Background WavePink WaveYellow Wave

ROCKSPRING (02252256)

ROCKSPRING (02252256) is an active UK company. incorporated on 6 May 1988. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROCKSPRING has been registered for 37 years. Current directors include GAMMON, Benjamin John, GAMMON, Cameron Valette, GAMMON, David Ranken and 2 others.

Company Number
02252256
Status
active
Type
private-unlimited
Incorporated
6 May 1988
Age
37 years
Address
Windsor House Station Road, Cambridge, CB22 5NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GAMMON, Benjamin John, GAMMON, Cameron Valette, GAMMON, David Ranken, GAMMON, Dominic Sinclair, GAMMON, Sarah Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSPRING

ROCKSPRING is an active company incorporated on 6 May 1988 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROCKSPRING was registered 37 years ago.(SIC: 74909)

Status

active

Active since 37 years ago

Company No

02252256

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 6 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 March 2007 (19 years ago)
Submitted on 10 January 2014 (12 years ago)
Period: 1 April 2006 - 31 March 2007(13 months)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

THE CORPORATE ARTS
From: 25 June 1998To: 29 June 2002
GO CO CONSULTANCY SERVICES
From: 6 May 1988To: 25 June 1998
Contact
Address

Windsor House Station Road Great Shelford Cambridge, CB22 5NE,

Previous Addresses

4 the Mill Copley Hill Business Park Cambridge Road Cambridge CB22 3GN United Kingdom
From: 19 February 2013To: 3 January 2014
Ground Floor St Andrews House St Andrews Road Cambridge Cambs CB4 1DL
From: 6 May 1988To: 19 February 2013
Timeline

12 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Nov 09
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Sept 12
Director Joined
Sept 14
Loan Secured
Jan 17
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GAMMON, Benjamin John

Active
Station Road, CambridgeCB22 5NE
Secretary
Appointed 01 Sept 2014

GAMMON, Benjamin John

Active
Station Road, CambridgeCB22 5NE
Born August 1991
Director
Appointed 25 Oct 2007

GAMMON, Cameron Valette

Active
Station Road, CambridgeCB22 5NE
Born March 1996
Director
Appointed 01 Sept 2014

GAMMON, David Ranken

Active
Station Road, CambridgeCB22 5NE
Born February 1961
Director
Appointed N/A

GAMMON, Dominic Sinclair

Active
Station Road, CambridgeCB22 5NE
Born February 1994
Director
Appointed 01 Sept 2012

GAMMON, Sarah Jane

Active
Station Road, CambridgeCB22 5NE
Born October 1957
Director
Appointed N/A

GAMMON, Benjamin John

Resigned
2 Richard Foster Road, CambridgeCB2 8DW
Secretary
Appointed 30 Jun 2005
Resigned 01 Oct 2009

GAMMON, Cameron Valette

Resigned
Station Road, CambridgeCB22 5NE
Secretary
Appointed 01 Sept 2012
Resigned 01 Sept 2014

GAMMON, Dominic Sinclair

Resigned
St Andrews House, CambridgeCB4 1DL
Secretary
Appointed 01 Oct 2009
Resigned 01 Sept 2012

GAMMON HODSON, Sarah Jane

Resigned
The Old Vicarage Queen Street, HalsteadCO9 3EZ
Secretary
Appointed N/A
Resigned 30 Jun 2005

GAMMON, Andrew Duncan

Resigned
St Andrews House, CambridgeCB4 1DL
Born June 1958
Director
Appointed 01 Feb 2010
Resigned 16 Sept 2010

Persons with significant control

5

3 Active
2 Ceased

Mr Benjamin John Gammon

Active
Station Road, CambridgeCB22 5NE
Born August 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024

Mr Dominic Sinclair Gammon

Active
Station Road, CambridgeCB22 5NE
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024

Mr Cameron Valette Gammon

Active
Station Road, CambridgeCB22 5NE
Born March 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2024

Mrs Sarah Jane Gammon

Ceased
Station Road, CambridgeCB22 5NE
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2016
Ceased 09 Mar 2020

Mr David Ranken Gammon

Ceased
Station Road, CambridgeCB22 5NE
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Dec 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

111

Replacement Filing Of Director Appointment With Name
24 March 2026
RP01AP01RP01AP01
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Memorandum Articles
12 July 2021
MAMA
Resolution
12 July 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
4 January 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
21 December 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Move Registers To Sail Company With New Address
23 October 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 May 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Sail Address Company With Old Address
29 April 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
17 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 September 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
17 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Sail Address Company
9 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company
2 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
2 November 2009
TM02Termination of Secretary
Legacy
21 April 2009
363aAnnual Return
Legacy
16 July 2008
287Change of Registered Office
Legacy
14 April 2008
363aAnnual Return
Legacy
3 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
7 April 2006
363aAnnual Return
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
288cChange of Particulars
Legacy
7 April 2006
288cChange of Particulars
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
6 April 2004
363sAnnual Return (shuttle)
Legacy
4 March 2004
403aParticulars of Charge Subject to s859A
Legacy
4 March 2004
403aParticulars of Charge Subject to s859A
Legacy
1 March 2004
287Change of Registered Office
Legacy
6 May 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
8 June 2001
287Change of Registered Office
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
17 April 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
30 October 1998
287Change of Registered Office
Resolution
2 October 1998
RESOLUTIONSResolutions
Resolution
2 October 1998
RESOLUTIONSResolutions
Legacy
2 October 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
27 November 1996
363sAnnual Return (shuttle)
Legacy
30 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
28 October 1994
363sAnnual Return (shuttle)
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
25 August 1994
123Notice of Increase in Nominal Capital
Legacy
18 November 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
363sAnnual Return (shuttle)
Legacy
25 March 1992
363b363b
Legacy
8 April 1991
363aAnnual Return
Legacy
10 November 1989
363363
Legacy
15 December 1988
287Change of Registered Office
Legacy
8 December 1988
395Particulars of Mortgage or Charge
Legacy
5 November 1988
395Particulars of Mortgage or Charge
Incorporation Company
6 May 1988
NEWINCIncorporation