Company NameRodin Capital Ltd
DirectorGrant Michael Roberts
Company StatusActive - Proposal to Strike off
Company Number06202220
CategoryPrivate Limited Company
Incorporation Date4 April 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Grant Michael Roberts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Arab Emirates
Correspondence Address111 Howard Building, 368 Queenstown Road, London 3
London
SW11 8NR
Secretary NameMr Craig John Roberts
NationalityBritish
StatusCurrent
Appointed04 April 2007(same day as company formation)
RoleAccounting
Correspondence Address6 Bevis Marks
London
EC3A 7BA

Location

Registered Address111 Howard Building 368 Queenstown Road
London
SW11 8NR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Financials

Year2013
Net Worth£71,805
Cash£62,140

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 April 2019 (10 pages)
11 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
3 February 2019Change of details for Mr Grant Michael Roberts as a person with significant control on 16 July 2018 (2 pages)
3 February 2019Director's details changed for Mr Grant Michael Roberts on 29 November 2013 (2 pages)
3 February 2019Secretary's details changed for Mr Craig John Roberts on 3 February 2019 (1 page)
3 February 2019Director's details changed for Mr Grant Michael Roberts on 16 July 2018 (2 pages)
3 February 2019Registered office address changed from Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to 6 Bevis Marks London EC3A 7BA on 3 February 2019 (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (8 pages)
15 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
17 October 2016Registered office address changed from C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 17 October 2016 (1 page)
17 October 2016Registered office address changed from C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN England to Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 17 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN England to C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 13 October 2016 (1 page)
13 October 2016Registered office address changed from C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN England to C/O C/O Bridget Trim Princes House 38 Jermyn Street Suite 3B London SW1Y 6DN on 13 October 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 June 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Compulsory strike-off action has been suspended (1 page)
25 May 2016Registered office address changed from 54a Vincent Square London SW1P 2NR to C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 54a Vincent Square London SW1P 2NR to C/O Bridget Trim Princes House 38 Jermyn Street, Suite 3B London SW1Y 6DN on 25 May 2016 (1 page)
25 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
24 May 2016Secretary's details changed for Mr Craig John Roberts on 11 December 2015 (1 page)
24 May 2016Secretary's details changed for Mr Craig John Roberts on 11 December 2015 (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
23 July 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
23 July 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
21 May 2013Compulsory strike-off action has been discontinued (1 page)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2012Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages)
3 September 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
3 September 2012Director's details changed for Mr Grant Michael Roberts on 3 September 2012 (2 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
8 June 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
8 June 2012Total exemption full accounts made up to 30 April 2011 (13 pages)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
30 July 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
30 July 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages)
11 June 2010Director's details changed for Grant Michael Roberts on 4 April 2010 (2 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
27 May 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
27 May 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
7 May 2009Return made up to 04/04/09; full list of members (3 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / craig roberts / 08/04/2008 (2 pages)
9 April 2008Return made up to 04/04/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / craig roberts / 08/04/2008 (2 pages)
4 April 2007Incorporation (13 pages)
4 April 2007Incorporation (13 pages)