Background WavePink WaveYellow Wave

ROHAN GROUP LIMITED (03499576)

ROHAN GROUP LIMITED (03499576) is an active UK company. incorporated on 27 January 1998. with registered office in Newbury. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROHAN GROUP LIMITED has been registered for 28 years. Current directors include MCIVOR, Alan James, SÄMANN, Ronald, Dr..

Company Number
03499576
Status
active
Type
ltd
Incorporated
27 January 1998
Age
28 years
Address
Buckingham House, Newbury, RG14 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCIVOR, Alan James, SÄMANN, Ronald, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROHAN GROUP LIMITED

ROHAN GROUP LIMITED is an active company incorporated on 27 January 1998 with the registered office located in Newbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROHAN GROUP LIMITED was registered 28 years ago.(SIC: 64209)

Status

active

Active since 28 years ago

Company No

03499576

LTD Company

Age

28 Years

Incorporated 27 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

KELDISK GROUP LIMITED
From: 2 March 1998To: 1 April 2009
KELPINE LIMITED
From: 27 January 1998To: 2 March 1998
Contact
Address

Buckingham House West Street Newbury, RG14 1BD,

Previous Addresses

30 Maryland Road Tongwell Milton Keynes Buckinghamshire MK15 8HN
From: 27 January 1998To: 31 August 2016
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Jan 13
Director Left
May 13
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 16
Director Left
Jun 17
Director Joined
Feb 18
Director Left
May 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Jan 23
Director Left
Feb 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

MCIVOR, Alan James

Active
West Street, NewburyRG14 1BD
Born June 1963
Director
Appointed 26 Aug 2016

SÄMANN, Ronald, Dr.

Active
West Street, NewburyRG14 1BD
Born June 1951
Director
Appointed 26 Aug 2016

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Secretary
Appointed 30 Sept 2006
Resigned 10 Feb 2009

PARKINSON, Philip David

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Secretary
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Secretary
Appointed 18 Feb 1998
Resigned 30 Sept 2006

STONEMAN, Susan Elizabeth

Resigned
124 Rothwell Road, NorthamptonNN14 2NT
Nominee secretary
Appointed 27 Jan 1998
Resigned 18 Feb 1998

WILLISON, Mark Charles

Resigned
16 Haithwaite, Milton KeynesMK8 8LJ
Secretary
Appointed 10 Feb 2009
Resigned 16 Sept 2009

BERRYMAN, Beverly John

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born March 1944
Director
Appointed 01 Nov 2008
Resigned 26 Aug 2016

BRANDON, Jacqueline Lesley

Resigned
West Street, NewburyRG14 1BD
Born September 1967
Director
Appointed 01 Feb 2015
Resigned 15 May 2019

CANN, Roger John

Resigned
West Street, NewburyRG14 1BD
Born July 1969
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2017

CLARK, Hugh Daniel

Resigned
Wood End Road, BedfordMK43 0EB
Born June 1962
Director
Appointed 12 Jul 2001
Resigned 23 Oct 2007

CURRY, Christopher John Max

Resigned
41 Holland Street, LondonW8 4LX
Born February 1958
Director
Appointed 12 Jul 2001
Resigned 14 May 2007

DONALDSON, Gillian Ruth

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born September 1966
Director
Appointed 10 Feb 2009
Resigned 03 May 2013

FISHER, Colin William

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born May 1948
Director
Appointed 18 Feb 1998
Resigned 16 Oct 2012

FREEMAN, Andrew Graham

Resigned
Manor Cottage, Clay CotonNN6 6JU
Born February 1949
Director
Appointed 18 Feb 1998
Resigned 12 Jul 2001

GIBSON, Elizabeth Anne

Resigned
11 Queensdale Place, LondonW11 4SQ
Born June 1960
Director
Appointed 12 Jul 2001
Resigned 14 May 2007

JASPER, Tim John

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born June 1959
Director
Appointed 10 Feb 2009
Resigned 15 Nov 2012

LANGAN, Dominic

Resigned
West Street, NewburyRG14 1BD
Born March 1968
Director
Appointed 26 Aug 2016
Resigned 03 Oct 2019

