Background WavePink WaveYellow Wave

RED ROCK INTERNATIONAL LIMITED (04194549)

RED ROCK INTERNATIONAL LIMITED (04194549) is an active UK company. incorporated on 5 April 2001. with registered office in Llanelli. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. RED ROCK INTERNATIONAL LIMITED has been registered for 25 years. Current directors include ASHLEY, Nicholas Paul Joseph, LANDON, Robert Philip.

Company Number
04194549
Status
active
Type
ltd
Incorporated
5 April 2001
Age
25 years
Address
2 Fron Terrace, Llanelli, SA15 1BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ASHLEY, Nicholas Paul Joseph, LANDON, Robert Philip
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROCK INTERNATIONAL LIMITED

RED ROCK INTERNATIONAL LIMITED is an active company incorporated on 5 April 2001 with the registered office located in Llanelli. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. RED ROCK INTERNATIONAL LIMITED was registered 25 years ago.(SIC: 70229, 85590)

Status

active

Active since 25 years ago

Company No

04194549

LTD Company

Age

25 Years

Incorporated 5 April 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

SUMMIT TRAINING INTERNATIONAL LIMITED
From: 5 April 2001To: 14 June 2001
Contact
Address

2 Fron Terrace Llanelli, SA15 1BW,

Previous Addresses

Red Rock International Ltd North Dock Llanelli Carmarthenshire SA15 2LF Wales
From: 21 November 2019To: 23 August 2021
Dalton House 60 Windsor Avenue London SW19 2RR England
From: 30 December 2016To: 21 November 2019
Dalton House Windsor Avenue London SW19 2RR
From: 28 August 2014To: 30 December 2016
2 Fron Terrace Llanelli Carms SA15 1BW
From: 5 April 2001To: 28 August 2014
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Left
May 12
Director Joined
Jun 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jun 15
Loan Secured
Dec 16
Owner Exit
Sept 17
Director Left
Sept 17
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Left
Apr 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ASHLEY, Nicholas Paul Joseph

Active
Fron Terrace, LlanelliSA15 1BW
Born October 1964
Director
Appointed 14 Jun 2001

LANDON, Robert Philip

Active
Fron Terrace, LlanelliSA15 1BW
Born May 1977
Director
Appointed 05 Mar 2007

ASHLEY, Miriam Dawn

Resigned
2 Fron Terrace, LlanelliSA15 1BW
Secretary
Appointed 14 Jun 2001
Resigned 17 Sept 2008

EVANS, Rebecca

Resigned
Nathan Street, LlanelliSA15 2PG
Secretary
Appointed 18 Sept 2008
Resigned 30 Mar 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 05 Apr 2001
Resigned 14 Jun 2001

JONES, David Gareth

Resigned
11 Cedric Street, LlanelliSA15 1LP
Born March 1967
Director
Appointed 05 Mar 2007
Resigned 30 Mar 2012

MACKENZIE, Euan Alexander

Resigned
60 Windsor Avenue, LondonSW19 2RR
Born February 1964
Director
Appointed 01 Sept 2014
Resigned 20 Sept 2017

MOON, Seong Hong

Resigned
Windsor Avenue, LondonSW19 2RR
Born March 1968
Director
Appointed 01 Sept 2014
Resigned 08 Jun 2015

TAWFIK, Nader Sameh Mourice, Dr

Resigned
N Teseen, Cairo
Born March 1985
Director
Appointed 01 May 2012
Resigned 03 Apr 2026

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 05 Apr 2001
Resigned 14 Jun 2001

Persons with significant control

5

1 Active
4 Ceased

Mr Robert Philip Landon

Ceased
Fron Terrace, LlanelliSA15 1BW
Born May 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Nicholas Paul Joseph Ashley

Ceased
Fron Terrace, LlanelliSA15 1BW
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Nader Sameh Mourice Tawfik

Ceased
Fron Terrace, LlanelliSA15 1BW
Born March 1985

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Aug 2023

Mr Euan Alexander Mackenzie

Ceased
60 Windsor Avenue, LondonSW19 2RR
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Sept 2017
Fron Terrace, LlanelliSA15 1BW

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

98

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 April 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
16 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
4 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Move Registers To Sail Company
4 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
3 June 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Secretary Company With Name
1 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 February 2008
AAAnnual Accounts
Legacy
27 November 2007
287Change of Registered Office
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
2 June 2004
287Change of Registered Office
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 February 2004
AAAnnual Accounts
Legacy
9 January 2004
288cChange of Particulars
Legacy
16 December 2003
288cChange of Particulars
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2001
NEWINCIncorporation