Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OTHELLO ENTERPRISES LIMITED
Company Information for

OTHELLO ENTERPRISES LIMITED

THE OLD WORKSHOP, 1 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PA,
Company Registration Number
03069373
Private Limited Company
Active

Company Overview

About Othello Enterprises Ltd
OTHELLO ENTERPRISES LIMITED was founded on 1995-06-16 and has its registered office in Sheffield. The organisation's status is listed as "Active". Othello Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OTHELLO ENTERPRISES LIMITED
 
Legal Registered Office
THE OLD WORKSHOP
1 ECCLESALL ROAD SOUTH
SHEFFIELD
S11 9PA
Other companies in E1
 
Filing Information
Company Number 03069373
Company ID Number 03069373
Date formed 1995-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OTHELLO ENTERPRISES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN MCLEOD LIMITED   WHISTON CORPORATE SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OTHELLO ENTERPRISES LIMITED
The following companies were found which have the same name as OTHELLO ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OTHELLO ENTERPRISES, INC. 1525 E CATALPA ST OTHELLO WA 993441545 Dissolved Company formed on the 1990-05-18
OTHELLO ENTERPRISES LLC 3400 CAPITOL BLVD SE TUMWATER WA 985010000 Active Company formed on the 2014-03-25
OTHELLO ENTERPRISES, INC. 9300 SOUTH DADELAND BLVD., SUITE 702 MIAMI FL 33156 Inactive Company formed on the 1980-11-19
OTHELLO ENTERPRISES, INC. 9823 SW 138TH AVE MIAMI FL 33186 Inactive Company formed on the 2000-01-27
OTHELLO ENTERPRISES, LLC P.O. BOX 552545 MIAMI FL 33055 Inactive Company formed on the 2005-07-29
OTHELLO ENTERPRISES INC Georgia Unknown
OTHELLO ENTERPRISES CORPORATION California Unknown
OTHELLO ENTERPRISES CORPORATION California Unknown
Othello Enterprises LLC Connecticut Unknown
OTHELLO ENTERPRISES INC Georgia Unknown

Company Officers of OTHELLO ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LUCY SUAREZ
Company Secretary 2017-12-29
JOHN RODDISON
Director 2017-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
GOODWOOD SERVICES LIMITED
Company Secretary 2009-08-19 2017-12-29
BRUCE MARK CURRIE
Director 2017-06-30 2017-12-29
NICOLA CLAIRE MCGALL
Director 2017-06-30 2017-12-29
JACQUELINE MARGUERITE LE NOURY
Director 2010-09-30 2017-06-30
DAVID ALAN ROWLINSON
Director 2010-09-30 2017-06-30
ASCOT LIMITED
Director 2009-09-23 2010-09-30
DOUGLAS ROAD S.A.
Director 2008-07-03 2009-09-23
SUMMERLAND TRADING LIMITED
Company Secretary 1999-04-09 2009-08-19
RAVENSPORT LIMITED
Director 1999-04-09 2008-07-03
AMARADO LIMITED
Company Secretary 1996-04-30 1999-04-09
CARAVEL MANAGEMENT LIMITED
Director 1996-04-30 1999-04-09
LOIC JOHN WILLIS
Company Secretary 1995-09-08 1996-04-30
JONATHAN CHARLES BRANNAM
Director 1995-09-08 1996-04-30
LOIC JOHN WILLIS
Director 1995-09-08 1996-04-30
JPCORS LIMITED
Nominated Secretary 1995-06-16 1995-09-08
JPCORD LIMITED
Nominated Director 1995-06-16 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RODDISON MALIKA HAMZA LIMITED Director 2018-06-22 CURRENT 2018-06-22 Active - Proposal to Strike off
JOHN RODDISON SHAME MUSIC LIMITED Director 2018-06-04 CURRENT 2018-05-30 Active
JOHN RODDISON LEMONT MEDIA PUBLISHING LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JOHN RODDISON PEYTON MUSIC LTD Director 2018-05-01 CURRENT 2017-05-18 Active
JOHN RODDISON ALL OR NOTHING FILMS LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN RODDISON VILLE FRANCHE LIMITED Director 2018-04-13 CURRENT 2018-04-13 Active
JOHN RODDISON A-Z MARKETING SERVICES LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
JOHN RODDISON BESARATI HOLDINGS LTD Director 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
JOHN RODDISON ARTFIRE MERCHANDISING LIMITED Director 2018-04-01 CURRENT 2018-01-09 Active - Proposal to Strike off
