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

RODIN COMMERCIAL HOLDINGS LIMITED

5 SPRINGLAKES ESTATE, DEADBROOK LANE, ALDERSHOT, HAMPSHIRE, GU12 4UH,
Company Registration Number
07186751
Private Limited Company
Active

Company Overview

About Rodin Commercial Holdings Ltd
RODIN COMMERCIAL HOLDINGS LIMITED was founded on 2010-03-11 and has its registered office in Aldershot. The organisation's status is listed as "Active". Rodin Commercial Holdings 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
RODIN COMMERCIAL HOLDINGS LIMITED
 
Legal Registered Office
5 SPRINGLAKES ESTATE
DEADBROOK LANE
ALDERSHOT
HAMPSHIRE
GU12 4UH
Other companies in GU12
 
Filing Information
Company Number 07186751
Company ID Number 07186751
Date formed 2010-03-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-01-05 07:55:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RODIN COMMERCIAL HOLDINGS 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.

Company Officers of RODIN COMMERCIAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT DALLAWAY
Company Secretary 2013-11-07
MARK ROBERT DALLAWAY
Director 2010-03-11
GARY MADDISON
Director 2012-04-01
SIMON MARCH TURNBULL
Director 2010-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT VICTOR WHITE
Company Secretary 2010-03-11 2013-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT DALLAWAY THE RODIN GROUP LIMITED Director 2010-03-25 CURRENT 2001-11-20 Active
MARK ROBERT DALLAWAY RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
MARK ROBERT DALLAWAY STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
MARK ROBERT DALLAWAY LODDON DOOR SERVICES LIMITED Director 2006-10-03 CURRENT 1994-07-05 Active
MARK ROBERT DALLAWAY RELCROSS LIMITED Director 2001-01-23 CURRENT 2001-01-08 Active
GARY MADDISON BRIGHTWATER BUILDING SERVICES LTD Director 2013-04-30 CURRENT 2013-04-30 Dissolved 2015-05-26
GARY MADDISON THE RODIN GROUP LIMITED Director 2012-04-01 CURRENT 2001-11-20 Active
SIMON MARCH TURNBULL ROCKSIDE FARMING CO LIMITED Director 2015-11-27 CURRENT 1997-04-11 Active
SIMON MARCH TURNBULL THE RODIN GROUP LIMITED Director 2010-03-25 CURRENT 2001-11-20 Active
SIMON MARCH TURNBULL RODIN ENVIRONMENTAL SERVICES LIMITED Director 2010-03-25 CURRENT 2001-11-07 Active
SIMON MARCH TURNBULL KILCHOMAN DISTILLERY COMPANY LTD. Director 2009-05-29 CURRENT 2001-11-12 Active
SIMON MARCH TURNBULL STEEL DOORS PLUS LIMITED Director 2006-10-03 CURRENT 2004-05-12 Active
SIMON MARCH TURNBULL LODDON DOOR SERVICES LIMITED Director 2006-10-03 CURRENT 1994-07-05 Active
SIMON MARCH TURNBULL TURNBULL SCOTT PROPERTY LIMITED Director 2001-10-09 CURRENT 2001-10-09 Dissolved 2016-08-23
SIMON MARCH TURNBULL SECURIKEY LIMITED Director 2001-01-08 CURRENT 2001-01-08 Active
SIMON MARCH TURNBULL TURNBULL SCOTT & COMPANY LIMITED Director 1992-05-18 CURRENT 1992-04-01 Active
SIMON MARCH TURNBULL TURNBULL SCOTT SHIPPING COMPANY LIMITED Director 1991-10-16 CURRENT 1966-06-16 Dissolved 2017-09-12
SIMON MARCH TURNBULL TURNBULL SCOTT HOLDINGS LIMITED Director 1991-08-15 CURRENT 1979-06-15 Active
SIMON MARCH TURNBULL WHITEHALL CHARITABLE FOUNDATION LIMITED Director 1991-04-22 CURRENT 1976-08-19 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
2025-01-08Change of details for Mr Sergio Raffaele Pontone as a person with significant control on 2024-06-28
2024-12-13CONFIRMATION STATEMENT MADE ON 13/12/24, WITH UPDATES
2024-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24
2024-08-08Purchase of own shares. Shares purchased into treasury <ul><li>GBP 72,640.665 on 2024-06-28</ul>
2024-07-16CESSATION OF MARK ROBERT DALLAWAY AS A PERSON OF SIGNIFICANT CONTROL
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-04-03Change of details for Mr Sergio Raffaele Pontone as a person with significant control on 2023-04-03
2023-03-14CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-01-24Cancellation of treasury shares. Treasury capital:GBP0 on 2022-06-15
2023-01-24Purchase of own shares. Shares purchased into treasury <ul><li>GBP 56,562.9975 on 2023-01-16</ul>
2023-01-20CESSATION OF SIMON MARCH TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2023-01-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT DALLAWAY
2023-01-20APPOINTMENT TERMINATED, DIRECTOR SIMON MARCH TURNBULL
2022-09-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-05SH0120/07/22 STATEMENT OF CAPITAL GBP 103840.665
2022-08-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO RAFFAELE PONTONE
