney
Country of ResidenceEngland
Correspondence AddressThe Old Foldyard Bolts Hill
Chartham
Canterbury
Kent
CT4 7LD
Director NameMr Mark Roland Foreman
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(13 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 February 2017)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence Address4th Floor, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteiprights.com

Location

Registered Address6th Floor 1-6 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

85 at £1Rupert Ross-macdonald
17.00%
Ordinary
83 at £1Christopher Vale
16.60%
Ordinary
83 at £1Jeremy Denis Newman
16.60%
Ordinary
83 at £1Mark Roland Foreman
16.60%
Ordinary
83 at £1Nicholas Simon Redfearn
16.60%
Ordinary
83 at £1Stuart David Adams
16.60%
Ordinary

Financials

Year2014
Turnover£669,303
Net Worth-£1,323,444
Cash£261,014
Current Liabilities£254,560

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

9 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
5 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
8 April 2022Confirmation statement made on 30 March 2022 with updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
9 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
3 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
3 April 2020Notification of Rupert Ross-Macdonald as a person with significant control on 22 May 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
11 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
24 February 2017Termination of appointment of Mark Roland Foreman as a director on 24 February 2017 (1 page)
24 February 2017Termination of appointment of Mark Roland Foreman as a director on 24 February 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2016Appointment of Mr Jeremy Denis Newman as a secretary on 4 February 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500
(5 pages)
26 April 2016Director's details changed for Mr Mark Roland Foreman on 14 March 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 500
(5 pages)
26 April 2016Director's details changed for Jeremy Denis Newman on 14 March 2016 (2 pages)
26 April 2016Director's details changed for Jeremy Denis Newman on 14 March 2016 (2 pages)
26 April 2016Appointment of Mr Jeremy Denis Newman as a secretary on 4 February 2016 (2 pages)
26 April 2016Director's details changed for Mr Mark Roland Foreman on 14 March 2016 (2 pages)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016 (1 page)
4 February 2016Termination of appointment of Jonathan Adam Malin as a secretary on 4 February 2016 (1 page)
4 February 2016Termination of appointment of Jonathan Adam Malin as a secretary on 4 February 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 November 2015Termination of appointment of Jason Edward Rutt as a director on 31 October 2015 (1 page)
10 November 2015Termination of appointment of Jason Edward Rutt as a director on 31 October 2015 (1 page)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(7 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 500
(7 pages)
26 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
26 April 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
13 May 2014Director's details changed for Jeremy Denis Newman on 6 May 2014 (2 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(7 pages)
1 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 500
(7 pages)
1 May 2014Change of name notice (2 pages)
1 May 2014Company name changed rouse & co international (patents) LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
1 May 2014Company name changed rouse & co international (patents) LTD\certificate issued on 01/05/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
19 March 2014Appointment of Jeremy Denis Newman as a director (3 pages)
19 March 2014Appointment of Mark Roland Foreman as a director (3 pages)
19 March 2014Appointment of Jeremy Denis Newman as a director (3 pages)
19 March 2014Appointment of Mark Roland Foreman as a director (3 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
6 February 2014Full accounts made up to 30 April 2013 (13 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
5 February 2013Full accounts made up to 30 April 2012 (12 pages)
15 October 2012Appointment of Mr Jason Edward Rutt as a director (2 pages)
15 October 2012Termination of appointment of David Stanners as a director (1 page)
15 October 2012Appointment of Mr Jason Edward Rutt as a director (2 pages)
15 October 2012Termination of appointment of David Stanners as a director (1 page)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
23 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
2 February 2012Full accounts made up to 30 April 2011 (13 pages)
