Background WavePink WaveYellow Wave

RODIN MOTORSPORT HOLDINGS LIMITED (07115142)

RODIN MOTORSPORT HOLDINGS LIMITED (07115142) is an active UK company. incorporated on 4 January 2010. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RODIN MOTORSPORT HOLDINGS LIMITED has been registered for 16 years. Current directors include DICKER, David.

Company Number
07115142
Status
active
Type
ltd
Incorporated
4 January 2010
Age
16 years
Address
Suffolk House, Croydon, CR0 0YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DICKER, David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODIN MOTORSPORT HOLDINGS LIMITED

RODIN MOTORSPORT HOLDINGS LIMITED is an active company incorporated on 4 January 2010 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RODIN MOTORSPORT HOLDINGS LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07115142

LTD Company

Age

16 Years

Incorporated 4 January 2010

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

CAPSICUM MOTORSPORT HOLDINGS LIMITED
From: 4 January 2010To: 8 May 2023
Contact
Address

Suffolk House George Street Croydon, CR0 0YN,

Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Apr 10
Director Left
Apr 19
Funding Round
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
New Owner
Jan 23
Owner Exit
Jan 23
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DICKER, David

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

CHILTON, Grahame David

Resigned
George Street, CroydonCR0 0YN
Born January 1959
Director
Appointed 04 Jan 2010
Resigned 16 Jan 2023

SWALLOW, Rupert William

Resigned
George Street, CroydonCR0 0YN
Born November 1967
Director
Appointed 04 Jan 2010
Resigned 01 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr. David Dicker

Active
George Street, CroydonCR0 0YN
Born June 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023

Mr Grahame David Chilton

Ceased
George Street, CroydonCR0 0YN
Born January 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
23 January 2023
AA01Change of Accounting Reference Date
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
Notification Of A Person With Significant Control
23 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Group
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
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
19 February 2013
AR01AR01
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Group
3 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Capital Allotment Shares
7 April 2010
SH01Allotment of Shares
Incorporation Company
4 January 2010
NEWINCIncorporation