Company NameRock Flow Dynamics Limited
DirectorScott Harrison
Company StatusActive
Company Number08971422
CategoryPrivate Limited Company
Incorporation Date1 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameScott Harrison
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Chapel Street
Aberdeen
AB10 1SQ
Scotland
Secretary NameSarah Janine Harvie
StatusCurrent
Appointed03 March 2022(7 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1SL
Scotland
Director NameVasilii Shelkov
Date of BirthMarch 1969 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed01 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Chester Row
London
SW1W 9JH

Location

Registered Address84 Thomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.1Kaltexo Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 2 days from now)

Filing History

24 November 2020Registered office address changed from 22a St Jamess Square London SW1Y 4JH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 24 November 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
6 April 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
16 October 2019Notification of Vasilii Shelkov as a person with significant control on 6 August 2019 (2 pages)
27 September 2019Cessation of Kirill Parinov as a person with significant control on 6 August 2019 (1 page)
25 September 2019Cessation of Vasilii Shelkov as a person with significant control on 6 August 2019 (3 pages)
8 August 2019Accounts for a small company made up to 31 December 2018 (12 pages)
3 June 2019Second filing of Confirmation Statement dated 01/04/2018 (6 pages)
31 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
1 June 2018Accounts for a small company made up to 31 December 2017 (12 pages)
4 April 2018Confirmation statement made on 1 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 03/06/19.
(5 pages)
26 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
26 October 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (3 pages)
16 October 2017Termination of appointment of Vasilii Shelkov as a director on 1 September 2017 (2 pages)
16 October 2017Appointment of Scott Harrison as a director on 1 September 2017 (3 pages)
16 October 2017Termination of appointment of Vasilii Shelkov as a director on 1 September 2017 (2 pages)
16 October 2017Appointment of Scott Harrison as a director on 1 September 2017 (3 pages)
4 July 2017Notification of Vasilii Shelkov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Kirill Parinov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 July 2017Notification of Kirill Parinov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Vasilii Shelkov as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Vasilii Shelkov as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 July 2017Notification of Kirill Parinov as a person with significant control on 4 July 2017 (2 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
30 June 2017Accounts for a small company made up to 30 September 2016 (5 pages)
24 January 2017Registered office address changed from 2 Chester Row London SW1W 9JH to 22a St Jamess Square London SW1Y 4JH on 24 January 2017 (2 pages)
24 January 2017Registered office address changed from 2 Chester Row London SW1W 9JH to 22a St Jamess Square London SW1Y 4JH on 24 January 2017 (2 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
26 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
10 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
10 February 2015Previous accounting period shortened from 31 December 2014 to 30 September 2014 (3 pages)
6 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
6 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(33 pages)
1 April 2014Incorporation
Statement of capital on 2014-04-01
  • GBP 100
(33 pages)