Company NameRoders 26 Limited
DirectorJack Christian Rodwell
Company StatusActive
Company Number06776745
CategoryPrivate Limited Company
Incorporation Date18 December 2008(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Christian Rodwell
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2008(same day as company formation)
RoleFootballer
Country of ResidenceEngland
Correspondence Address5th Floor Trinity 16 John Dalton Street
Manchester
M2 6HY
Director NameMr Malcolm Neil Rodwell
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(2 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor Trinity 16 John Dalton Street
Manchester
M2 6HY

Location

Registered Address5th Floor Trinity
16 John Dalton Street
Manchester
M2 6HY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£437,216
Cash£138,724
Current Liabilities£138,181

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
22 May 2023Change of details for Mr Jack Rodwell as a person with significant control on 22 May 2023 (2 pages)
22 May 2023Director's details changed for Mr Jack Christian Rodwell on 22 May 2023 (2 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
23 November 2021Termination of appointment of Malcolm Neil Rodwell as a director on 22 November 2021 (1 page)
30 September 2021Change of details for Mr Jack Rodwell as a person with significant control on 30 September 2021 (2 pages)
30 September 2021Registered office address changed from 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA England to 5th Floor Trinity 16 John Dalton Street Manchester M2 6HY on 30 September 2021 (1 page)
3 July 2021Compulsory strike-off action has been discontinued (1 page)
2 July 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Malcolm Neil Rodwell on 16 March 2020 (2 pages)
16 March 2020Change of details for Mr Jack Rodwell as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Jack Christian Rodwell on 16 March 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
2 January 2020Change of details for Mr Jack Rodwell as a person with significant control on 2 January 2020 (2 pages)
2 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
2 January 2020Director's details changed for Mr Jack Christian Rodwell on 2 January 2020 (2 pages)
11 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
21 February 2018Director's details changed for Mr Jack Christian Rodwell on 21 February 2018 (2 pages)
31 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
6 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
7 January 2014Director's details changed for Mr Jack Christian Rodwell on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Malcolm Neil Rodwell on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Jack Christian Rodwell on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Malcolm Neil Rodwell on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Jack Christian Rodwell on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Malcolm Neil Rodwell on 7 January 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O C/O Ojk Ltd 19 Portland Place London W1B 1PX United Kingdom on 16 November 2012 (1 page)
10 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
10 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
24 April 2010Registered office address changed from 6 Lansdowne Mews London W11 3BH on 24 April 2010 (1 page)
8 January 2010Director's details changed for Malcolm Neil Rodwell on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Jack Christian Rodwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Malcolm Neil Rodwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Malcolm Neil Rodwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jack Christian Rodwell on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Jack Christian Rodwell on 8 January 2010 (2 pages)
16 March 2009Director appointed malcolm neil rodwell (2 pages)
16 March 2009Director appointed malcolm neil rodwell (2 pages)
18 December 2008Incorporation (19 pages)
18 December 2008Incorporation (19 pages)