JOHN RODDISON HERO GRAPHIC DESIGN LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
JOHN RODDISON INESJONES MUSIC LIMITED Director 2018-02-26 CURRENT 2018-02-26 Active
JOHN RODDISON CHERRY UP LIMITED Director 2018-02-09 CURRENT 2018-02-09 Active
JOHN RODDISON RAMZ LIVE LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active - Proposal to Strike off
JOHN RODDISON RAMZ LIMITED Director 2018-01-25 CURRENT 2018-01-25 Liquidation
JOHN RODDISON MEZ TOURING LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN RODDISON MEZ MUSIC LTD Director 2018-01-16 CURRENT 2018-01-16 Active
JOHN RODDISON HASHTAG MERKY MANAGEMENT LIMITED Director 2018-01-15 CURRENT 2015-02-09 Active
JOHN RODDISON SIMIAN MUSIC LIMITED Director 2018-01-12 CURRENT 2018-01-12 Active
JOHN RODDISON STAR SOUND PRODUCTIONS LIMITED Director 2018-01-09 CURRENT 2018-01-09 Active
JOHN RODDISON THE DAMNED TOURING LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
JOHN RODDISON BLEACH LAB LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
JOHN RODDISON TAILWIND ENTERTAINMENT LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
JOHN RODDISON UNMUSIC LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JOHN RODDISON SIMIAN MOBILE DISCO LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
JOHN RODDISON MERKY GLOBAL LIMITED Director 2017-11-08 CURRENT 2016-11-08 Active
JOHN RODDISON RATTRAP REALITY LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
JOHN RODDISON CHILDHOOD MUSIC LIMITED Director 2017-11-01 CURRENT 2013-03-12 Active - Proposal to Strike off
JOHN RODDISON DRIVEN FILM PRODUCTIONS LIMITED Director 2017-11-01 CURRENT 2016-02-01 Active - Proposal to Strike off
JOHN RODDISON HASHTAG MERKY RECORDS LIMITED Director 2017-09-28 CURRENT 2016-09-28 Active
JOHN RODDISON HUSKY LOOPS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JOHN RODDISON CLINTON14 LIMITED Director 2017-09-01 CURRENT 2015-08-13 Active
JOHN RODDISON OLGAFACESROK LIMITED Director 2017-09-01 CURRENT 2014-07-11 Active - Proposal to Strike off
JOHN RODDISON RED LODGE AGENCY LIMITED Director 2017-07-11 CURRENT 2010-02-03 Active
JOHN RODDISON BO NINGEN LIMITED Director 2017-07-01 CURRENT 2013-10-17 Active
JOHN RODDISON NERVO LIMITED Director 2017-06-26 CURRENT 2009-08-21 Active
JOHN RODDISON JORDEN-ROSE NELSON SPORTS MANAGEMENT LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active - Proposal to Strike off
JOHN RODDISON F & Y LTD Director 2017-05-15 CURRENT 2016-09-16 Active - Proposal to Strike off
JOHN RODDISON KOJO FUNDS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
JOHN RODDISON TOUR MUSIC LIVE LIMITED Director 2017-03-23 CURRENT 2015-05-14 Liquidation
JOHN RODDISON HASHTAG MERKY TOURING LIMITED Director 2017-03-01 CURRENT 2016-02-16 Active
JOHN RODDISON DAVENPORT CAPITAL LIMITED Director 2017-02-28 CURRENT 2017-02-28 Active
JOHN RODDISON DAVID VENN SONGS LIMITED Director 2017-02-06 CURRENT 2008-10-14 Active - Proposal to Strike off
JOHN RODDISON VANWALL ENERGY PLC Director 2017-01-05 CURRENT 2017-01-05 Dissolved 2018-06-12
JOHN RODDISON TOM HICKOX LIMITED Director 2016-12-17 CURRENT 2016-12-17 Active
JOHN RODDISON THE LAST STEP UK LIMITED Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-11-07
JOHN RODDISON WILLIAM H WILLIAMS LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
JOHN RODDISON MONT JAKE LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JOHN RODDISON BONNINGTON 93 LIMITED Director 2016-09-07 CURRENT 2016-09-07 Active
JOHN RODDISON 54 LONDON LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN RODDISON FINCOM SERVICES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-31
JOHN RODDISON SATANIC MILLS LIMITED Director 2016-05-01 CURRENT 2010-04-09 Active
JOHN RODDISON SHEFFIELD WEDNESDAY FOOTBALL CLUB COMMUNITY PROGRAMME Director 2016-04-28 CURRENT 2004-02-24 Active
JOHN RODDISON TWIN RECORDS LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
