Background WavePink WaveYellow Wave

ROWAN EUROPE DISTRIBUTION LIMITED (09403984)

ROWAN EUROPE DISTRIBUTION LIMITED (09403984) is an active UK company. incorporated on 23 January 2015. with registered office in Basildon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROWAN EUROPE DISTRIBUTION LIMITED has been registered for 11 years. Current directors include ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani.

Company Number
09403984
Status
active
Type
ltd
Incorporated
23 January 2015
Age
11 years
Address
Endeavour House Endeavour Drive, Basildon, SS14 3WF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ELKINS, Michelle Adele, GUEST, Sarah, KIWAN, Hani
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWAN EUROPE DISTRIBUTION LIMITED

ROWAN EUROPE DISTRIBUTION LIMITED is an active company incorporated on 23 January 2015 with the registered office located in Basildon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROWAN EUROPE DISTRIBUTION LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09403984

LTD Company

Age

11 Years

Incorporated 23 January 2015

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 28 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 23 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Endeavour House Endeavour Drive Festival Leisure Park Basildon, SS14 3WF,

Previous Addresses

Endeavour Drive Festival Leisure Park Basildon Essex SS14 3WF
From: 23 January 2015To: 6 December 2017
Timeline

33 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Owner Exit
Oct 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Oct 21
Loan Secured
May 22
Owner Exit
May 22
Director Left
Aug 22
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ELKINS, Michelle Adele

Active
Endeavour Drive, BasildonSS14 3WF
Born December 1986
Director
Appointed 01 Nov 2025

GUEST, Sarah

Active
Endeavour Drive, BasildonSS14 3WF
Born March 1984
Director
Appointed 01 Apr 2020

KIWAN, Hani

Active
Gate Village 4, Difc - Dubai
Born August 1969
Director
Appointed 29 Oct 2024

PIEARS, Matthew

Resigned
LondonEC1V 3QJ
Secretary
Appointed 23 Jan 2015
Resigned 31 Oct 2017

LITTMODEN, Alan Terence

Resigned
LondonEC1V 3QJ
Born May 1945
Director
Appointed 23 Jan 2015
Resigned 04 Dec 2017

MALLINDER, Kevan Mark

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1972
Director
Appointed 10 Jun 2019
Resigned 26 Jul 2022

MASTIN, Duncan Clive

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1967
Director
Appointed 04 Dec 2017
Resigned 27 Jun 2019

PARRY, David Richard

Resigned
Endeavour Drive, BasildonSS14 3WF
Born April 1959
Director
Appointed 30 Oct 2018
Resigned 31 Mar 2020

PATEL, Prashant

Resigned
Endeavour Drive, BasildonSS14 3WF
Born February 1964
Director
Appointed 01 Apr 2020
Resigned 20 Jan 2021

PLACE, John Christopher

Resigned
Endeavour Drive, BasildonSS14 3WF
Born January 1977
Director
Appointed 04 Dec 2017
Resigned 15 Oct 2021

SAYWELL, Alan John

Resigned
LondonEC1V 3QJ
Born September 1955
Director
Appointed 23 Jan 2015
Resigned 04 Dec 2017

SEABROOK, Michael Edward

Resigned
Endeavour Drive, BasildonSS14 3WF
Born March 1962
Director
Appointed 20 Jan 2021
Resigned 01 Nov 2025

TISSIMAN, Paul Russell

Resigned
LondonEC1V 3QJ
Born April 1947
Director
Appointed 23 Jan 2015
Resigned 04 Dec 2017

Persons with significant control

6

1 Active
5 Ceased
Endeavour Drive, BasildonSS14 3WF

Nature of Control

Right to appoint and remove directors
Notified 04 Dec 2017
Ceased 05 May 2022

Mr Paul Russell Tissiman

Ceased
LondonEC1V 3QJ
Born April 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan Terence Littmoden

Ceased
LondonEC1V 3QJ
Born May 1945

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Alan John Saywell

Ceased
LondonEC1V 3QJ
Born September 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017

Mr Matthew Francis St John Piears

Ceased
LondonEC1V 3QJ
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Oct 2017
Festival Leisure Park, BasildonSS14 3WF

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

61

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
12 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
12 December 2017
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Incorporation Company
23 January 2015
NEWINCIncorporation