ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rhoad Holdings Ltd

Rhoad Holdings Ltd is a dormant company incorporated on 10 February 2021 with the registered office located in Leicester, Leicestershire. Rhoad Holdings Ltd was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Compulsory strike-off was discontinued 4 months ago
Company No
13193973
Private limited company
Age
4 years
Incorporated 10 February 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 February 2025 (6 months ago)
Next confirmation dated 10 February 2026
Due by 24 February 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Dormant
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
2nd Floor, 25 St. Nicholas Place
Leicester
LE1 4LD
England
Address changed on 7 Nov 2023 (1 year 10 months ago)
Previous address was 1st Floor 23 East Park Road Leicester LE5 4QD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1985
Mr Resham Singh Rhoad
PSC • British • Lives in England • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lawrence Rhoad Ltd
Resham Singh Rhoad is a mutual person.
Active
Miribell Ltd
Resham Singh Rhoad is a mutual person.
Active
Seven Two Seven Four Ltd
Resham Singh Rhoad is a mutual person.
Active
Vape Hut Vending Limited
Resham Singh Rhoad is a mutual person.
Active
Vespasian Quay Ltd
Resham Singh Rhoad is a mutual person.
Active
Direct Vape Distribution Limited
Resham Singh Rhoad is a mutual person.
Active
Lawrence Rhoad Rentals Limited
Resham Singh Rhoad is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Strike-Off Discontinued
4 Months Ago on 30 Apr 2025
Confirmation Submitted
4 Months Ago on 29 Apr 2025
Compulsory Gazette Notice
4 Months Ago on 29 Apr 2025
Dormant Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Registered Address Changed
1 Year 10 Months Ago on 7 Nov 2023
Dormant Accounts Submitted
1 Year 10 Months Ago on 7 Nov 2023
Confirmation Submitted
2 Years 5 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Mr Resham Singh Rhoad Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover Rhoad Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 30 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 29 Apr 2025
Confirmation statement made on 10 February 2025 with no updates
Submitted on 29 Apr 2025
Accounts for a dormant company made up to 28 February 2024
Submitted on 12 Dec 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 26 Feb 2024
Accounts for a dormant company made up to 28 February 2023
Submitted on 7 Nov 2023
Registered office address changed from 1st Floor 23 East Park Road Leicester LE5 4QD England to 2nd Floor, 25 st. Nicholas Place Leicester LE1 4LD on 7 November 2023
Submitted on 7 Nov 2023
Confirmation statement made on 10 February 2023 with no updates
Submitted on 27 Mar 2023
Director's details changed for Mr Resham Singh Rhoad on 20 March 2023
Submitted on 27 Mar 2023
Registered office address changed from 4 Old Bridge House Road Southampton Hampshire SO31 8AJ to 1st Floor 23 East Park Road Leicester LE5 4QD on 24 March 2023
Submitted on 24 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year