JOHN RODDISON MOONLANDINGZ LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
JOHN RODDISON KIRAN LEONARD MUSIC LIMITED Director 2016-01-05 CURRENT 2016-01-05 Active - Proposal to Strike off
JOHN RODDISON BABA NAGA MUSIC LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active - Proposal to Strike off
JOHN RODDISON MARQUEE MOON LIMITED Director 2015-10-30 CURRENT 2008-10-30 Active
JOHN RODDISON EVER AFTER MANAGEMENT LIMITED Director 2015-10-26 CURRENT 2015-10-26 Active - Proposal to Strike off
JOHN RODDISON SHANNON LAWSON LIMITED Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
JOHN RODDISON FAT POSSUM RECORDS LIMITED Director 2015-10-05 CURRENT 2014-12-17 Active
JOHN RODDISON STEVIE PARKER SONGS LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
JOHN RODDISON NEWTECH FINANCE LIMITED Director 2015-09-05 CURRENT 2015-09-05 Active
JOHN RODDISON STEVIE PARKER MUSIC LIMITED Director 2015-08-20 CURRENT 2015-08-20 Active - Proposal to Strike off
JOHN RODDISON LAIR PRODUCTIONS LIMITED Director 2015-07-16 CURRENT 2015-07-16 Liquidation
JOHN RODDISON BOIL YER BLOOD LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active
JOHN RODDISON MONTGREEN HOLDINGS LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active - Proposal to Strike off
JOHN RODDISON GEA ART LIMITED Director 2015-01-16 CURRENT 2015-01-16 Dissolved 2017-03-07
JOHN RODDISON SHORTA MUSIC LIMITED Director 2015-01-08 CURRENT 2015-01-08 Dissolved 2017-05-16
JOHN RODDISON DEATH VALLEY AUTO BROKERS LIMITED Director 2014-12-03 CURRENT 2010-04-12 Dissolved 2015-05-12
JOHN RODDISON PULP MERCHANDISE LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
JOHN RODDISON 2H MEDIA LIMITED Director 2014-10-25 CURRENT 2012-10-25 Dissolved 2015-12-29
JOHN RODDISON SPORTHAVEN LIMITED Director 2014-10-08 CURRENT 2000-08-31 Liquidation
JOHN RODDISON GROSVENOR LEISURE & ENTERTAINMENT PLC Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2016-03-22
JOHN RODDISON GLOBAL DIAMOND TRADING COMPANY LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-29
JOHN RODDISON WEDNESDAY PROPERTIES LIMITED Director 2014-07-17 CURRENT 2013-06-18 Active - Proposal to Strike off
JOHN RODDISON STARTCOIN LIMITED Director 2014-04-25 CURRENT 2014-04-25 Dissolved 2016-01-26
JOHN RODDISON UWMG LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2016-01-12
JOHN RODDISON BITCAP HOLDINGS LIMITED Director 2013-07-25 CURRENT 2013-07-25 Active
JOHN RODDISON D'ARBLAY MEDIA LTD Director 2013-07-02 CURRENT 2013-06-19 Dissolved 2018-05-15
JOHN RODDISON WHERE? TRAVEL LIMITED Director 2013-06-18 CURRENT 2012-10-02 Dissolved 2015-03-24
JOHN RODDISON OTTILINE LIMITED Director 2013-06-12 CURRENT 2013-06-12 Dissolved 2015-01-20
JOHN RODDISON BITHOLLYWOOD LIMITED Director 2013-05-21 CURRENT 2013-05-21 Dissolved 2016-01-26
JOHN RODDISON LUNDY CUSTOM LIMITED Director 2013-03-28 CURRENT 2012-02-20 Dissolved 2014-09-30
JOHN RODDISON BYRD DESIGN LIMITED Director 2013-02-06 CURRENT 2011-12-22 Dissolved 2017-02-14
JOHN RODDISON THE AFRICA TRADING COMPANY LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-12-29
JOHN RODDISON BITCOIN CAPITAL PLC Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2016-01-26
JOHN RODDISON ELJA LIMITED Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2017-07-04
JOHN RODDISON CORINTHIAN RESOURCES PLC Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-01-26
JOHN RODDISON GROSVENOR RESOURCES PLC Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-05-24
JOHN RODDISON XPLORER RESOURCES PLC Director 2013-01-01 CURRENT 2011-02-14 Dissolved 2014-02-04
JOHN RODDISON CHRISTMAS ENTERPRISES LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active
JOHN RODDISON ROSE SQUARE UK LIMITED Director 2012-10-19 CURRENT 2012-10-19 Dissolved 2014-06-10
JOHN RODDISON SUBSTANTIAL ERROR LIMITED Director 2012-08-08 CURRENT 2012-08-08 Dissolved 2014-03-18
