Background WavePink WaveYellow Wave

ROWSTOCK LIMITED (02037639)

ROWSTOCK LIMITED (02037639) is an active UK company. incorporated on 16 July 1986. with registered office in Didcot. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. ROWSTOCK LIMITED has been registered for 39 years. Current directors include DAVIS, Georgina, DAVIS, Joseph Little John.

Company Number
02037639
Status
active
Type
ltd
Incorporated
16 July 1986
Age
39 years
Address
Rowstock House, Didcot, OX11 0JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
DAVIS, Georgina, DAVIS, Joseph Little John
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROWSTOCK LIMITED

ROWSTOCK LIMITED is an active company incorporated on 16 July 1986 with the registered office located in Didcot. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. ROWSTOCK LIMITED was registered 39 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 39 years ago

Company No

02037639

LTD Company

Age

39 Years

Incorporated 16 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

2 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ROWSTOCK CORNER GARAGE LIMITED
From: 16 July 1986To: 30 July 1993
Contact
Address

Rowstock House Rowstock Didcot, OX11 0JN,

Timeline

1 key events • 1986 - 1986

Funding Officers Ownership
Company Founded
Jul 86
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAVIS, Luke Ryan

Active
Rowstock House, DidcotOX11 0JN
Secretary
Appointed 30 Oct 2017

DAVIS, Georgina

Active
Rowstock House, DidcotOX11 0JP
Born September 1957
Director
Appointed N/A

DAVIS, Joseph Little John

Active
Rowstock House, DidcotOX11 0JP
Born March 1958
Director
Appointed N/A

DAVIS, Georgina

Resigned
Rowstock House, DidcotOX11 0JP
Secretary
Appointed N/A
Resigned 30 Oct 2017

Persons with significant control

1

Mr Joseph Little John Davis

Active
Rowstock House, DidcotOX11 0JN
Born March 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Auditors Resignation Company
20 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 August 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Dissolved Compulsory Strike Off Suspended
14 August 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Medium
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Capital Variation Of Rights Attached To Shares
4 March 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
4 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
11 December 2009
MG02MG02
Accounts With Accounts Type Medium
24 September 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Medium
17 October 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
31 December 2007
225Change of Accounting Reference Date
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 June 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
21 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Resolution
23 September 1998
RESOLUTIONSResolutions
Resolution
23 September 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
14 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
29 July 1993
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
28 July 1993
AUDAUD
Legacy
20 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Legacy
29 June 1990
363363
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
21 August 1989
88(3)88(3)
Legacy
2 August 1989
363363
Legacy
19 June 1989
363363
Legacy
21 April 1989
AC05AC05
Legacy
29 January 1988
PUC 3PUC 3
Legacy
2 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
288288
Certificate Incorporation
16 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
16 July 1986
NEWINCIncorporation