Background WavePink WaveYellow Wave

R. RHODES MANAGEMENT LIMITED (07541004)

R. RHODES MANAGEMENT LIMITED (07541004) is an active UK company. incorporated on 24 February 2011. with registered office in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. R. RHODES MANAGEMENT LIMITED has been registered for 15 years. Current directors include CAPP, Jennifer, Dr.

Company Number
07541004
Status
active
Type
ltd
Incorporated
24 February 2011
Age
15 years
Address
Suite 4 Marple House 39 Stockport Road, Stockport, SK6 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAPP, Jennifer, Dr
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. RHODES MANAGEMENT LIMITED

R. RHODES MANAGEMENT LIMITED is an active company incorporated on 24 February 2011 with the registered office located in Stockport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. R. RHODES MANAGEMENT LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07541004

LTD Company

Age

15 Years

Incorporated 24 February 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

Suite 4 Marple House 39 Stockport Road Marple Stockport, SK6 6BD,

Previous Addresses

The Lodge Compstall Mills Estate Stockport SK6 5HN England
From: 25 March 2020To: 3 March 2023
93 Church Lane Marple Stockport SK6 7AW England
From: 22 May 2018To: 25 March 2020
Suite 1Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6DB
From: 19 March 2013To: 22 May 2018
117 Stockport Road Marple Stockport SK6 6AF United Kingdom
From: 24 February 2011To: 19 March 2013
Timeline

10 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 20
Director Left
Mar 24
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CAPP, Jennifer, Dr

Active
Hadfield, GlossopSK13 2DR
Born October 1978
Director
Appointed 27 Nov 2019

RIBBECK, Penny

Resigned
Church Lane, StockportSK6 7AW
Secretary
Appointed 24 Feb 2011
Resigned 27 Nov 2019

ARMSTRONG, David

Resigned
Wigan, EnglandWN3 4AB
Born November 1974
Director
Appointed 27 Nov 2019
Resigned 29 Feb 2024

GRAHAM, Peter Richard

Resigned
Compstall Mills Estate, StockportSK6 5HN
Born July 1952
Director
Appointed 24 Feb 2011
Resigned 27 Nov 2019

RIBBECK, Nicholas Robert Charles

Resigned
Church Lane, StockportSK6 7AW
Born July 1953
Director
Appointed 24 Feb 2011
Resigned 27 Nov 2019

RIBBECK, Penelope Anne

Resigned
Church Lane, StockportSK6 7AW
Born September 1954
Director
Appointed 24 Feb 2011
Resigned 27 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
39 Stockport Road, StockportSK6 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Nov 2019

Mr Nicholas Robert Charles Ribbeck

Ceased
Church Lane, StockportSK6 7AW
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mr Peter Richard Graham

Ceased
Church Lane, StockportSK6 7AW
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019

Mrs Penelope Anne Ribbeck

Ceased
Church Lane, StockportSK6 7AW
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
28 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Incorporation Company
24 February 2011
NEWINCIncorporation