UKBizDB.co.uk

RODIN COMMERCIAL HOLDINGS LIMITED

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

This company is commonly known as Rodin Commercial Holdings Limited. The company was founded 14 years ago and was given the registration number 07186751. The firm's registered office is in ALDERSHOT. You can find them at 5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:RODIN COMMERCIAL HOLDINGS LIMITED
Company Number:07186751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:5 Springlakes Estate, Deadbrook Lane, Aldershot, Hampshire, GU12 4UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Secretary07 November 2013Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, United Kingdom, GU12 4UH

Director11 March 2010Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, GU12 4UH

Director01 August 2022Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, United Kingdom, GU12 4UH

Secretary11 March 2010Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, United Kingdom, GU12 4UH

Director01 April 2012Active
5, Springlakes Estate, Deadbrook Lane, Aldershot, United Kingdom, GU12 4UH

Director11 March 2010Active

People with Significant Control

Mr Mark Robert Dallaway
Notified on:16 January 2023
Status:Active
Date of birth:March 1968
Nationality:British
Address:5, Springlakes Estate, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sergio Raffaele Pontone
Notified on:20 July 2022
Status:Active
Date of birth:December 1956
Nationality:Italian
Address:5, Springlakes Estate, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Simon March Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Address:5, Springlakes Estate, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Robert Dallaway
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:5, Springlakes Estate, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-24Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-01-24Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-05Capital

Capital allotment shares.

Download
2022-08-05Officers

Appoint person director company with name date.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-06-21Capital

Capital cancellation shares.

Download
2022-06-21Capital

Capital return purchase own shares.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-02Capital

Capital cancellation shares.

Download
2021-07-02Capital

Capital return purchase own shares.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.