1 November 2011Appointment of Mr David Ralph Stanners as a director (2 pages)
1 November 2011Appointment of Mr David Ralph Stanners as a director (2 pages)
31 October 2011Termination of appointment of Martyn Andrews as a director (1 page)
31 October 2011Termination of appointment of Martyn Andrews as a director (1 page)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
25 February 2011Full accounts made up to 30 April 2010 (13 pages)
25 February 2011Full accounts made up to 30 April 2010 (13 pages)
18 February 2011Appointment of Mr Martyn Peter Andrews as a director (2 pages)
18 February 2011Termination of appointment of Martin Hyden as a director (1 page)
18 February 2011Appointment of Mr Martyn Peter Andrews as a director (2 pages)
18 February 2011Termination of appointment of Martin Hyden as a director (1 page)
1 April 2010Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Martin Douglas Hyden on 1 April 2010 (2 pages)
18 January 2010Full accounts made up to 30 April 2009 (13 pages)
18 January 2010Full accounts made up to 30 April 2009 (13 pages)
5 May 2009Return made up to 30/03/09; full list of members (3 pages)
5 May 2009Return made up to 30/03/09; full list of members (3 pages)
16 March 2009Appointment terminated secretary louise barnes (1 page)
16 March 2009Secretary appointed jonathan adam malin (2 pages)
16 March 2009Appointment terminated secretary louise barnes (1 page)
16 March 2009Secretary appointed jonathan adam malin (2 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
3 March 2009Full accounts made up to 30 April 2008 (14 pages)
31 July 2008Return made up to 30/03/08; full list of members (3 pages)
31 July 2008Return made up to 30/03/08; full list of members (3 pages)
28 February 2008Full accounts made up to 30 April 2007 (15 pages)
28 February 2008Full accounts made up to 30 April 2007 (15 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007New secretary appointed (2 pages)
15 June 2007Return made up to 30/03/07; full list of members (2 pages)
15 June 2007Return made up to 30/03/07; full list of members (2 pages)
27 March 2007Full accounts made up to 30 April 2006 (16 pages)
27 March 2007Full accounts made up to 30 April 2006 (16 pages)
13 March 2007New director appointed (2 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
23 August 2006Registered office changed on 23/08/06 from: the isis building, thames quay 193 marsh wall london E14 9SG (1 page)
23 August 2006Registered office changed on 23/08/06 from: the isis building, thames quay 193 marsh wall london E14 9SG (1 page)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
10 April 2006Return made up to 30/03/06; full list of members (2 pages)
22 February 2006Full accounts made up to 30 April 2005 (15 pages)
22 February 2006Full accounts made up to 30 April 2005 (15 pages)
29 July 2005Full accounts made up to 30 April 2004 (13 pages)
29 July 2005Full accounts made up to 30 April 2004 (13 pages)
6 June 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
6 June 2005Return made up to 30/03/05; full list of members
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
11 May 2004Return made up to 30/03/04; full list of members (6 pages)
11 May 2004Return made up to 30/03/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 June 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Company name changed patentuk LIMITED\certificate issued on 17/06/03 (3 pages)
17 June 2003Company name changed patentuk LIMITED\certificate issued on 17/06/03 (3 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
11 April 2003Return made up to 30/03/03; full list of members (6 pages)
11 April 2003Return made up to 30/03/03; full list of members (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
1 May 2002Return made up to 30/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 April 2001Return made up to 30/03/01; full list of members (6 pages)
30 April 2001Return made up to 30/03/01; full list of members (6 pages)
23 November 2000Ad 30/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 November 2000Recind 882 filed 20.05.00 (2 pages)
23 November 2000Ad 30/03/00--------- £ si 499@1=499 £ ic 1/500 (2 pages)
23 November 2000Recind 882 filed 20.05.00 (2 pages)
23 May 2000Ad 30/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
23 May 2000Ad 30/03/00--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2000New director appointed (1 page)
26 April 2000Secretary resigned (1 page)
26 April 2000Registered office changed on 26/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
26 April 2000New secretary appointed (1 page)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (1 page)
26 April 2000New secretary appointed (1 page)
30 March 2000Incorporation (18 pages)
30 March 2000Incorporation (18 pages)