Background WavePink WaveYellow Wave

ROCKHOPPER RESOURCES LIMITED (03010287)

ROCKHOPPER RESOURCES LIMITED (03010287) is an active UK company. incorporated on 16 January 1995. with registered office in Salisbury. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ROCKHOPPER RESOURCES LIMITED has been registered for 31 years. Current directors include MOODY, Samuel John, PERRY, William Rees.

Company Number
03010287
Status
active
Type
ltd
Incorporated
16 January 1995
Age
31 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MOODY, Samuel John, PERRY, William Rees
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKHOPPER RESOURCES LIMITED

ROCKHOPPER RESOURCES LIMITED is an active company incorporated on 16 January 1995 with the registered office located in Salisbury. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ROCKHOPPER RESOURCES LIMITED was registered 31 years ago.(SIC: 06100)

Status

active

Active since 31 years ago

Company No

03010287

LTD Company

Age

31 Years

Incorporated 16 January 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

CRUDE OIL AND GAS LTD
From: 11 November 2004To: 5 January 2005
HEMINGWAY MANAGEMENT LIMITED
From: 16 January 1995To: 11 November 2004
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

4th Floor 5 Welbeck Street London W1G 9YQ England
From: 11 October 2016To: 15 September 2020
Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF
From: 16 January 1995To: 11 October 2016
Timeline

9 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Apr 14
Loan Secured
Apr 15
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Oct 24
Loan Cleared
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DAVIES, Janette Lesley

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 08 Mar 2011

MOODY, Samuel John

Active
123 Castle Street, SalisburySP1 3TB
Born February 1970
Director
Appointed 11 Apr 2005

PERRY, William Rees

Active
123 Castle Street, SalisburySP1 3TB
Born October 1976
Director
Appointed 16 Oct 2024

DIXON CLARKE, Peter John

Resigned
Beech House, SalisburySP5 1BG
Secretary
Appointed 11 Apr 2005
Resigned 08 Mar 2011

VISICK, Jason Frederick

Resigned
Flats 2 & 3, LondonSW1X 8AT
Secretary
Appointed 26 Feb 1996
Resigned 11 Apr 2005

SCF SECRETARIES LIMITED LIABILITY COMPANY

Resigned
American National Bank Building, Cheyenne82001
Corporate nominee secretary
Appointed 16 Jan 1995
Resigned 26 Feb 1996

DIXON CLARKE, Peter John

Resigned
Hilltop Park, SalisburySP3 4UF
Born December 1965
Director
Appointed 29 Dec 2004
Resigned 31 Jan 2014

MACAULAY, Fiona Margaret

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born May 1963
Director
Appointed 31 Jan 2014
Resigned 04 Jul 2017

MACDONALD, Stewart

Resigned
123 Castle Street, SalisburySP1 3TB
Born February 1981
Director
Appointed 10 Mar 2014
Resigned 31 Jan 2022

VISICK, Richard Faras

Resigned
1 Hyde Park Place, LondonW2 2LH
Born March 1967
Director
Appointed 28 Nov 1998
Resigned 11 Apr 2005

S C F (UK) LIMITED

Resigned
90-100 Sydney Street, LondonSW3 6NJ
Corporate nominee director
Appointed 16 Jan 1995
Resigned 26 Feb 1996

Persons with significant control

1

123 Castle Street, SalisburySP1 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Miscellaneous
11 December 2013
MISCMISC
Auditors Resignation Company
9 December 2013
AUDAUD
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Auditors Resignation Company
14 July 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
122122
Legacy
17 February 2005
88(2)O88(2)O
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
225Change of Accounting Reference Date
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Resolution
11 January 2005
RESOLUTIONSResolutions
Legacy
11 January 2005
123Notice of Increase in Nominal Capital
Legacy
7 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 January 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 2004
88(2)R88(2)R
Legacy
29 December 2004
122122
Resolution
29 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
4 October 2004
88(2)R88(2)R
Legacy
15 September 2004
88(2)R88(2)R
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2003
AAAnnual Accounts
Legacy
13 November 2003
287Change of Registered Office
Legacy
30 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2000
AAAnnual Accounts
Resolution
15 September 2000
RESOLUTIONSResolutions
Legacy
11 September 2000
363aAnnual Return
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 1999
AAAnnual Accounts
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
15 January 1999
363b363b
Legacy
15 January 1999
363(287)363(287)
Legacy
15 January 1999
288cChange of Particulars
Legacy
15 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1998
AAAnnual Accounts
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Resolution
24 February 1997
RESOLUTIONSResolutions
Legacy
19 November 1996
244244
Legacy
19 November 1996
244244
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
5 March 1996
287Change of Registered Office
Legacy
5 March 1996
288288
Incorporation Company
16 January 1995
NEWINCIncorporation