Background WavePink WaveYellow Wave

ROCKROSE UKCS 10 LIMITED (04105025)

ROCKROSE UKCS 10 LIMITED (04105025) is an active UK company. incorporated on 6 November 2000. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 1 other business activities. ROCKROSE UKCS 10 LIMITED has been registered for 25 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
04105025
Status
active
Type
ltd
Incorporated
6 November 2000
Age
25 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
06100, 06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE UKCS 10 LIMITED

ROCKROSE UKCS 10 LIMITED is an active company incorporated on 6 November 2000 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 1 other business activity. ROCKROSE UKCS 10 LIMITED was registered 25 years ago.(SIC: 06100, 06200)

Status

active

Active since 25 years ago

Company No

04105025

LTD Company

Age

25 Years

Incorporated 6 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MARATHON OIL WEST OF SHETLANDS LIMITED
From: 29 June 2011To: 2 July 2019
MARATHON PETROLEUM WEST OF SHETLANDS LIMITED
From: 6 November 2000To: 29 June 2011
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 25 March 2020To: 6 October 2023
C/O Cooley Services Limited, Dashwood 69 Old Broad Street London EC2M 1QS England
From: 16 July 2019To: 25 March 2020
91 Wimpole Street London W1G 0EF England
From: 1 November 2016To: 16 July 2019
Capital House 25 Chapel Street London NW1 5DQ
From: 6 November 2000To: 1 November 2016
Timeline

40 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Sept 10
Director Joined
Sept 10
Funding Round
Jan 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Apr 18
Director Left
May 18
Director Joined
May 18
Capital Update
Dec 18
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Loan Secured
Sept 21
Loan Cleared
Jan 22
Funding Round
May 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Capital Update
Nov 23
4
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

DIXIT DOMINUS, Francesco

Active
Number 371, Dubai
Born October 1984
Director
Appointed 02 Sept 2020

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 02 Sept 2020

CARTWRIGHT, Penelope Jane

Resigned
Capital House, LondonNW1 5DQ
Secretary
Appointed 28 Feb 2009
Resigned 20 Mar 2015

SHAH-GAIR, Jessel Nazir

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Secretary
Appointed 19 Jul 2016
Resigned 01 Jul 2019

THOM, Kathryn Jane

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Secretary
Appointed 20 Mar 2015
Resigned 19 Jul 2016

WILSON, Louise Mary

Resigned
20 Ashchurch Grove, LondonW12 9BT
Secretary
Appointed 06 Nov 2000
Resigned 27 Feb 2009

COOLEY SERVICES LIMITED

Resigned
Old Broad Street, LondonEC2M 1QS
Corporate secretary
Appointed 01 Jul 2019
Resigned 25 Mar 2020

ANDREW, John Christopher

Resigned
Maroy Inchgarth Road, AberdeenAB15 9NX
Born September 1948
Director
Appointed 18 Dec 2000
Resigned 31 Jul 2004

AUSTIN, Andrew Philip

Resigned
20-23 Holborn, LondonEC1N 2JD
Born September 1965
Director
Appointed 01 Jul 2019
Resigned 02 Sept 2020

BENMORE, Richard Alan

Resigned
20-23 Holborn, LondonEC1N 2JD
Born June 1958
Director
Appointed 01 Jul 2019
Resigned 02 Sept 2020

BOWZER, James

Resigned
Whitewind Drive, Houston77094
Born June 1960
Director
Appointed 28 Jun 2008
Resigned 16 Nov 2008

BOXALL, Angus Martin

Resigned
82 Beaconsfield Place, AberdeenAB15 4AJ
Born July 1950
Director
Appointed 01 Jul 2006
Resigned 27 Jun 2008

BUCHAN, Alistair

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born January 1965
Director
Appointed 30 Oct 2017
Resigned 01 Jul 2019

EDENS, James Andrew

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born June 1965
Director
Appointed 03 Jul 2017
Resigned 01 Jul 2019

ESTILL, Robert Eugene

Resigned
2110 Lakeside Bend Court, Texas 77077
Born August 1959
Director
Appointed 14 Feb 2004
Resigned 30 Jun 2006

HORGAN, Michael Joseph

Resigned
3 Abbotshall Crescent, AberdeenAB15 9JQ
Born October 1967
Director
Appointed 24 May 2005
Resigned 24 Jul 2009

