Background WavePink WaveYellow Wave

ROTUNDA EQUIPMENT LEASING LIMITED (09026823)

ROTUNDA EQUIPMENT LEASING LIMITED (09026823) is an active UK company. incorporated on 7 May 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of media entertainment equipment and 2 other business activities. ROTUNDA EQUIPMENT LEASING LIMITED has been registered for 11 years. Current directors include GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan and 1 others.

Company Number
09026823
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Ground Floor Cooper House, London, N3 2JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of media entertainment equipment
Directors
GODDEN, Jeremy Michael, GODDEN, Jordan Harry, GODDEN, Rochelle Susan, LEWIS, Barry David
SIC Codes
77291, 77390, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROTUNDA EQUIPMENT LEASING LIMITED

ROTUNDA EQUIPMENT LEASING LIMITED is an active company incorporated on 7 May 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of media entertainment equipment and 2 other business activities. ROTUNDA EQUIPMENT LEASING LIMITED was registered 11 years ago.(SIC: 77291, 77390, 93290)

Status

active

Active since 11 years ago

Company No

09026823

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Ground Floor Cooper House 316 Regents Park Road London, N3 2JX,

Previous Addresses

2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom
From: 20 October 2017To: 28 March 2024
2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0LD
From: 7 May 2014To: 20 October 2017
Timeline

10 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jul 17
Director Joined
Jan 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GODDEN, Jeremy Michael

Active
Cooper House, LondonN3 2JX
Born October 1990
Director
Appointed 13 Dec 2019

GODDEN, Jordan Harry

Active
Cooper House, LondonN3 2JX
Born October 1993
Director
Appointed 13 Dec 2019

GODDEN, Rochelle Susan

Active
Cooper House, LondonN3 2JX
Born October 1958
Director
Appointed 02 Jan 2019

LEWIS, Barry David

Active
Cooper House, LondonN3 2JX
Born November 1950
Director
Appointed 12 Dec 2019

GODDEN, Jeremy Michael

Resigned
Gadd House, LondonN3 2JU
Born October 1990
Director
Appointed 07 May 2014
Resigned 13 Dec 2019

GODDEN, Jordan Harry

Resigned
Gadd House, LondonN3 2JU
Born October 1993
Director
Appointed 07 May 2014
Resigned 13 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Cooper House, LondonN3 2JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jun 2019

Mr Jordan Harry Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019

Mr Jeremy Michael Godden

Ceased
Gadd House, LondonN3 2JU
Born October 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
21 November 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
20 October 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
12 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation