Background WavePink WaveYellow Wave

ROCKROSE (UKCS3) LIMITED (04620801)

ROCKROSE (UKCS3) LIMITED (04620801) is an active UK company. incorporated on 18 December 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCKROSE (UKCS3) LIMITED has been registered for 23 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
04620801
Status
active
Type
ltd
Incorporated
18 December 2002
Age
23 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE (UKCS3) LIMITED

ROCKROSE (UKCS3) LIMITED is an active company incorporated on 18 December 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCKROSE (UKCS3) LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04620801

LTD Company

Age

23 Years

Incorporated 18 December 2002

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 11 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

SOJITZ ENERGY PROJECT LIMITED
From: 2 October 2006To: 22 December 2017
SOJITZ ENERGY PROJECT LTD
From: 31 March 2004To: 2 October 2006
NI OFFSHORE TRADE AND INVESTMENT UK HOLDING LIMITED
From: 18 December 2002To: 31 March 2004
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
Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS United Kingdom
From: 22 December 2017To: 25 March 2020
7th Floor 8 Finsbury Circus London EC2M 7EA England
From: 30 May 2017To: 22 December 2017
7th Floor, the Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ
From: 1 September 2014To: 30 May 2017
2Nd Floor 150 Brompton Road London SW3 1HX
From: 2 April 2012To: 1 September 2014
2Nd Floor 150 Brompton Road London SW3 1HX United Kingdom
From: 28 March 2012To: 2 April 2012
7Th Floor Northern & Shell Building 10 Lower Thames Street London EC3R 6EQ
From: 18 December 2002To: 28 March 2012
Timeline

37 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Left
May 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Jul 13
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Loan Cleared
Feb 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Funding Round
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Capital Update
Nov 23
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 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

HARUNA, Tetsuo

Resigned
150 Brompton Road, LondonSW3 1HX
Secretary
Appointed 01 Apr 2012
Resigned 01 May 2014

IMAI, Taku

Resigned
32 Western Road, LondonN2 9HX
Secretary
Appointed 18 Dec 2002
Resigned 31 May 2004

SUGIYAMA, Daisuke

Resigned
939b Finchley Road, LondonNW11 7PE
Secretary
Appointed 01 May 2004
Resigned 01 Apr 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Dec 2002
Resigned 18 Dec 2002

AUSTIN, Andrew Philip

Resigned
20-23 Holborn, LondonEC1N 2JD
Born September 1965
Director
Appointed 21 Dec 2017
Resigned 02 Sept 2020

AWAYA, Satoshi

Resigned
10 Lower Thames Street, LondonEC3R 6EQ
Born July 1964
Director
Appointed 01 Apr 2012
Resigned 31 Mar 2015

BENMORE, Richard Alan

Resigned
20-23 Holborn, LondonEC1N 2JD
Born June 1958
Director
Appointed 21 Dec 2017
Resigned 02 Sept 2020

EBISU, Takahiro

Resigned
2-1-1, Tokyo1008691
Born February 1967
Director
Appointed 01 Apr 2015
Resigned 21 Dec 2017

EBISU, Takahiro

Resigned
150 Brompton Road, LondonSW3 1HX
Born February 1967
Director
Appointed 01 Apr 2012
Resigned 01 Jul 2013

EGAWA, Shimpei

Resigned
2-1-1 Uchisaiwaicho, Tokyo100 8691
Born September 1974
Director
Appointed 01 Aug 2014
Resigned 01 Aug 2015

HARADA, Shinji

Resigned
Mae-Kaizuka, Funabashi-Shi
Born July 1961
Director
Appointed 01 Apr 2009
Resigned 01 Aug 2011

HARUNA, Tetsuo

Resigned
2-1-1, Chiyoda-Ku1008691
Born October 1975
Director
Appointed 01 Aug 2015
Resigned 01 May 2016

HARUNA, Tetsuo

Resigned
150 Brompton Road, LondonSW3 1HX
Born October 1975
Director
Appointed 01 Apr 2012
Resigned 01 May 2014

IMAI, Taku

Resigned
32 Western Road, LondonN2 9HX
Born May 1969
Director
Appointed 18 Dec 2002
Resigned 31 May 2004