2022-08-05AP01DIRECTOR APPOINTED MR SERGIO RAFFAELE PONTONE
2022-07-05Change of share class name or designation
2022-07-05SH08Change of share class name or designation
2022-06-21Purchase of own shares
2022-06-21Cancellation of shares. Statement of capital on 2022-06-14 GBP 81,944.03
2022-06-21SH06Cancellation of shares. Statement of capital on 2022-06-14 GBP 81,944.03
2022-06-21SH03Purchase of own shares
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH UPDATES
2021-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-02SH06Cancellation of shares. Statement of capital on 2021-05-14 GBP 82,837.16
2021-07-02SH03Purchase of own shares
2021-04-28PSC07CESSATION OF MARK ROBERT DALLAWAY AS A PERSON OF SIGNIFICANT CONTROL
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES
2020-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-01SH03Purchase of own shares
2020-06-22SH06Cancellation of shares. Statement of capital on 2020-04-06 GBP 82,696.59
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2018-12-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 9,303.3675 on 2018-11-15
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY MADDISON
2018-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 93033.6525
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-08-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 91172.9925
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-07-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-22AR0111/03/16 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 89312.315
2015-03-19AR0111/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 87451.6425
2014-03-19AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-11SH0106/03/14 STATEMENT OF CAPITAL GBP 87451.6425
2014-03-11SH0125/02/14 STATEMENT OF CAPITAL GBP 85590.9675
2013-12-19SH19Statement of capital on 2013-12-19 GBP 80,939.287
2013-12-19SH20Statement by directors
2013-12-19CAP-SSSolvency statement dated 18/11/13
2013-12-19RES01ADOPT ARTICLES 18/11/2013
2013-12-19RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2013-11-08AP03Appointment of Mr Mark Robert Dallaway as company secretary on 2013-11-07
2013-11-08TM02Termination of appointment of Robert Victor White on 2013-11-07
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-29SH0128/03/13 STATEMENT OF CAPITAL GBP 107919.05
2013-03-28AR0111/03/13 ANNUAL RETURN FULL LIST
2013-03-12SH0125/02/13 STATEMENT OF CAPITAL GBP 101716.81
2012-11-19SH0106/09/12 STATEMENT OF CAPITAL GBP 70382.81
2012-06-13AA31/03/12 TOTAL EXEMPTION FULL
2012-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-12RES12VARYING SHARE RIGHTS AND NAMES
2012-04-12RES01ADOPT ARTICLES 20/03/2012
2012-04-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-10AP01DIRECTOR APPOINTED MR GARY MADDISON
2012-03-14SH20STATEMENT BY DIRECTORS
2012-03-14SH1914/03/12 STATEMENT OF CAPITAL GBP 68666.15
2012-03-14CAP-SSSOLVENCY STATEMENT DATED 13/03/12
2012-03-14RES06REDUCE ISSUED CAPITAL 13/03/2012
2012-03-14SH02SUB-DIVISION 13/03/12
2012-03-14RES13SUB DIV 13/03/2012
2012-03-13AR0111/03/12 FULL LIST
2011-06-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-16AR0111/03/11 FULL LIST
2010-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46740 - Wholesale of hardware, plumbing and heating equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to RODIN COMMERCIAL HOLDINGS 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 RODIN COMMERCIAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RODIN COMMERCIAL HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.249
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.459

This shows the max and average number of mortgages for companies with the same SIC code of 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Intangible Assets
Patents
We have not found any records of RODIN COMMERCIAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RODIN COMMERCIAL HOLDINGS LIMITED
Trademarks
We have not found any records of RODIN COMMERCIAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RODIN COMMERCIAL HOLDINGS 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 (46740 - Wholesale of hardware, plumbing and heating equipment and supplies) as RODIN COMMERCIAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RODIN COMMERCIAL HOLDINGS 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 RODIN COMMERCIAL HOLDINGS 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 RODIN COMMERCIAL HOLDINGS 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.