Company NameRocky Limited
Company StatusActive
Company Number05531749
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 2005(18 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Martin Ward
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(4 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameMrs Amanda Jayne Ward
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2014(8 years, 8 months after company formation)
Appointment Duration10 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7, 6 The Broadway
Mill Hill
London
NW7 3LL
Director NameFrancis Thomas Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(15 years, 6 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 7 6 The Broadway
Mill Hill
London
NW7 3LL
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed09 August 2005(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Vincent Bifulco
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Cumberland Park
Acton
London
W3 6SX
Director NameMark Buzzoni
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2005(1 week, 2 days after company formation)
Appointment Duration4 years, 7 months (resigned 23 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NamePhilippa Frances Blake-Roberts
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 September 2006)
RoleExecutive Consultant
Correspondence Address26 Temple House
Temple Avenue
London
EC4Y 0DF
Director NameMr Nicholas David Warr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(1 year after company formation)
Appointment Duration14 years, 4 months (resigned 14 January 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr George Henry Reginald Ward
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrunwick Processing Laboratories Ltd Stirling Way
Borehamwood
Hertfordshire
WD6 2AZ
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment
London
EC4Y 0DX

Contact

Websitewww.e-rocky.com
Email address[email protected]

Location

Registered Address6 The Broadway
London
NW7 3LL
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£241,052
Current Liabilities£1,357

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

15 January 2021Termination of appointment of Nicholas David Warr as a director on 14 January 2021 (1 page)
7 January 2021Notification of a person with significant control statement (2 pages)
7 January 2021Withdrawal of a person with significant control statement on 7 January 2021 (2 pages)
30 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
21 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mr Nicholas David Warr on 3 June 2019 (2 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
22 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
20 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
12 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
19 October 2015Micro company accounts made up to 31 January 2015 (2 pages)
3 September 2015Director's details changed for Mrs Amanda Jayne Ward on 1 January 2015 (2 pages)
3 September 2015Director's details changed for Mr Anthony Martin Ward on 1 January 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 no member list (5 pages)
3 September 2015Director's details changed for Mr Anthony Martin Ward on 1 January 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 no member list (5 pages)
3 September 2015Director's details changed for Mrs Amanda Jayne Ward on 1 January 2015 (2 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
29 October 2014Micro company accounts made up to 31 January 2014 (2 pages)
19 August 2014Annual return made up to 9 August 2014 no member list (5 pages)
19 August 2014Secretary's details changed for Taylor Wessing Secretaries Limited on 18 August 2014 (1 page)
19 August 2014Secretary's details changed for Taylor Wessing Secretaries Limited on 18 August 2014 (1 page)
19 August 2014Annual return made up to 9 August 2014 no member list (5 pages)
19 August 2014Annual return made up to 9 August 2014 no member list (5 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 July 2014Statement of company's objects (2 pages)
25 July 2014Memorandum and Articles of Association (10 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
25 July 2014Memorandum and Articles of Association (10 pages)
6 May 2014Appointment of Mrs Amanda Jayne Ward as a director (3 pages)
6 May 2014Appointment of Mrs Amanda Jayne Ward as a director (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
26 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
26 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
26 September 2013Annual return made up to 9 August 2013 no member list (4 pages)
19 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
19 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
16 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
16 August 2012Termination of appointment of George Ward as a director (1 page)
16 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
16 August 2012Termination of appointment of George Ward as a director (1 page)
16 August 2012Annual return made up to 9 August 2012 no member list (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
30 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
30 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
30 September 2011Annual return made up to 9 August 2011 no member list (5 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
25 November 2010Total exemption full accounts made up to 31 January 2010 (9 pages)
10 September 2010Annual return made up to 9 August 2010 (8 pages)
10 September 2010Annual return made up to 9 August 2010 (8 pages)
10 September 2010Annual return made up to 9 August 2010 (8 pages)
6 April 2010Appointment of Mr George Henry Reginald Ward as a director (3 pages)
6 April 2010Appointment of Anthony Martin Ward as a director (3 pages)
6 April 2010Appointment of Anthony Martin Ward as a director (3 pages)
6 April 2010Termination of appointment of Vincent Bifulco as a director (2 pages)
6 April 2010Termination of appointment of Mark Buzzoni as a director (2 pages)
6 April 2010Appointment of Mr George Henry Reginald Ward as a director (3 pages)
6 April 2010Termination of appointment of Vincent Bifulco as a director (2 pages)
6 April 2010Termination of appointment of Mark Buzzoni as a director (2 pages)
27 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
27 September 2009Total exemption full accounts made up to 31 January 2009 (8 pages)
2 September 2009Annual return made up to 09/08/09 (5 pages)
2 September 2009Annual return made up to 09/08/09 (5 pages)
24 August 2009Director's change of particulars / mark buzzoni / 24/11/2008 (1 page)
24 August 2009Director's change of particulars / mark buzzoni / 24/11/2008 (1 page)
31 December 2008Director's change of particulars / nicholas warr / 24/11/2008 (1 page)
31 December 2008Director's change of particulars / nicholas warr / 24/11/2008 (1 page)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
17 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 5 new street square london EC4A 3TW (1 page)
2 December 2008Registered office changed on 02/12/2008 from 5 new street square london EC4A 3TW (1 page)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption full accounts made up to 31 January 2008 (7 pages)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
27 November 2008Registered office changed on 27/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page)
11 September 2008Annual return made up to 09/08/08 (5 pages)
11 September 2008Annual return made up to 09/08/08 (5 pages)
9 November 2007Director's particulars changed (1 page)
9 November 2007Annual return made up to 09/08/07 (5 pages)
9 November 2007Annual return made up to 09/08/07 (5 pages)
9 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
18 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
18 June 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
31 October 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
31 October 2006Accounting reference date extended from 31/08/06 to 31/01/07 (1 page)
5 October 2006Annual return made up to 09/08/06 (5 pages)
5 October 2006Annual return made up to 09/08/06 (5 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
8 November 2005New director appointed (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
9 August 2005Incorporation (18 pages)
9 August 2005Incorporation (18 pages)