Company NameRowland Corporation Ltd
DirectorsRobert David Rowland and Thomas Edward Oliver Rowland
Company StatusActive
Company Number07670125
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert David Rowland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Procter St C/O Boom Cycle
16 Procter St
London
WC1V 6NX
Director NameMr Thomas Edward Oliver Rowland
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence Address13 Castelnau Gardens
London
SW13 8DU
Director NameMiss Camilla Charlotte Rowland
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address42 Berwyn Road
Richmond
Surrey
TW10 5BS
Director NameMr Marcus Alexander Rowland
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address42 Berwyn Road
Richmond
Surrey
TW10 5BS

Contact

Websitewww.rrowland.co.uk
Telephone01275 393716
Telephone regionClevedon

Location

Registered Address13 Castelnau Gardens
London
SW13 8DU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London

Shareholders

375 at £0.00001Robert Rowland
37.50%
Ordinary
246 at £0.00001Thomas Rowland
24.60%
Ordinary
224 at £0.00001Marcus Rowland
22.40%
Ordinary
155 at £0.00001Camilla Rowland
15.50%
Ordinary

Financials

Year2014
Net Worth£10
Current Liabilities£33,516

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Filing History

21 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
7 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 July 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
4 August 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
9 April 2021Registered office address changed from 1 Arches Lane C/O Boom Cycle London SW11 8AB England to 13 Castelnau Gardens London SW13 8DU on 9 April 2021 (1 page)
4 September 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
28 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
28 June 2020Registered office address changed from 13 Castelnau Gardens London SW13 8DU England to 1 Arches Lane C/O Boom Cycle London SW11 8AB on 28 June 2020 (1 page)
28 June 2020Registered office address changed from 409 Circus Road West London SW11 8EN England to 13 Castelnau Gardens London SW13 8DU on 28 June 2020 (1 page)
2 March 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
12 June 2018Registered office address changed from Arch 4 1 Crucifix Lane London SE1 3JW England to 409 Circus Road West London SW11 8EN on 12 June 2018 (1 page)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 August 2017Registered office address changed from 42 Berwyn Road Richmond TW10 5BS England to Arch 4 1 Crucifix Lane London SE1 3JW on 23 August 2017 (1 page)
23 August 2017Registered office address changed from 42 Berwyn Road Richmond TW10 5BS England to Arch 4 1 Crucifix Lane London SE1 3JW on 23 August 2017 (1 page)
3 July 2017Notification of Robert Rowland as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Notification of Robert Rowland as a person with significant control on 1 January 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Notification of Robert Rowland as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
25 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
31 January 2017Registered office address changed from C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX England to 42 Berwyn Road Richmond TW10 5BS on 31 January 2017 (1 page)
31 January 2017Registered office address changed from C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX England to 42 Berwyn Road Richmond TW10 5BS on 31 January 2017 (1 page)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP .01
(6 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP .01
(6 pages)
27 April 2016Micro company accounts made up to 30 June 2015 (3 pages)
27 April 2016Micro company accounts made up to 30 June 2015 (3 pages)
8 March 2016Registered office address changed from Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG to C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG to C/O Boom Cycle 16 Procter St 16 Procter St Boom Cycle London WC1V 6NX on 8 March 2016 (1 page)
8 March 2016Director's details changed for Mr Robert David Rowland on 1 March 2016 (2 pages)
8 March 2016Director's details changed for Mr Robert David Rowland on 1 March 2016 (2 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(4 pages)
29 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP .01
(4 pages)
28 July 2015Registered office address changed from 42 Berwyn Road Richmond Surrey TW10 5BS to Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG on 28 July 2015 (1 page)
28 July 2015Registered office address changed from 42 Berwyn Road Richmond Surrey TW10 5BS to Flat 8 Cloisters Court 77 Cromwell Avenue London N6 5XG on 28 July 2015 (1 page)
27 July 2015Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Marcus Alexander Rowland as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page)
27 July 2015Termination of appointment of Camilla Charlotte Rowland as a director on 1 July 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP .01
(4 pages)
9 September 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP .01
(4 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
22 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP .01
(4 pages)
3 September 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP .01
(4 pages)
24 July 2013Registered office address changed from 16B King Edward's Road London E9 7SF United Kingdom on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 16B King Edward's Road London E9 7SF United Kingdom on 24 July 2013 (1 page)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 June 2012Director's details changed for Mr Thomas Edward Oliver Rowland on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Mr Thomas Edward Oliver Rowland on 19 June 2012 (2 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)