Background WavePink WaveYellow Wave

RODER INVESTMENTS NO. 1 LIMITED (08331391)

RODER INVESTMENTS NO. 1 LIMITED (08331391) is an active UK company. incorporated on 14 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RODER INVESTMENTS NO. 1 LIMITED has been registered for 13 years. Current directors include BELLAMY, Kristan David, Mr., LUKIN, Alexander, PHILLIPS, Paul Alexander John and 1 others.

Company Number
08331391
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BELLAMY, Kristan David, Mr., LUKIN, Alexander, PHILLIPS, Paul Alexander John, PILLAI, Akhilan Theiventhiram
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODER INVESTMENTS NO. 1 LIMITED

RODER INVESTMENTS NO. 1 LIMITED is an active company incorporated on 14 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RODER INVESTMENTS NO. 1 LIMITED was registered 13 years ago.(SIC: 64999)

Status

active

Active since 13 years ago

Company No

08331391

LTD Company

Age

13 Years

Incorporated 14 December 2012

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 2 October 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

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

42 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Capital Update
Dec 12
Capital Update
Mar 13
Capital Update
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Oct 14
Capital Update
Nov 15
Funding Round
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Left
Dec 18
Director Joined
Dec 18
Capital Update
Jan 19
Funding Round
Feb 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
May 19
Director Left
Aug 19
Funding Round
Sept 19
Director Joined
Nov 19
Loan Secured
Jun 20
Loan Secured
Dec 20
Capital Update
Dec 21
Funding Round
Dec 21
Loan Secured
Dec 21
Loan Cleared
Apr 23
Director Joined
May 23
Director Left
Jun 23
Director Joined
Sept 23
Loan Secured
Dec 23
Director Left
Jan 24
Loan Cleared
Sept 24
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
11
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

BARCOSEC LIMITED

Active
Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 14 Dec 2012

BELLAMY, Kristan David, Mr.

Active
Churchill Place, LondonE14 5HP
Born November 1979
Director
Appointed 22 May 2025

LUKIN, Alexander

Active
Churchill Place, LondonE14 5HP
Born January 1985
Director
Appointed 24 Jun 2025

PHILLIPS, Paul Alexander John

Active
Churchill Place, LondonE14 5HP
Born November 1975
Director
Appointed 03 Jul 2023

PILLAI, Akhilan Theiventhiram

Active
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 27 Feb 2023

BRAND, Nicholas Richard

Resigned
Churchill Place, LondonE14 5HP
Born November 1975
Director
Appointed 14 Dec 2012
Resigned 14 Dec 2018

FERRY, Ben

Resigned
Churchill Place, LondonE14 5HP
Born March 1977
Director
Appointed 04 Apr 2019
Resigned 22 May 2025

LE NEVE FOSTER, Christopher Patrick

Resigned
Churchill Place, LondonE14 5HP
Born January 1981
Director
Appointed 14 Dec 2012
Resigned 04 Apr 2019

MCMILLAN, Gregor William

Resigned
Churchill Place, LondonE14 5HP
Born April 1970
Director
Appointed 14 Dec 2018
Resigned 31 Dec 2023

MCQUAID, Barry

Resigned
Churchill Place, LondonE14 5HP
Born October 1975
Director
Appointed 04 Nov 2019
Resigned 27 Feb 2023

PRATURLON, Alexandra

Resigned
Churchill Place, LondonE14 5HP
Born January 1988
Director
Appointed 04 Apr 2019
Resigned 02 Aug 2019

SENIOR, Carl Thomas

Resigned
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 05 Sept 2014
Resigned 04 Apr 2019

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 14 Dec 2012
Resigned 08 Jan 2016

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 30 Apr 2019
Resigned 27 Jun 2025

STOKES, Richard Peter

Resigned
Churchill Place, LondonE14 5HP
Born November 1978
Director
Appointed 28 Feb 2014
Resigned 05 Sept 2014

VOISEY, Patrick Brittain

Resigned
Churchill Place, LondonE14 5HP
Born September 1979
Director
Appointed 14 Dec 2012
Resigned 25 Feb 2014

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 08 Jan 2016
Resigned 04 Apr 2019

Persons with significant control

1

Churchill Place, LondonE14 5HP

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

130

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Resolution
14 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 January 2026
SH10Notice of Particulars of Variation
Memorandum Articles
7 January 2026
MAMA
Capital Name Of Class Of Shares
7 January 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
7 January 2026
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Resolution
27 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2024
MR04Satisfaction of Charge
Resolution
9 July 2024
RESOLUTIONSResolutions
Memorandum Articles
9 July 2024
MAMA
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Memorandum Articles
10 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 April 2023
MR04Satisfaction of Charge
Memorandum Articles
1 March 2023
MAMA
Resolution
1 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Resolution
24 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Memorandum Articles
18 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Capital Allotment Shares
15 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 December 2021
SH19Statement of Capital
Legacy
10 December 2021
SH20SH20
Legacy
10 December 2021
CAP-SSCAP-SS
Resolution
10 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Memorandum Articles
5 January 2021
MAMA
Resolution
5 January 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
28 August 2019
SH10Notice of Particulars of Variation
Resolution
28 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 February 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Legacy
31 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2019
SH19Statement of Capital
Legacy
31 January 2019
CAP-SSCAP-SS
Resolution
31 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Resolution
3 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Resolution
25 July 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Resolution
28 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
19 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 February 2016
SH01Allotment of Shares
Resolution
19 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Resolution
31 December 2015
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Memorandum Articles
23 November 2015
MAMA
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Legacy
6 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 November 2015
SH19Statement of Capital
Legacy
6 November 2015
CAP-SSCAP-SS
Resolution
6 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Memorandum Articles
1 August 2014
MEM/ARTSMEM/ARTS
Resolution
1 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2014
TM01Termination of Director
Legacy
7 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 March 2014
SH19Statement of Capital
Legacy
7 March 2014
CAP-SSCAP-SS
Resolution
7 March 2014
RESOLUTIONSResolutions
Resolution
10 February 2014
RESOLUTIONSResolutions
Resolution
3 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Resolution
14 March 2013
RESOLUTIONSResolutions
Memorandum Articles
11 March 2013
MEM/ARTSMEM/ARTS
Legacy
6 March 2013
SH20SH20
Legacy
6 March 2013
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
6 March 2013
SH19Statement of Capital
Resolution
1 March 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Memorandum Articles
31 December 2012
MEM/ARTSMEM/ARTS
Legacy
20 December 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 December 2012
SH19Statement of Capital
Legacy
20 December 2012
CAP-SSCAP-SS
Resolution
20 December 2012
RESOLUTIONSResolutions
Incorporation Company
14 December 2012
NEWINCIncorporation