ISE, Toshiaki

Resigned
2-1-1 Uchisaiwaicho, Tokyo100 8691
Born April 1963
Director
Appointed 01 May 2014
Resigned 31 Mar 2015

KAWABATA, Suguru

Resigned
Winchester Road, LondonNW3 3ND
Born March 1977
Director
Appointed 26 Feb 2009
Resigned 01 Apr 2012

MATSUURA, Masahiro

Resigned
10 Lower Thames Street, LondonEC3R 6EQ
Born September 1968
Director
Appointed 01 Apr 2015
Resigned 01 May 2016

MATSUURA, Masahiro

Resigned
70 Chanctonbury Way, LondonN12 7AB
Born September 1968
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2010

NAKAYABU, Jin

Resigned
8 Finsbury Circus, LondonEC2M 7EA
Born September 1971
Director
Appointed 01 May 2016
Resigned 21 Dec 2017

SHINOHARA, Masashi

Resigned
1-15-21 Roku-Cho, Adachi-Ku, TokyoFOREIGN
Born November 1957
Director
Appointed 01 Apr 2006
Resigned 31 Mar 2009

SUGIYAMA, Daisuke

Resigned
939b Finchley Road, LondonNW11 7PE
Born February 1970
Director
Appointed 01 May 2004
Resigned 01 Apr 2012

TERANISHI, Shinichi

Resigned
2-36-1-1003 Somechi, TokyoFOREIGN
Born October 1955
Director
Appointed 18 Dec 2002
Resigned 01 Apr 2006

TOMIHAMA, Mitsuyoshi

Resigned
15 Park Crescent, LondonN3 2NL
Born November 1962
Director
Appointed 01 May 2004
Resigned 14 Apr 2008

UEMURA, Kosuke

Resigned
Akasaka, 6-Chome, Tokyo107-8655
Born May 1968
Director
Appointed 01 Aug 2011
Resigned 01 Apr 2012

YASUDA, Daisuke

Resigned
2-1-1 Uchisaiwaicho, Tokyo
Born May 1969
Director
Appointed 01 May 2016
Resigned 21 Dec 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Dec 2002
Resigned 18 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017

Sojitz Corporation

Ceased
Uchisaiwaicho, Chiyoda-Ku100 8691

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
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
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 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Legacy
30 November 2023
SH20SH20
Legacy
30 November 2023
CAP-SSCAP-SS
Resolution
30 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2022
AAAnnual Accounts
Legacy
26 September 2022
PARENT_ACCPARENT_ACC
Legacy
26 September 2022
AGREEMENT2AGREEMENT2
Legacy
26 September 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2021
PSC05Notification that PSC Information has been Withdrawn
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
17 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 December 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Capital Allotment Shares
20 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
5 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
17 December 2014
MR05Certification of Charge
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Secretary Company With Name
20 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Sail Address Company With Old Address
18 December 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
13 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Person Director Company With Change Date
28 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Termination Secretary Company With Name
18 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Legacy
13 April 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Move Registers To Sail Company
10 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 February 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
363aAnnual Return
Legacy
18 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Memorandum Articles
20 February 2007
MEM/ARTSMEM/ARTS
Legacy
20 February 2007
88(2)R88(2)R
Legacy
20 February 2007
123Notice of Increase in Nominal Capital
Resolution
20 February 2007
RESOLUTIONSResolutions
Resolution
20 February 2007
RESOLUTIONSResolutions
Legacy
25 January 2007
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
88(2)R88(2)R
Auditors Resignation Company
16 May 2005
AUDAUD
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
13 April 2005
88(2)R88(2)R
Legacy
11 April 2005
363aAnnual Return
Legacy
11 April 2005
288cChange of Particulars
Legacy
23 December 2004
363aAnnual Return
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
15 September 2004
288cChange of Particulars
Legacy
7 September 2004
88(2)R88(2)R
Legacy
7 September 2004
123Notice of Increase in Nominal Capital
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2004
363aAnnual Return
Legacy
17 January 2004
353353
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Incorporation Company
18 December 2002
NEWINCIncorporation