Background WavePink WaveYellow Wave

ALLIGATOR PRODUCTS LIMITED (09117606)

ALLIGATOR PRODUCTS LIMITED (09117606) is an active UK company. incorporated on 4 July 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. ALLIGATOR PRODUCTS LIMITED has been registered for 11 years. Current directors include RABIN, Andrew Harley.

Company Number
09117606
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
314 Regents Park Road, London, N3 2JX
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
RABIN, Andrew Harley
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIGATOR PRODUCTS LIMITED

ALLIGATOR PRODUCTS LIMITED is an active company incorporated on 4 July 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. ALLIGATOR PRODUCTS LIMITED was registered 11 years ago.(SIC: 58110)

Status

active

Active since 11 years ago

Company No

09117606

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

NEWCO 7210 LIMITED
From: 4 July 2014To: 10 July 2014
Contact
Address

314 Regents Park Road 2nd Floor London, N3 2JX,

Previous Addresses

4Th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom
From: 4 July 2014To: 16 September 2014
Timeline

18 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Funding Round
Aug 14
Director Joined
Jul 15
Loan Secured
Feb 16
Loan Secured
Dec 16
Loan Secured
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Cleared
Aug 17
Capital Reduction
Nov 23
Share Buyback
Nov 23
New Owner
Jan 24
Owner Exit
Jan 24
New Owner
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
Capital Reduction
Aug 25
Share Buyback
Sept 25
5
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RABIN, Andrew Harley

Active
Regents Park Road, LondonN3 2JX
Secretary
Appointed 28 Dec 2016

RABIN, Andrew Harley

Active
Regents Park Road, LondonN3 2JX
Born March 1968
Director
Appointed 10 Jul 2014

RODOL, Neil

Resigned
Regents Park Road, LondonN3 2JX
Born September 1962
Director
Appointed 04 Jul 2014
Resigned 28 Dec 2016

Persons with significant control

5

2 Active
3 Ceased

Andrew Harley Rabin

Active
Regents Park Road, LondonN3 2JX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025

Mr Neil Simon Rodol

Active
Regents Park Road, LondonN3 2JX
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2025

Mrs Joanna Linda Green

Ceased
Regents Park Road, LondonN3 2JX
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2023
Ceased 23 Jul 2025

Mr Andrew Rabin

Ceased
Regents Park Road, LondonN3 2JX
Born June 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Sept 2023

Mr Neil Rodol

Ceased
Regents Park Road, LondonN3 2JX
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 August 2025
SH06Cancellation of Shares
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
6 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 September 2014
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Certificate Change Of Name Company
10 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 July 2014
CONNOTConfirmation Statement Notification
Incorporation Company
4 July 2014
NEWINCIncorporation