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1951
Nominee director
Appointed 27 Jan 1998
Resigned 18 Feb 1998

LONGSTAFF, John Scott

Resigned
Maryland Road, Milton KeynesMK15 8HN
Born September 1975
Director
Appointed 09 Feb 2018
Resigned 24 Feb 2020

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Born October 1962
Director
Appointed 30 Sept 2006
Resigned 07 Oct 2007

MORRIS, Gareth David

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born April 1958
Director
Appointed 01 Mar 2015
Resigned 26 Aug 2016

PALMER, Ian David

Resigned
West Street, NewburyRG14 1BD
Born June 1969
Director
Appointed 10 Feb 2009
Resigned 24 Feb 2025

PARKINSON, Philip David

Resigned
30 Maryland Road, Milton KeynesMK15 8HN
Born July 1951
Director
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Born July 1951
Director
Appointed 18 Feb 1998
Resigned 30 Sept 2006

SATER, Roisen Mark

Resigned
13 Earls Terrace, LondonW8 6LP
Born December 1960
Director
Appointed 03 Sept 2003
Resigned 30 Apr 2006

STEELE, Richard John

Resigned
10 Newton Park, Burton On TrentDE15 0SX
Born April 1955
Director
Appointed 17 Jan 2001
Resigned 12 Jul 2001

WIGNALL, Mark Steven

Resigned
85 Heythorp Street, LondonSW18 5BT
Born June 1957
Director
Appointed 12 Jul 2001
Resigned 28 Mar 2003

WILLISON, Mark Charles

Resigned
West Street, NewburyRG14 1BD
Born January 1962
Director
Appointed 10 Feb 2009
Resigned 31 Dec 2022

Persons with significant control

1

West Street, NewburyRG14 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Resolution
12 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Group
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
23 April 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
23 April 2015
RP04RP04
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
26 March 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
2 February 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 February 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
2 February 2011
CC04CC04
Resolution
2 February 2011
RESOLUTIONSResolutions
Legacy
15 October 2010
MG02MG02
Accounts With Accounts Type Group
7 October 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 August 2010
AA01Change of Accounting Reference Date
Legacy
28 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
2 September 2009
AUDAUD
Auditors Resignation Company
19 August 2009
AUDAUD
Accounts With Accounts Type Group
17 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Memorandum Articles
4 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
25 November 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
123Notice of Increase in Nominal Capital
Resolution
16 September 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
225Change of Accounting Reference Date
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 September 2007
AAAnnual Accounts
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Legacy
16 August 2004
123Notice of Increase in Nominal Capital
Legacy
16 August 2004
88(2)R88(2)R
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Resolution
16 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 July 2004
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 December 2003
AAAnnual Accounts
Legacy
28 November 2003
169169
Legacy
1 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2003
AUDAUD
Legacy
12 June 2003
288bResignation of Director or Secretary
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Resolution
8 April 2003
RESOLUTIONSResolutions
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 September 2001
AAAnnual Accounts
Legacy
17 August 2001
88(2)R88(2)R
Legacy
17 August 2001
123Notice of Increase in Nominal Capital
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Resolution
17 August 2001
RESOLUTIONSResolutions
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 November 2000
AAAnnual Accounts
Legacy
17 October 2000
123Notice of Increase in Nominal Capital
Resolution
17 October 2000
RESOLUTIONSResolutions
Resolution
17 October 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 February 2000
AAAnnual Accounts
Miscellaneous
13 October 1999
MISCMISC
Legacy
23 April 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
30 March 1998
123Notice of Increase in Nominal Capital
Statement Of Affairs
19 March 1998
SASA
Legacy
19 March 1998
88(2)P88(2)P
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Resolution
2 March 1998
RESOLUTIONSResolutions
Legacy
2 March 1998
287Change of Registered Office
Certificate Change Of Name Company
27 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1998
395Particulars of Mortgage or Charge
Legacy
20 February 1998
395Particulars of Mortgage or Charge
Incorporation Company
27 January 1998
NEWINCIncorporation