JOHN RODDISON TEAM NETWORK MEDIA LIMITED Director 2012-07-16 CURRENT 2012-07-16 Active - Proposal to Strike off
JOHN RODDISON TWANGY GUITAR MUSIC LTD Director 2012-06-06 CURRENT 2012-06-06 Active
JOHN RODDISON XPLORER PLC Director 2012-03-12 CURRENT 2012-03-12 Liquidation
JOHN RODDISON XPLORER MINERALS LIMITED Director 2012-02-28 CURRENT 2011-06-21 Dissolved 2016-02-02
JOHN RODDISON XPLORER CAPITAL LIMITED Director 2012-02-28 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN RODDISON RSNI LTD Director 2011-11-18 CURRENT 2011-11-18 Dissolved 2017-05-02
JOHN RODDISON DEAD BEAT CLUB LTD Director 2011-11-02 CURRENT 2011-11-02 Active
JOHN RODDISON PRECIOUS TONES LTD Director 2011-10-20 CURRENT 2011-10-20 Active
JOHN RODDISON PMF MEDIA LIMITED Director 2011-06-24 CURRENT 2011-06-24 Dissolved 2018-05-15
JOHN RODDISON REAL DIGITAL DISTRIBUTION LTD Director 2011-06-13 CURRENT 2011-06-13 Active - Proposal to Strike off
JOHN RODDISON HASHTAG MERKY MUSIC LIMITED Director 2011-04-01 CURRENT 2011-04-01 Active
JOHN RODDISON SUNDAY SERVICE PRODUCTIONS LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
JOHN RODDISON LEISURE SYSTEM LIMITED Director 2011-03-02 CURRENT 2011-03-02 Dissolved 2015-08-04
JOHN RODDISON MCQUEEN DEVELOPMENTS LIMITED Director 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-05-10
JOHN RODDISON FLAGSHIP FILMS LTD Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-30
JOHN RODDISON ELEMENTAL MUSIC LIMITED Director 2010-11-25 CURRENT 2010-11-25 Dissolved 2016-05-10
JOHN RODDISON TEAM NETWORK LTD Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2016-01-12
JOHN RODDISON THE VIOLET MAY MUSIC LIMITED Director 2010-05-21 CURRENT 2010-05-21 Dissolved 2015-12-29
JOHN RODDISON DUANE EDDY TOURING LTD Director 2010-04-19 CURRENT 2010-04-19 Active - Proposal to Strike off
JOHN RODDISON RED OWL INVESTMENTS LTD Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2015-11-03
JOHN RODDISON THREEEIGHTYTWO LIMITED Director 2010-02-22 CURRENT 2010-02-22 Active
JOHN RODDISON ASIA-PACIFIC FOUNDATION LIMITED Director 2010-01-07 CURRENT 2010-01-07 Active
JOHN RODDISON PIRATE MY FILM LIMITED Director 2009-12-21 CURRENT 2009-12-21 Dissolved 2017-05-23
JOHN RODDISON EURASIA-PACIFIC FOUNDATION LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
JOHN RODDISON AMORE MUSIC LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active - Proposal to Strike off
JOHN RODDISON SPORTHAVEN EVENT MANAGEMENT LIMITED Director 2009-06-08 CURRENT 2009-06-08 Active
JOHN RODDISON OLAFUR ARNALDS LIMITED Director 2008-11-01 CURRENT 2008-09-24 Dissolved 2014-05-13
JOHN RODDISON KORA UK LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
JOHN RODDISON CABARET VOLTAIRE LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
JOHN RODDISON BACKYARD MUSIC PUBLISHING LIMITED Director 2008-07-01 CURRENT 1997-09-19 Active
JOHN RODDISON MEGAPOP LIMITED Director 2008-04-10 CURRENT 2008-04-10 Dissolved 2017-08-08
JOHN RODDISON BLACKBERRY WAY LIMITED Director 2007-11-08 CURRENT 2007-11-08 Dissolved 2018-04-17
JOHN RODDISON QUARTET HOLDINGS LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active - Proposal to Strike off
JOHN RODDISON LET'S BALLAD LIMITED Director 2007-09-13 CURRENT 2007-09-13 Active
JOHN RODDISON HEISENBERG CAPITAL LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
JOHN RODDISON SOFT CELL LIMITED Director 2007-04-17 CURRENT 2007-04-17 Dissolved 2016-09-27
JOHN RODDISON 37 DEGREES FILMS LIMITED Director 2007-04-01 CURRENT 2004-02-06 Active
JOHN RODDISON MAX KEISER PRODUCTIONS LIMITED Director 2007-03-22 CURRENT 2007-03-09 Active - Proposal to Strike off
JOHN RODDISON KINOOGA TECHNOLOGY LIMITED Director 2007-03-20 CURRENT 2006-01-19 Dissolved 2016-01-26
JOHN RODDISON HIBOU ROUGE LIMITED Director 2006-10-10 CURRENT 2006-10-10 Liquidation
JOHN RODDISON QUARTET BOOKS LIMITED Director 2004-12-01 CURRENT 1972-09-11 Liquidation
