Background WavePink WaveYellow Wave

ROCK INSURANCE SERVICES LIMITED (04255878)

ROCK INSURANCE SERVICES LIMITED (04255878) is an active UK company. incorporated on 20 July 2001. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ROCK INSURANCE SERVICES LIMITED has been registered for 24 years. Current directors include GILLESPIE, Steven John, KEARNEY, Julian Patrick, MCCULLOCH, Simon Robert.

Company Number
04255878
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
135 High Street, Crawley, RH10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GILLESPIE, Steven John, KEARNEY, Julian Patrick, MCCULLOCH, Simon Robert
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK INSURANCE SERVICES LIMITED

ROCK INSURANCE SERVICES LIMITED is an active company incorporated on 20 July 2001 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ROCK INSURANCE SERVICES LIMITED was registered 24 years ago.(SIC: 65120)

Status

active

Active since 24 years ago

Company No

04255878

LTD Company

Age

24 Years

Incorporated 20 July 2001

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 23 May 2025 (11 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

135 High Street Crawley, RH10 1DQ,

Previous Addresses

6 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ
From: 20 July 2001To: 19 February 2014
Timeline

32 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 09
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Oct 16
Owner Exit
Aug 17
Loan Secured
Feb 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Oct 19
Director Left
Apr 20
Director Joined
Jun 20
Loan Secured
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Mar 22
Director Left
Oct 22
Director Left
Feb 25
Director Left
Mar 25
Director Left
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

GILLESPIE, Steven John

Active
High Street, CrawleyRH10 1DQ
Born May 1981
Director
Appointed 01 Nov 2025

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 07 Jul 2021

MCCULLOCH, Simon Robert

Active
High Street, CrawleyRH10 1DQ
Born April 1975
Director
Appointed 01 Nov 2025

BARRY, Michael

Resigned
6 Magellan Terrace, CrawleyRH10 9PJ
Secretary
Appointed 01 Jan 2011
Resigned 15 Apr 2011

FEARN, Claire Jane

Resigned
6 Magellan Terrace, CrawleyRH10 9PJ
Secretary
Appointed 12 Jan 2009
Resigned 31 Dec 2010

HALL-STRUTT, Sarah Jean

Resigned
High Street, CrawleyRH10 1DQ
Secretary
Appointed 18 Nov 2011
Resigned 23 May 2017

HEDGES, Kevin Stewart

Resigned
Storrington Road, PulboroughRH20 3EQ
Secretary
Appointed 01 Jun 2007
Resigned 28 Nov 2008

SHERWOOD, Jason

Resigned
6 Magellan Terrace, CrawleyRH10 9PJ
Secretary
Appointed 21 Jul 2011
Resigned 18 Nov 2011

AML REGISTRARS LIMITED

Resigned
Maybrook House, CaterhamCR3 6RE
Corporate secretary
Appointed 20 Jul 2001
Resigned 01 Jul 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 20 Jul 2001
Resigned 25 Jul 2001

AXELSEN, Richard

Resigned
20 Broadbridge Lane, HorleyRH6 9RE
Born October 1959
Director
Appointed 01 Aug 2002
Resigned 01 Dec 2006

BARRY, Michael Edward

Resigned
6 Magellan Terrace, CrawleyRH10 9PJ
Born February 1968
Director
Appointed 01 Jan 2011
Resigned 15 Apr 2011

BUCKINGHAM, John Reginald

Resigned
High Street, CrawleyRH10 1DQ
Born November 1955
Director
Appointed 01 Apr 2009
Resigned 02 Sept 2014

CHEETHAM, Matthew James

Resigned
High Street, CrawleyRH10 1DQ
Born August 1961
Director
Appointed 13 Feb 2009
Resigned 30 Sept 2019

ENDACOTT, Steven

Resigned
High Street, CrawleyRH10 1DQ
Born February 1965
Director
Appointed 01 Apr 2011
Resigned 08 Feb 2025

HALL-STRUTT, Sarah Jean

Resigned
High Street, CrawleyRH10 1DQ
Born December 1966
Director
Appointed 02 Apr 2012
Resigned 18 Mar 2022

HEDGES, Kevin Stewart

Resigned
Storrington Road, PulboroughRH20 3EQ
Born May 1964
Director
Appointed 01 Jun 2007
Resigned 28 Nov 2008

HUMPHREYS, Mark Tudor

Resigned
High Street, CrawleyRH10 1DQ
Born September 1971
Director
Appointed 08 Jun 2020
Resigned 22 Oct 2025

MARTIN, Anthony John

Resigned
High Street, CrawleyRH10 1DQ
Born May 1972
Director
Appointed 01 Aug 2002
Resigned 04 Mar 2025

MATTHEWS, Amanda Jane

Resigned
6 Magellan Terrace, CrawleyRH10 9PJ
Born June 1968
Director
Appointed 01 Apr 2009
Resigned 30 Apr 2011

MILLINGTON, Ashley John

Resigned
High Street, CrawleyRH10 1DQ
Born June 1986
Director
Appointed 01 Apr 2019
Resigned 11 Dec 2025

PREBBLE, Patrick Thomas

Resigned
14 Glebe Hyrst, South CroydonCR2 9JE
Born February 1947
Director
Appointed 20 Jul 2001
Resigned 01 Dec 2006

RUSH, Jeffrey Alan

Resigned
10 Ragstone Court, AylesfordME20 6AJ
Born May 1962
Director
Appointed 01 Aug 2002
Resigned 18 Nov 2009

STANLEY, Geoffrey Peter

Resigned
High Street, CrawleyRH10 1DQ
Born June 1973
Director
Appointed 28 Oct 2016
Resigned 06 Sept 2022

STRONG, Simon Paul

Resigned
Barn Gables, WokingGU23 6JQ
Born April 1958
Director
Appointed 01 Dec 2006
Resigned 14 Aug 2007

TURNBULL, James Alexander

Resigned
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born May 1980
Director
Appointed 07 Jul 2021
Resigned 30 Sept 2021

VYSE, Karen

Resigned
High Street, CrawleyRH10 1DQ
Born June 1956
Director
Appointed 09 Jun 2014
Resigned 31 Jul 2019

WATES, Guy Robert William

Resigned
High Street, CrawleyRH10 1DQ
Born November 1968
Director
Appointed 01 Apr 2019
Resigned 30 Apr 2020

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 20 Jul 2001
Resigned 25 Jul 2001

Persons with significant control

2

1 Active
1 Ceased
High Street, CrawleyRH10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2017

Mr Antony John Martin

Ceased
High Street, CrawleyRH10 1DQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
29 July 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Resolution
9 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
88(2)R88(2)R
Resolution
6 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Incorporation Company
20 July 2001
NEWINCIncorporation