Rodco Limited WOKING


Rodco started in year 1980 as Private Limited Company with registration number 01493788. The Rodco company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Woking at Fourth Floor St Andrews House. Postal code: GU21 6EB.

At the moment there are 4 directors in the the firm, namely James S., Stephen H. and Marcello B. and others. In addition one secretary - Lynton B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rodco Limited Address / Contact

Office Address Fourth Floor St Andrews House
Office Address2 West Street
Town Woking
Post code GU21 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01493788
Date of Incorporation Mon, 28th Apr 1980
Industry Non-trading company
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

James S.

Position: Director

Appointed: 15 March 2021

Stephen H.

Position: Director

Appointed: 01 August 2019

Marcello B.

Position: Director

Appointed: 30 July 2018

Lynton B.

Position: Director

Appointed: 15 February 2013

Lynton B.

Position: Secretary

Appointed: 30 January 2013

John R.

Position: Director

Appointed: 01 March 2016

Resigned: 30 July 2018

Christopher J.

Position: Director

Appointed: 07 January 2016

Resigned: 01 August 2019

John S.

Position: Director

Appointed: 09 January 2015

Resigned: 06 January 2016

Luca C.

Position: Director

Appointed: 01 October 2014

Resigned: 15 March 2021

Paul A.

Position: Director

Appointed: 01 January 2011

Resigned: 29 February 2016

Paul F.

Position: Director

Appointed: 31 March 2010

Resigned: 14 February 2013

Alberto M.

Position: Director

Appointed: 01 March 2009

Resigned: 01 October 2014

Shatish D.

Position: Director

Appointed: 01 August 2008

Resigned: 31 December 2014

Stefano L.

Position: Director

Appointed: 30 March 2007

Resigned: 01 March 2009

David M.

Position: Director

Appointed: 01 December 2006

Resigned: 31 March 2010

Wendy S.

Position: Secretary

Appointed: 01 December 2006

Resigned: 30 January 2013

Martin L.

Position: Director

Appointed: 01 February 2006

Resigned: 01 December 2006

Stefano L.

Position: Director

Appointed: 28 October 2005

Resigned: 30 March 2007

John S.

Position: Director

Appointed: 13 April 2005

Resigned: 29 November 2006

Massimo B.

Position: Director

Appointed: 13 April 2005

Resigned: 31 December 2010

Roderick W.

Position: Director

Appointed: 16 April 2004

Resigned: 01 August 2008

John S.

Position: Director

Appointed: 20 June 2003

Resigned: 24 March 2005

Marco T.

Position: Director

Appointed: 01 November 2002

Resigned: 13 May 2005

Paul L.

Position: Director

Appointed: 01 March 2001

Resigned: 20 June 2003

Martyn C.

Position: Director

Appointed: 01 March 2001

Resigned: 24 March 2005

Julian P.

Position: Director

Appointed: 01 February 2001

Resigned: 30 March 2007

Alan G.

Position: Director

Appointed: 22 March 1999

Resigned: 30 April 2003

Philip M.

Position: Director

Appointed: 01 February 1999

Resigned: 28 February 2001

Paul L.

Position: Director

Appointed: 01 February 1999

Resigned: 28 February 2001

George H.

Position: Director

Appointed: 27 November 1998

Resigned: 01 February 2001

Paul L.

Position: Director

Appointed: 19 June 1998

Resigned: 31 January 1999

Martin L.

Position: Secretary

Appointed: 03 December 1997

Resigned: 01 December 2006

Graham E.

Position: Director

Appointed: 03 November 1997

Resigned: 31 January 2006

Stephen F.

Position: Director

Appointed: 01 November 1997

Resigned: 19 June 1998

Barry W.

Position: Director

Appointed: 09 December 1996

Resigned: 03 November 1997

Geraint A.

Position: Director

Appointed: 02 September 1996

Resigned: 31 January 1999

Graham D.

Position: Director

Appointed: 10 June 1996

Resigned: 16 April 2004

Ian C.

Position: Director

Appointed: 26 April 1994

Resigned: 26 November 1998

Stephen F.

Position: Director

Appointed: 18 January 1994

Resigned: 26 April 1994

Peter B.

Position: Director

Appointed: 15 February 1993

Resigned: 22 March 1999

Bryan D.

Position: Director

Appointed: 01 December 1992

Resigned: 31 October 1997

Michael B.

Position: Secretary

Appointed: 30 September 1991

Resigned: 03 December 1997

Alan D.

Position: Director

Appointed: 30 September 1991

Resigned: 18 January 1994

Harold L.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1996

Fernando G.

Position: Director

Appointed: 30 September 1991

Resigned: 01 December 1992

Edwin H.

Position: Director

Appointed: 30 September 1991

Resigned: 20 September 1996

Oliver J.

Position: Director

Appointed: 30 September 1991

Resigned: 31 March 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Prysmian Cables & Systems Limited from Eastleigh, United Kingdom. The abovementioned PSC is categorised as "a corporate" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Tt Electronics Plc that put Weybridge, England as the address. This PSC has a legal form of "a public limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Prysmian Cables & Systems Limited

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 958507
Notified on 6 April 2016
Nature of control: 25-50% shares

Tt Electronics Plc

Clive House 12-18 Queens Road, Weybridge, Surrey, KT13 9XB, England

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 87249
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Insolvency Miscellaneous Officers Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 27th, June 2022
Free Download (1 page)

Company search

Advertisements