General information

Name:

Rowda Group Limited

Office Address:

90 Freemens Common Road LE2 7SQ Leicester

Number: 09458607

Incorporation date: 2015-02-25

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates as Rowda Group Ltd. The company first started nine years ago and was registered with 09458607 as the reg. no. The registered office of the company is situated in Leicester. You can reach them at 90 Freemens Common Road. Even though lately it's been operating under the name of Rowda Group Ltd, it was not always so. It was known under the name 3m Global until November 26, 2015, then it was replaced by Chaiiwala Holdings. The final switch occurred on November 25, 2020. This firm's SIC code is 10890 and their NACE code stands for Manufacture of other food products n.e.c.. Rowda Group Limited reported its latest accounts for the period up to 2022-11-30. The company's latest confirmation statement was released on 2022-11-24.

The enterprise's trademark number is UK00003167609. They applied for it on Tuesday 31st May 2016 and it was accepted after three months. The trademark's registration remains valid until Sunday 31st May 2026.

Currently, the directors officially appointed by this particular firm are as follow: Rofi I. assigned this position one year ago, Asif A. assigned this position on July 13, 2023, Abdul P. assigned this position on July 13, 2023 and 4 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • Rowda Group Ltd 2020-11-25
  • Chaiiwala Holdings Ltd 2015-11-26
  • 3m Global Ltd 2015-02-25

Trade marks

Trademark UK00003167609
Trademark image:-
Status:Registered
Filing date:2016-05-31
Date of entry in register:2016-09-02
Renewal date:2026-05-31
Owner name:Chaiiwala Limited
Owner address:Unit 9, Abbey Business Park, Leicester, United Kingdom, LE1 3BW

Financial data based on annual reports

Company staff

Rofi I.

Role: Director

Appointed: 13 July 2023

Latest update: 15 April 2024

Asif A.

Role: Director

Appointed: 13 July 2023

Latest update: 15 April 2024

Abdul P.

Role: Director

Appointed: 13 July 2023

Latest update: 15 April 2024

Wasim C.

Role: Director

Appointed: 13 July 2023

Latest update: 15 April 2024

Mohamed A.

Role: Director

Appointed: 25 February 2015

Latest update: 15 April 2024

Muhummed I.

Role: Director

Appointed: 25 February 2015

Latest update: 15 April 2024

Mustafa I.

Role: Director

Appointed: 25 February 2015

Latest update: 15 April 2024

People with significant control

The companies that control this firm include: Lote Tree Uk Investments Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Leicester at 11 St. George Street, LE1 1QG and was registered as a PSC under the registration number 12597961.

Lote Tree Uk Investments Limited
Address: Mercury Place 11 St. George Street, Leicester, LE1 1QG, United Kingdom
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House Register
Registration number 12597961
Notified on 13 July 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Muhummed I.
Notified on 6 April 2016
Ceased on 23 March 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 08 December 2023
Confirmation statement last made up date 24 November 2022
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 2015-02-25
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 16 November 2016
Annual Accounts 31 March 2017
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 1 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023-11-24 (CS01)
filed on: 17th, January 2024
confirmation statement
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 10890 : Manufacture of other food products n.e.c.
9
Company Age

Closest Companies - by postcode