Background WavePink WaveYellow Wave

RODX TRADING COMPANY LTD (15743782)

RODX TRADING COMPANY LTD (15743782) is an active UK company. incorporated on 26 May 2024. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. RODX TRADING COMPANY LTD has been registered for 1 year. Current directors include ACAR, Mohamed, HAJ MOHAMED, Hamdo, HAJ MOHAMED, Mohamed and 1 others.

Company Number
15743782
Status
active
Type
ltd
Incorporated
26 May 2024
Age
1 years
Address
Initial Business Centre, Manchester, M40 8WN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
ACAR, Mohamed, HAJ MOHAMED, Hamdo, HAJ MOHAMED, Mohamed, HUSSEIN, Hassan Ahmed Shehata
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RODX TRADING COMPANY LTD

RODX TRADING COMPANY LTD is an active company incorporated on 26 May 2024 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. RODX TRADING COMPANY LTD was registered 1 year ago.(SIC: 46900)

Status

active

Active since 1 years ago

Company No

15743782

LTD Company

Age

1 Years

Incorporated 26 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)
Period: 26 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

ELECTRICAL SAFETY WORLDWIDE LTD
From: 26 May 2024To: 1 September 2025
Contact
Address

Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 26 May 2024To: 21 August 2025
Timeline

16 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
May 24
New Owner
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
New Owner
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ACAR, Mohamed

Active
Wilson Business Park, ManchesterM40 8WN
Born July 2000
Director
Appointed 01 Sept 2025

HAJ MOHAMED, Hamdo

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1988
Director
Appointed 01 Sept 2025

HAJ MOHAMED, Mohamed

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1991
Director
Appointed 01 Sept 2025

HUSSEIN, Hassan Ahmed Shehata

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1987
Director
Appointed 01 Sept 2025

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 21 Aug 2025
Resigned 01 Sept 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 26 May 2024
Resigned 21 Aug 2025

Persons with significant control

7

4 Active
3 Ceased

Mohamed Acar

Active
Wilson Business Park, ManchesterM40 8WN
Born July 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Hassan Ahmed Shehata Hussein

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mohamed Haj Mohamed

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Hamdo Haj Mohamed

Active
Wilson Business Park, ManchesterM40 8WN
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Sept 2025

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2025
Ceased 01 Sept 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 26 May 2024
Ceased 21 Aug 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2024
Ceased 21 Aug 2025
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 September 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Incorporation Company
26 May 2024
NEWINCIncorporation