Background WavePink WaveYellow Wave

19 RODNEY STREET LIMITED (10374331)

19 RODNEY STREET LIMITED (10374331) is an active UK company. incorporated on 14 September 2016. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 19 RODNEY STREET LIMITED has been registered for 9 years. Current directors include MCGLYNN, Chris.

Company Number
10374331
Status
active
Type
ltd
Incorporated
14 September 2016
Age
9 years
Address
Unit 16 Arts Village, Liverpool, L1 5BS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGLYNN, Chris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

19 RODNEY STREET LIMITED

19 RODNEY STREET LIMITED is an active company incorporated on 14 September 2016 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 19 RODNEY STREET LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10374331

LTD Company

Age

9 Years

Incorporated 14 September 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

9 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 21 November 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2025
Period: 1 October 2023 - 30 September 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Unit 16 Arts Village Liverpool, L1 5BS,

Previous Addresses

19 Rodney Street Liverpool L1 9EF England
From: 8 September 2023To: 19 August 2025
Rockfield House Gale Road Knowsley Industrial Park Liverpool L33 7YE England
From: 31 May 2019To: 8 September 2023
7 st Petersgate Stockport Cheshire SK1 1EB United Kingdom
From: 14 September 2016To: 31 May 2019
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Left
May 17
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGLYNN, Chris

Active
123 Moscow Drive, LiverpoolL13 7DG
Born January 1954
Director
Appointed 11 Aug 2025

FITZGIBBONS, Colin Paul

Resigned
Arts Village, LiverpoolL1 5BS
Born August 1970
Director
Appointed 05 Apr 2018
Resigned 11 Aug 2025

KENNEDY, John Michael

Resigned
Arts Village, LiverpoolL1 5BS
Born September 1964
Director
Appointed 05 Apr 2018
Resigned 11 Aug 2025

KENNEDY, John Michael

Resigned
St Petersgate, StockportSK1 1EB
Born September 1964
Director
Appointed 14 Sept 2016
Resigned 03 May 2017

MALLOWS, Ian

Resigned
St Petersgate, StockportSK1 1EB
Born September 1960
Director
Appointed 14 Sept 2016
Resigned 11 Aug 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Chris Mcglynn

Active
123 Moscow Drive, LiverpoolL13 7DG
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2025

Mr Ian Mallows

Ceased
St Petersgate, StockportSK1 1EB
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 11 Aug 2025

Mr John Michael Kennedy

Ceased
St Petersgate, StockportSK1 1EB
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Sept 2016
Ceased 11 Aug 2025
Fundings
Financials
Latest Activities

Filing History

35

Dissolved Compulsory Strike Off Suspended
20 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 November 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 September 2024
CS01Confirmation Statement
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Incorporation Company
14 September 2016
NEWINCIncorporation