RODIN LEASING LIMITED

Register to unlock more data on OkredoRegister

RODIN LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112783

Incorporation date

24/12/2009

Size

Small

Contacts

Registered address

Registered address

Suffolk House, George Street, Croydon CR0 0YNCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2009)
dot icon20/03/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr David Dicker as a director
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/01/2024
Change of details for Capsicum Motorsport Holdings Limited as a person with significant control on 2023-05-08
dot icon03/01/2024
Confirmation statement made on 2023-12-24 with updates
dot icon18/09/2023
Accounts for a small company made up to 2022-12-31
dot icon08/05/2023
Certificate of change of name
dot icon23/01/2023
Appointment of Mr. David Dicker as a director on 2023-01-16
dot icon22/01/2023
Previous accounting period shortened from 2023-04-30 to 2022-12-31
dot icon22/01/2023
Termination of appointment of Grahame David Chilton as a director on 2023-01-16
dot icon22/01/2023
Satisfaction of charge 3 in full
dot icon22/01/2023
Satisfaction of charge 2 in full
dot icon05/01/2023
Director's details changed for Mr Grahame David Chilton on 2022-12-24
dot icon05/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon13/12/2022
Accounts for a small company made up to 2022-04-30
dot icon30/08/2022
Previous accounting period shortened from 2022-10-31 to 2022-04-30
dot icon06/06/2022
Accounts for a small company made up to 2021-10-31
dot icon04/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon08/06/2021
Accounts for a small company made up to 2020-10-31
dot icon15/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon15/07/2020
Accounts for a small company made up to 2019-10-31
dot icon02/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon02/07/2019
Accounts for a small company made up to 2018-10-31
dot icon02/04/2019
Termination of appointment of Rupert William Swallow as a director on 2019-04-01
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon31/07/2018
Accounts for a small company made up to 2017-10-31
dot icon05/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon05/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon19/07/2016
Full accounts made up to 2015-10-31
dot icon08/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon21/07/2015
Full accounts made up to 2014-10-31
dot icon20/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon09/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-10-31
dot icon05/03/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon05/03/2013
Director's details changed for Mr Rupert William Swallow on 2013-01-01
dot icon05/03/2013
Director's details changed for Mr Grahame David Chilton on 2013-01-01
dot icon27/07/2012
Accounts for a small company made up to 2011-10-31
dot icon07/02/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon15/02/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon01/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon13/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon13/01/2011
Statement of capital following an allotment of shares on 2010-02-19
dot icon28/10/2010
Particulars of a mortgage or charge/co extend / charge no: 2
dot icon24/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-68.17 % *

* during past year

Cash in Bank

£204.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
400.03K
-
0.00
641.00
-
2022
0
2.14M
-
0.00
204.00
-
2022
0
2.14M
-
0.00
204.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.14M £Ascended435.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.00 £Descended-68.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Grahame David Chilton
Director
24/12/2009 - 16/01/2023
70
Swallow, Rupert William
Director
24/12/2009 - 01/04/2019
33
Dicker, David
Director
16/01/2023 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RODIN LEASING LIMITED

RODIN LEASING LIMITED is an(a) Active company incorporated on 24/12/2009 with the registered office located at Suffolk House, George Street, Croydon CR0 0YN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RODIN LEASING LIMITED?

toggle

RODIN LEASING LIMITED is currently Active. It was registered on 24/12/2009 .

Where is RODIN LEASING LIMITED located?

toggle

RODIN LEASING LIMITED is registered at Suffolk House, George Street, Croydon CR0 0YN.

What does RODIN LEASING LIMITED do?

toggle

RODIN LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for RODIN LEASING LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2025-12-24 with no updates.