JOHN RODDISON STREETWISE PRODUCTIONS LIMITED Director 2004-07-02 CURRENT 2004-07-02 Dissolved 2016-01-26
JOHN RODDISON NO XCUSE LIMITED Director 2004-06-25 CURRENT 2004-06-25 Active
JOHN RODDISON BEYOND BEDLAM LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active - Proposal to Strike off
JOHN RODDISON ARBIZ LIMITED Director 2003-11-26 CURRENT 2003-11-26 Dissolved 2016-03-08
JOHN RODDISON WEDNESDAY LIMITED Director 2002-06-18 CURRENT 2002-06-18 Active
JOHN RODDISON YAT-KHA LIMITED Director 2002-02-21 CURRENT 2002-02-21 Dissolved 2013-09-24
JOHN RODDISON SOBRIETY RECORDS LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active - Proposal to Strike off
JOHN RODDISON WIRE MAGAZINE LIMITED(THE) Director 2000-12-21 CURRENT 1984-04-25 Active
JOHN RODDISON CURRENT MEDIA LIMITED Director 2000-12-18 CURRENT 2000-11-16 Active
JOHN RODDISON VILLASTAR LIMITED Director 2000-12-18 CURRENT 2000-12-18 Active
JOHN RODDISON ELECTRIC CANYON MANAGEMENT LIMITED Director 2000-12-11 CURRENT 2000-12-11 Active
JOHN RODDISON CAVERNBEAT LIMITED Director 2000-02-28 CURRENT 1999-12-21 Active
JOHN RODDISON GOOD DAY SUNSHINE LTD Director 1998-10-01 CURRENT 1966-06-08 Active
JOHN RODDISON PITCHFORD HALL LIMITED Director 1997-07-01 CURRENT 1992-11-17 Active - Proposal to Strike off
JOHN RODDISON THORNMEAD UK LIMITED Director 1997-06-30 CURRENT 1997-01-27 Active - Proposal to Strike off
JOHN RODDISON THE CENTENNIAL ASIL ARABIAN STUD LIMITED Director 1997-04-01 CURRENT 1996-07-31 Liquidation
JOHN RODDISON BROWN MCLEOD LIMITED Director 1994-09-15 CURRENT 1994-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-13CESSATION OF JOHN RODDISON AS A PERSON OF SIGNIFICANT CONTROL
2023-01-13Notification of Hanota S.A. - Spf as a person with significant control on 2022-06-17
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2023-01-13PSC02Notification of Hanota S.A. - Spf as a person with significant control on 2022-06-17
2023-01-13PSC07CESSATION OF JOHN RODDISON AS A PERSON OF SIGNIFICANT CONTROL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-14RP04CS01
2022-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RODDISON
2022-06-10PSC07CESSATION OF NEWBURY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-05-12PSC07CESSATION OF SYLVIE REGINE THEISEN AS A PERSON OF SIGNIFICANT CONTROL
2021-05-12PSC02Notification of Newbury Holdings Ltd as a person with significant control on 2020-06-17
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-05-26AAMDAmended mirco entity accounts made up to 2019-06-30
2020-04-27CH01Director's details changed for Mr John Roddison on 2020-03-13
2020-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MISS LUCY SUAREZ on 2020-03-13
2020-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/20 FROM 51 Clarkegrove Road Sheffield S10 2NH England
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM 6th Floor, Remo House 310-312 Regent Street London W1B 3BS England
2018-01-11AP03Appointment of Miss Lucy Suarez as company secretary on 2017-12-29
2018-01-11AP01DIRECTOR APPOINTED MR JOHN RODDISON
2018-01-11TM02Termination of appointment of Goodwood Services Limited on 2017-12-29
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE CURRIE
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MCGALL
2017-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/17 FROM Enterprise House 21 Buckle Street London E1 8NN
2017-07-04AP01DIRECTOR APPOINTED NICOLA MCGALL
2017-07-03AP01DIRECTOR APPOINTED MR BRUCE MARK CURRIE
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROWLINSON
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE LE NOURY
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2015-10-27AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-02AR0116/06/15 ANNUAL RETURN FULL LIST
2014-11-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-15AR0116/06/14 ANNUAL RETURN FULL LIST
