Background WavePink WaveYellow Wave

ROWAN INTERNATIONAL LIMITED (02477215)

ROWAN INTERNATIONAL LIMITED (02477215) is an active UK company. incorporated on 5 March 1990. with registered office in Basildon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. ROWAN INTERNATIONAL LIMITED has been registered for 36 years. Current directors include CULIBRK, Dragan, ELKINS, Michelle Adele, GUEST, Sarah and 1 others.

Company Number
02477215
Status
active
Type
ltd
Incorporated
5 March 1990
Age
36 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
CULIBRK, Dragan, ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN INTERNATIONAL LIMITED

ROWAN INTERNATIONAL LIMITED is an active company incorporated on 5 March 1990 with the registered office located in Basildon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. ROWAN INTERNATIONAL LIMITED was registered 36 years ago.(SIC: 46900)

Status

active

Active since 36 years ago

Company No

02477215

LTD Company

Age

36 Years

Incorporated 5 March 1990

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

SLATEREALM LIMITED
From: 6 July 1992To: 3 July 2002
SLATEREALM PROPERTIES LIMITED
From: 5 March 1990To: 6 July 1992
Contact
Address

Endeavour House Endeavour Drive Festival Leisure Park Basildon, SS14 3WF,

Previous Addresses

Endeavour Drive Festival Leisure Park Basildon Essex SS14 3WF
From: 5 March 1990To: 6 December 2017
Timeline

46 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Loan Secured
Mar 15
Director Joined
Mar 16
Loan Cleared
May 17
Owner Exit
Oct 17
Director Left
Oct 17
Loan Cleared
Nov 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Jun 19
Director Left
Jun 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Owner Exit
May 22
Director Left
Aug 22
Loan Secured
Mar 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
21
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

CULIBRK, Dragan

Active
Gate Village 4, Dubai
Born January 1972
Director
Appointed 24 Jan 2025

ELKINS, Michelle Adele

Active
Endeavour Drive, BasildonSS14 3WF
Born December 1986
Director
Appointed 01 Nov 2025

GUEST, Sarah

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1984
Director
Appointed 01 Apr 2020

KIWAN, Hani

Active
Gate Village 4, Difc - Dubai
Born August 1969
Director
Appointed 29 Oct 2024

ALMOND, Anthony John

Resigned
17 Winston Avenue, TiptreeCO5 0JU
Secretary
Appointed 13 Feb 2003
Resigned 04 Nov 2005

ASHFORD, Neil Gordon Manning

Resigned
58 New London Road, ChelmsfordCM2 0PA
Secretary
Appointed 11 Nov 2004
Resigned 11 Nov 2004

GREEN, Jenny Lynne

Resigned
St Nicholas House Church Road, WickfordSS11 8SH
Secretary
Appointed N/A
Resigned 13 Feb 2003

PIEARS, Matthew

Resigned
LondonEC1V 3QJ
Secretary
Appointed 04 Nov 2005
Resigned 07 Mar 2016

GREEN, Roger Emanuell

Resigned
38 Thorndon Hall, BrentwoodCM13 3RJ
Born October 1949
Director
Appointed N/A
Resigned 04 Jul 2008

LITTMODEN, Alan Terence

Resigned
New Cavendish Street, LondonW1G 8AU
Born May 1945
Director
Appointed 04 Nov 2005
Resigned 04 Dec 2017

MALLINDER, Kevan Mark

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1972
Director
Appointed 10 Jun 2019
Resigned 26 Jul 2022

MASTIN, Duncan Clive

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 27 Jun 2019

PARRY, David Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1959
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2020

PATEL, Prashant

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2021

PIEARS, Matthew Francis St John

Resigned
LondonEC1V 3QJ
Born February 1967
Director
Appointed 07 Mar 2016
Resigned 31 Oct 2017

PLACE, John Christopher

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1977
Director
Appointed 04 Dec 2017
Resigned 15 Oct 2021

SAYWELL, Alan John

Resigned
New Cavendish Street, LondonW1G 8AU
Born September 1955
Director
Appointed 11 Nov 2004
Resigned 04 Dec 2017

SEABROOK, Michael Edward

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1962
Director
Appointed 20 Jan 2021
Resigned 01 Nov 2025

TISSIMAN, Paul Russell

Resigned
New Cavendish Street, LondonW1G 8AU
Born April 1947
Director
Appointed 04 Nov 2005
Resigned 04 Dec 2017

Persons with significant control

6

1 Active
5 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 05 May 2022

Mr Alan John Saywell

Ceased
LondonEC1V 3QJ
Born September 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan Terence Littmoden

Ceased
LondonEC1V 3QJ
Born May 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Paul Russell Tissiman

Ceased
LondonEC1V 3QJ
Born April 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Matthew Francis St John Piears

Ceased
LondonEC1V 3QJ
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
LondonEC1V 3QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Medium
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 December 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
11 December 2017
CC04CC04
Memorandum Articles
11 December 2017
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 November 2017
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
24 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
24 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Change Person Secretary Company With Change Date
23 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
13 March 2007
287Change of Registered Office
Legacy
6 March 2007
363aAnnual Return
Legacy
19 January 2007
88(2)R88(2)R
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
11 January 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 November 2005
AUDAUD
Legacy
17 November 2005
225Change of Accounting Reference Date
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
14 October 2005
225Change of Accounting Reference Date
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2005
AAAnnual Accounts
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2003
AAAnnual Accounts
Certificate Change Of Name Company
3 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 2002
AAAnnual Accounts
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
21 February 2002
123Notice of Increase in Nominal Capital
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Resolution
21 February 2002
RESOLUTIONSResolutions
Legacy
26 October 2001
287Change of Registered Office
Legacy
16 May 2001
287Change of Registered Office
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2000
AAAnnual Accounts
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Resolution
23 February 2000
RESOLUTIONSResolutions
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
7 June 1999
287Change of Registered Office
Memorandum Articles
21 May 1999
MEM/ARTSMEM/ARTS
Resolution
21 May 1999
RESOLUTIONSResolutions
Legacy
5 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
18 December 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 1997
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
26 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 1995
AAAnnual Accounts
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1993
AAAnnual Accounts
Resolution
16 December 1993
RESOLUTIONSResolutions
Legacy
24 February 1993
363b363b
Legacy
24 February 1993
363b363b
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
287Change of Registered Office
Resolution
27 August 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1990
287Change of Registered Office
Incorporation Company
5 March 1990
NEWINCIncorporation