UKBizDB.co.uk

RHODIUM GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rhodium Group Plc. The company was founded 8 years ago and was given the registration number 09707899. The firm's registered office is in SHEFFIELD. You can find them at 62 Market Street, Eckington, Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RHODIUM GROUP PLC
Company Number:09707899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:62 Market Street, Eckington, Sheffield, England, S21 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
62, Market Street, Eckington, Sheffield, England, S21 4JH

Corporate Secretary19 August 2018Active
Tower 42, 25 Old Broad Street, London, England, EC2N 1HN

Director01 March 2022Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Corporate Director19 August 2018Active
52a, Westgate, Southwell, United Kingdom, NG25 0JX

Secretary29 July 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Secretary19 January 2017Active
52a, Westgate, Southwell, United Kingdom, NG25 0JX

Director29 July 2015Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director01 May 2017Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 January 2017Active
62, Market Street, Eckington, Sheffield, England, S21 4JH

Director01 October 2020Active
52a, Westgate, Southwell, United Kingdom, NG25 0JX

Director29 July 2015Active
71-75, Shelton Street, London, England, WC2H 9JQ

Corporate Director19 January 2017Active

People with Significant Control

Mr Mohamed Nilam Zawath
Notified on:01 April 2022
Status:Active
Date of birth:September 1977
Nationality:Sri Lankan
Country of residence:England
Address:Tower 42, 25 Old Broad Street, London, England, EC2N 1HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Praxy De Saram
Notified on:01 August 2017
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:England
Address:62, Market Street, Sheffield, England, S21 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Joseph De Saram
Notified on:28 July 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:52a, Westgate, Southwell, England, NG25 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Tania Marie De Saram
Notified on:18 July 2016
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Address

Change registered office address company with date old address new address.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2023-01-31Officers

Change person director company with change date.

Download
2023-01-31Persons with significant control

Change to a person with significant control.

Download
2022-12-02Change of name

Certificate change of name company.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-05Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2022-04-28Persons with significant control

Notification of a person with significant control.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2022-04-21Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-10-05Officers

Change corporate director company with change date.

Download
2020-10-05Officers

Change corporate secretary company with change date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.