2013-09-12AR0116/06/13 ANNUAL RETURN FULL LIST
2013-08-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0116/06/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/06/11 TOTAL EXEMPTION FULL
2011-06-27AR0116/06/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE MARGUERITE LE NOURY / 13/01/2011
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN ROWLINSON / 13/01/2011
2011-03-25AA30/06/10 TOTAL EXEMPTION FULL
2010-10-21AP01DIRECTOR APPOINTED MR DAVID ALAN ROWLINSON
2010-10-21AP01DIRECTOR APPOINTED MISS JACQUELINE MARGUERITE LE NOURY
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ASCOT LIMITED
2010-07-20AR0116/06/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWOOD SERVICES LIMITED / 16/06/2010
2010-07-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ASCOT LIMITED / 16/06/2010
2009-10-20AP04CORPORATE SECRETARY APPOINTED GOODWOOD SERVICES LIMITED
2009-10-20AP02CORPORATE DIRECTOR APPOINTED ASCOT LIMITED
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROAD S.A.
2009-10-20TM02APPOINTMENT TERMINATED, SECRETARY SUMMERLAND TRADING LIMITED
2009-08-18AA30/06/09 TOTAL EXEMPTION FULL
2009-06-29363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-05AA30/06/08 TOTAL EXEMPTION FULL
2008-07-03288aDIRECTOR APPOINTED DOUGLAS ROAD S.A.
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR RAVENSPORT LIMITED
2008-06-25363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-25190LOCATION OF DEBENTURE REGISTER
2008-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / RAVENSPORT LIMITED / 01/01/2008
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM ENTERPRISE HOUSE 21-23 BUCKLE STREET LONDON E1 8XZ
2008-06-25353LOCATION OF REGISTER OF MEMBERS
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-07-04363sRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-08-15363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-21363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-02-24244DELIVERY EXT'D 3 MTH 30/06/04
2004-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-25363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-06-24287REGISTERED OFFICE CHANGED ON 24/06/04 FROM: HILL HOUSE HIGHGATE HILL LONDON N19 5UU
2004-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-25244DELIVERY EXT'D 3 MTH 30/06/03
2003-07-04363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-04-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-01244DELIVERY EXT'D 3 MTH 30/06/02
2002-06-29363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-06-25363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-08-24AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-07-31244DELIVERY EXT'D 3 MTH 30/06/00
2000-06-21363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-08-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-06-17363sRETURN MADE UP TO 16/06/99; FULL LIST OF MEMBERS
1999-04-28288bSECRETARY RESIGNED
1999-04-28288aNEW DIRECTOR APPOINTED
1999-04-28288aNEW SECRETARY APPOINTED
1999-04-28288bDIRECTOR RESIGNED
1998-06-30363sRETURN MADE UP TO 16/06/98; NO CHANGE OF MEMBERS
1998-02-04AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OTHELLO ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OTHELLO ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OTHELLO ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OTHELLO ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of OTHELLO ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OTHELLO ENTERPRISES LIMITED
Trademarks
We have not found any records of OTHELLO ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OTHELLO ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as OTHELLO ENTERPRISES LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where OTHELLO ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OTHELLO ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OTHELLO ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.