UKBizDB.co.uk

ROD NEWCO2 LIMITED

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

This company is commonly known as Rod Newco2 Limited. The company was founded 23 years ago and was given the registration number 04129018. The firm's registered office is in LONDON. You can find them at C/o Kerman & Co Llp 200, Strand, London, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:ROD NEWCO2 LIMITED
Company Number:04129018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2000
End of financial year:29 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:C/o Kerman & Co Llp 200, Strand, London, WC2R 1DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

Director16 December 2016Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Secretary31 December 2009Active
34 Hazelwood Close, North Harrow, HA2 6HD

Secretary21 December 2000Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary21 December 2000Active
165 Highstone House, High Road, Barnet, EN3 5SU

Corporate Secretary01 January 2007Active
20 Charlock Close, Thornhill, Cardiff, CF14 9FF

Director01 July 2007Active
Rose Cottage, West Drive, Cheltenham, GL50 2LB

Director21 December 2000Active
Rose Cottage, West Drive, Cheltenham, GL50 4LB

Director21 December 2002Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Director01 October 2010Active
Hillside House, 3 Hillside Road, Radlett, WD7 7BH

Director21 December 2000Active
5, Beauchamp Court, Victors Way, Barnet, England, EN5 5TZ

Director26 November 2012Active
52 Westbury Road, Northwood, HA6 3BY

Director30 March 2007Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director21 December 2000Active

People with Significant Control

Mssi Group Limited
Notified on:16 December 2016
Status:Active
Country of residence:United Kingdom
Address:200, Strand, London, United Kingdom, WC2R 1DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tod Newco1 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 38 - 43 Lincoln's Inn Fields, London, United Kingdom, WC2A 3PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Address

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

Download
2023-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-12Resolution

Resolution.

Download
2023-04-20Accounts

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-04-20Other

Legacy.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Persons with significant control

Change to a person with significant control.

Download
2022-06-16Address

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

Download
2022-05-16Accounts

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-05-16Other

Legacy.

Download
2022-01-18Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2021-08-14Accounts

Legacy.

Download
2021-07-26Other

Legacy.

Download
2021-07-26Other

Legacy.

Download
2021-06-01Address

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

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Legacy.

Download
2020-09-29Other

Legacy.

Download
2020-09-29Other

Legacy.

Download

Copyright © 2024. All rights reserved.