HUBACHER, JR, Carl Regis

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born August 1956
Director
Appointed 05 Jan 2015
Resigned 31 Mar 2017

JONES, Peter David Anderson

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born December 1971
Director
Appointed 24 Jul 2009
Resigned 01 Aug 2012

KILSTROM, Kevin John

Resigned
37 Forest Road, AberdeenAB15 4BY
Born November 1954
Director
Appointed 01 Feb 2004
Resigned 23 May 2005

KRAJICEK, Catherine Lee

Resigned
Wimpole Street, LondonW1G 0EF
Born January 1962
Director
Appointed 26 Aug 2016
Resigned 01 Apr 2018

LITTLE, Charles Neal

Resigned
125 Anderson Drive, AberdeenAB15 6BG
Born January 1955
Director
Appointed 09 Aug 2007
Resigned 01 Aug 2010

LITTLE, Thomas Mitchell

Resigned
5555 San Felipe, Houston
Born July 1963
Director
Appointed 01 Sept 2012
Resigned 26 Aug 2016

LOCKHART, Carri Ann

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born May 1971
Director
Appointed 01 Aug 2012
Resigned 05 Jan 2015

LOUPE, Nicole Walters

Resigned
Wimpole Street, LondonW1G 0EF
Born November 1966
Director
Appointed 27 Mar 2017
Resigned 04 May 2018

OLSEN, Steven Brad

Resigned
125 Anderson Drive, AberdeenAB15 6BG
Born October 1955
Director
Appointed 01 Aug 2004
Resigned 08 Aug 2007

OSWALD, Peter John

Resigned
278 Broomhill Road, AberdeenAB10 7LQ
Born December 1957
Director
Appointed 06 Nov 2000
Resigned 31 Mar 2002

REID, John Henry

Resigned
Capital House, LondonNW1 5DQ
Born July 1964
Director
Appointed 01 Aug 2010
Resigned 28 Jun 2013

SANDISON, Helga Fergus

Resigned
Rubislaw Hill, AberdeenAB15 6FZ
Born January 1979
Director
Appointed 04 May 2018
Resigned 10 May 2019

SANDISON, Helga Fergus

Resigned
Anderson Drive, AberdeenAB15 6FZ
Born January 1979
Director
Appointed 15 Apr 2016
Resigned 26 Mar 2017

SEIDEL, Larry Otis

Resigned
Anderson Drive, AberdeenAB15 6FZ
Born June 1959
Director
Appointed 28 Jun 2013
Resigned 15 Apr 2016

THOMAS, Leslie James

Resigned
31 Deeview Road South, AberdeenAB15 9NA
Born March 1957
Director
Appointed 06 Nov 2000
Resigned 13 Feb 2004

WATKINS, Gretchen Hauser

Resigned
San Felipe, HoustonTX 77056
Born September 1968
Director
Appointed 17 Nov 2008
Resigned 01 Sept 2012

WILSON, Roger Derek

Resigned
3 Cairn Road, AberdeenAB15 9AL
Born September 1948
Director
Appointed 01 Apr 2002
Resigned 01 Feb 2004
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
CAP-SSCAP-SS
Legacy
1 December 2023
SH20SH20
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Resolution
26 January 2023
RESOLUTIONSResolutions
Memorandum Articles
26 January 2023
MAMA
Accounts With Accounts Type Full
22 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
11 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Resolution
2 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2019
CH03Change of Secretary Details
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
6 December 2018
SH20SH20
Legacy
6 December 2018
CAP-SSCAP-SS
Resolution
6 December 2018
RESOLUTIONSResolutions
Resolution
29 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
29 August 2018
CC04CC04
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
28 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288cChange of Particulars
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288cChange of Particulars
Legacy
23 March 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
20 October 2006
288cChange of Particulars
Legacy
27 July 2006
288cChange of Particulars
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
10 November 2005
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 February 2003
288cChange of Particulars
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
19 July 2002
288cChange of Particulars
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Legacy
21 February 2001
225Change of Accounting Reference Date
Legacy
27 December 2000
288aAppointment of Director or Secretary
Certificate Re Registration Unlimited To Limited
1 December 2000
CERT1CERT1
Re Registration Memorandum Articles
1 December 2000
MARMAR
Legacy
1 December 2000
5151
Resolution
1 December 2000
RESOLUTIONSResolutions
Resolution
1 December 2000
RESOLUTIONSResolutions
Incorporation Company
6 November 2000
NEWINCIncorporation