Background WavePink WaveYellow Wave

RODLEY ILLUSTRIOUS LTD (09708497)

RODLEY ILLUSTRIOUS LTD (09708497) is an active UK company. incorporated on 29 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). RODLEY ILLUSTRIOUS LTD has been registered for 10 years.

Company Number
09708497
Status
active
Type
ltd
Incorporated
29 July 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODLEY ILLUSTRIOUS LTD

RODLEY ILLUSTRIOUS LTD is an active company incorporated on 29 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). RODLEY ILLUSTRIOUS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09708497

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

Flat 92 Samuel Lewis Trust Dwellings London SW6 1BU United Kingdom
From: 21 August 2020To: 18 April 2024
19 Manor Road Birmingham B33 8BS United Kingdom
From: 3 December 2019To: 21 August 2020
62 Smisby Road Ashby-De-La-Zouch LE65 2JL England
From: 7 June 2019To: 3 December 2019
14 Buile Drive Manchester M9 6BD England
From: 2 January 2019To: 7 June 2019
33 Gilby Road Birmingham B16 8RG United Kingdom
From: 8 September 2018To: 2 January 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 30 August 2016To: 8 September 2018
Flat 12, Rogate House Lake Road Portsmouth PO1 4HE United Kingdom
From: 15 April 2016To: 30 August 2016
100 Navigator Drive Southall UB2 4UT United Kingdom
From: 25 August 2015To: 15 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 25 August 2015
Timeline

33 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Jan 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation