Background WavePink WaveYellow Wave

THE RODAN GROUP LIMITED (09195216)

THE RODAN GROUP LIMITED (09195216) is an active UK company. incorporated on 29 August 2014. with registered office in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. THE RODAN GROUP LIMITED has been registered for 11 years. Current directors include EDWARDS, John Harold, THURLINGS, Elke.

Company Number
09195216
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Suite 3 Waterside Business Centre, Leigh, WN7 4DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
EDWARDS, John Harold, THURLINGS, Elke
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RODAN GROUP LIMITED

THE RODAN GROUP LIMITED is an active company incorporated on 29 August 2014 with the registered office located in Leigh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. THE RODAN GROUP LIMITED was registered 11 years ago.(SIC: 71121)

Status

active

Active since 11 years ago

Company No

09195216

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 31/8

Overdue

7 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 31 August 2024 (1 year ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

GLOBAL SUPPLIES (UK) LIMITED
From: 29 August 2014To: 19 April 2018
Contact
Address

Suite 3 Waterside Business Centre Canal Street Leigh, WN7 4DB,

Previous Addresses

2 Endsleigh Gardens Leigh WN7 1LR
From: 29 August 2014To: 15 August 2018
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Dec 18
Director Joined
Aug 21
New Owner
Dec 24
Director Left
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EDWARDS, John Harold

Active
Hans-Willy-Mertens-Strasse. 1, Viersen41749
Secretary
Appointed 29 Aug 2014

EDWARDS, John Harold

Active
Waterside Business Centre, LeighWN7 4DB
Born May 1953
Director
Appointed 29 Aug 2014

THURLINGS, Elke

Active
Waterside Business Centre, LeighWN7 4DB
Born July 1962
Director
Appointed 01 Dec 2018

MILLINGTON, Greame Michael

Resigned
Waterside Business Centre, LeighWN7 4DB
Born May 1973
Director
Appointed 01 Aug 2021
Resigned 08 Sept 2025

Persons with significant control

2

Mrs Elke Thuerlings

Active
Waterside Business Centre, LeighWN7 4DB
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Dec 2024

Mr John Harold Edwards

Active
3 Ledgard Avenue, LeighWN7 4BN
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Change Person Secretary Company With Change Date
10 March 2026
CH03Change of Secretary Details
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
9 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
6 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Resolution
30 April 2018
RESOLUTIONSResolutions
Resolution
19 April 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Incorporation Company
29 August 2014
NEWINCIncorporation