Company NameRodeo Dive Limited
Company StatusActive
Company Number09039142
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Jacques Du Toit
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2014(same day as company formation)
RoleEvents Promoter
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Thomas Edward Soden
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL
Director NameMr Allan Patrick Gage
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2020(5 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holyrood Street
London
SE1 2EL

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

44k at £1Allan Patrick Gage
29.43%
Ordinary
44k at £1Daniel Lacey
29.43%
Ordinary
21.5k at £1Cameron Northway
14.38%
Ordinary
20k at £1Jacques Du Toit
13.38%
Ordinary
20k at £1Thomas Soden
13.38%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return12 April 2024 (2 weeks ago)
Next Return Due26 April 2025 (12 months from now)

Filing History

12 April 2023Confirmation statement made on 12 April 2023 with updates (4 pages)
9 November 2022Registered office address changed from Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 9 November 2022 (1 page)
25 October 2022Total exemption full accounts made up to 31 May 2022 (10 pages)
26 May 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
4 June 2020Cessation of Jacques Du Toit as a person with significant control on 13 February 2020 (1 page)
4 June 2020Notification of Allan Patrick Gage as a person with significant control on 13 February 2020 (2 pages)
4 June 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
27 February 2020Director's details changed for Mr Jacques Du Toit on 24 February 2020 (2 pages)
27 February 2020Appointment of Mr Allan Patrick Gage as a director on 24 February 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
27 February 2020Change of details for Mr Jacques Du Toit as a person with significant control on 24 February 2020 (2 pages)
27 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 June 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 July 2017Director's details changed for Mr Jacques Du Toit on 12 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Jacques Du Toit on 12 July 2017 (2 pages)
11 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
11 July 2017Notification of Jacques Du Toit as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 14 May 2017 with no updates (3 pages)
11 July 2017Notification of Jacques Du Toit as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Jacques Du Toit as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
9 June 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 149,500
(6 pages)
5 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 149,500
(6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 22 July 2015 (1 page)
22 July 2015Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA on 22 July 2015 (1 page)
22 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500
(5 pages)
22 July 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 149,500
(5 pages)
16 February 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 149,500
(3 pages)
16 February 2015Statement of capital following an allotment of shares on 19 August 2014
  • GBP 149,500
(3 pages)
6 August 2014Appointment of Mr Thomas Edward Soden as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Thomas Edward Soden as a director on 5 August 2014 (2 pages)
6 August 2014Appointment of Mr Thomas Edward Soden as a director on 5 August 2014 (2 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(43 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
(43 pages)