Background WavePink WaveYellow Wave

RODIN MOTORSPORT LIMITED (07047095)

RODIN MOTORSPORT LIMITED (07047095) is an active UK company. incorporated on 16 October 2009. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. RODIN MOTORSPORT LIMITED has been registered for 16 years. Current directors include DICKER, David, DUNCAN, Emma Jade.

Company Number
07047095
Status
active
Type
ltd
Incorporated
16 October 2009
Age
16 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
DICKER, David, DUNCAN, Emma Jade
SIC Codes
71129, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODIN MOTORSPORT LIMITED

RODIN MOTORSPORT LIMITED is an active company incorporated on 16 October 2009 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. RODIN MOTORSPORT LIMITED was registered 16 years ago.(SIC: 71129, 71200)

Status

active

Active since 16 years ago

Company No

07047095

LTD Company

Age

16 Years

Incorporated 16 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 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 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

CAPSICUM MOTORSPORT LIMITED
From: 16 October 2009To: 5 May 2023
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Previous Addresses

Capsicum Motorsport Limited C/0 Simpson Wreford & Partners Suffolk House George Street Croydon Surrey CR0 0YN
From: 10 December 2009To: 6 March 2024
Beaumont House 47 Mount Pleasant London WC1X 0AE
From: 16 October 2009To: 10 December 2009
Timeline

14 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Funding Round
Oct 10
Funding Round
Apr 14
Director Left
Apr 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Nov 23
Director Left
Nov 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DICKER, David

Active
George Street, CroydonCR0 0YN
Born June 1953
Director
Appointed 16 Jan 2023

DUNCAN, Emma Jade

Active
George Street, CroydonCR0 0YN
Born November 1981
Director
Appointed 27 Oct 2023

BB SECRETARIAL SERVICES LIMITED

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Corporate secretary
Appointed 16 Oct 2009
Resigned 23 Oct 2009

CARLIN, Trevor John

Resigned
George Street, CroydonCR0 0YN
Born March 1963
Director
Appointed 16 Jan 2023
Resigned 08 Nov 2023

CHILTON, Grahame David

Resigned
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 23 Oct 2009
Resigned 16 Jan 2023

LEVINGER, Alexander James

Resigned
47 Mount Pleasant, LondonWC1X 0AE
Born January 1984
Director
Appointed 16 Oct 2009
Resigned 23 Oct 2009

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 23 Oct 2009
Resigned 01 Apr 2019

Persons with significant control

1

George Street, CroydonCR0 0YN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Memorandum Articles
24 November 2023
MAMA
Resolution
24 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
9 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Legacy
7 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Legacy
23 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Legacy
11 June 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Incorporation Company
16 October 2009
NEWINCIncorporation