UKBizDB.co.uk

THE RODIN GROUP LIMITED

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

This company is commonly known as The Rodin Group Limited. The company was founded 22 years ago and was given the registration number 04325157. The firm's registered office is in ALDERSHOT. You can find them at 5 Springlakes Estate, Dead Brook Lane, Aldershot, Hampshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:THE RODIN GROUP LIMITED
Company Number:04325157
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2001
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, Dead Brook 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, Dead Brook Lane, Aldershot, GU12 4UH

Director25 March 2010Active
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH

Director01 October 2019Active
Naunton, Pelican Lane, Newbury, RG14 1NU

Secretary21 November 2001Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary20 November 2001Active
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH

Secretary25 March 2010Active
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH

Director01 April 2012Active
61 Silverdale, New Milton, BH25 7DE

Director21 November 2001Active
5, Springlakes Estate, Dead Brook Lane, Aldershot, GU12 4UH

Director25 March 2010Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director20 November 2001Active

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:06 July 2022
Status:Active
Date of birth:December 1956
Nationality:Italian
Address:5, Springlakes Estate, Aldershot, GU12 4UH
Nature of control:
  • Ownership of shares 25 to 50 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:
  • Significant influence or control
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:
  • Significant influence or control

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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

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
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Persons with significant control

Cessation of a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Officers

Appoint person director company with name date.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.