Roja Parfums Holdings Limited

General information

Name:

Roja Parfums Holdings Ltd

Office Address:

41 New England Street New England Quarter BN1 4GQ Brighton

Number: 07881919

Incorporation date: 2011-12-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

07881919 is the reg. no. used by Roja Parfums Holdings Limited. The firm was registered as a Private Limited Company on 2011/12/14. The firm has been actively competing on the British market for 13 years. This company could be found at 41 New England Street New England Quarter in Brighton. The company's post code assigned to this address is BN1 4GQ. This firm's SIC code is 70100: Activities of head offices. Its most recent financial reports cover the period up to 2022-03-31 and the most current annual confirmation statement was filed on 2023-10-10.

The enterprise has registered five trademarks, all are still protected by law. The first trademark was accepted in 2016 and the most recent one in 2017. The one that will become invalid first, that is in April, 2026 is DIAGHILEV.

The information we have that details this specific enterprise's personnel shows that there are five directors: Audrey M., Peter C., Roger D. and 2 other members of the Management Board who might be found within the Company Staff section of this page who became members of the Management Board on 2021/09/01, 2011/12/14. To support the directors in their duties, this company has been utilizing the skillset of Peter C. as a secretary since December 2011.

Trade marks

Trademark UK00003160232
Trademark image:-
Trademark name:DIAGHILEV
Status:Registered
Filing date:2016-04-19
Date of entry in register:2016-07-15
Renewal date:2026-04-19
Owner name:Roja Parfums Holdings Limited
Owner address:41 New England Street, New England Quarter, Brighton, United Kingdom, BN1 4GQ
Trademark UK00003162060
Trademark image:-
Trademark name:NUWA
Status:Registered
Filing date:2016-04-29
Date of entry in register:2016-07-15
Renewal date:2026-04-29
Owner name:Roja Parfums Holdings Limited
Owner address:41 New England Street, New England Quarter, Brighton, United Kingdom, BN1 4GQ
Trademark UK00003162064
Trademark image:-
Trademark name:BRITANNIA
Status:Registered
Filing date:2016-04-29
Date of entry in register:2016-07-29
Renewal date:2026-04-29
Owner name:Roja Parfums Holdings Limited
Owner address:41 New England Street, New England Quarter, Brighton, United Kingdom, BN1 4GQ
Trademark UK00003177210
Trademark image:-
Trademark name:OLIGARCH
Status:Registered
Filing date:2016-07-28
Date of entry in register:2016-10-21
Renewal date:2026-07-28
Owner name:Roja Parfums Holdings Limited
Owner address:41 New England Street, New England Quarter, Brighton, United Kingdom, BN1 4GQ
Trademark UK00003193631
Trademark image:-
Trademark name:ROJA PARFUMS
Status:Registered
Filing date:2016-10-27
Date of entry in register:2017-03-03
Renewal date:2026-10-27
Owner name:Roja Parfums Holdings Limited
Owner address:41 New England Street, New England Quarter, Brighton, United Kingdom, BN1 4GQ

Financial data based on annual reports

Company staff

Audrey M.

Role: Director

Appointed: 01 September 2021

Latest update: 6 April 2024

Peter C.

Role: Director

Appointed: 14 December 2011

Latest update: 6 April 2024

Roger D.

Role: Director

Appointed: 14 December 2011

Latest update: 6 April 2024

Jamie K.

Role: Director

Appointed: 14 December 2011

Latest update: 6 April 2024

Dominic V.

Role: Director

Appointed: 14 December 2011

Latest update: 6 April 2024

Peter C.

Role: Secretary

Appointed: 14 December 2011

Latest update: 6 April 2024

People with significant control

The companies that control this firm are as follows: Roja Parfums Holdings Ii Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighton at New England Street, New England Quarter, BN1 4GQ and was registered as a PSC under the registration number 12473730.

Roja Parfums Holdings Ii Limited
Address: 41 New England Street, New England Quarter, Brighton, BN1 4GQ, England
Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12473730
Notified on 26 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jdpr Properties Limited
Address: 41 New England Street, New England Quarter, Brighton, BN1 4GQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 12473243
Notified on 23 April 2020
Ceased on 26 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter C.
Notified on 1 April 2017
Ceased on 23 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Roger D.
Notified on 1 April 2017
Ceased on 23 April 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jamie K.
Notified on 1 April 2017
Ceased on 25 February 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
Dominic V.
Notified on 1 April 2017
Ceased on 1 January 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
Roja Dove Holdings Limited
Address: 41 New England Street, Brighton, BN1 4GQ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 07876145
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 28 November 2013
Start Date For Period Covered By Report 2011-12-14
End Date For Period Covered By Report 2012-03-31
Date Approval Accounts 28 November 2013
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 23 December 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 21 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (17 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
12
Company Age

Similar companies nearby

Closest companies