Background WavePink WaveYellow Wave

ROCKHOPPER EXPLORATION (HYDROCARBONS) LIMITED (05376027)

ROCKHOPPER EXPLORATION (HYDROCARBONS) LIMITED (05376027) is an active UK company. incorporated on 25 February 2005. with registered office in Salisbury. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ROCKHOPPER EXPLORATION (HYDROCARBONS) LIMITED has been registered for 21 years. Current directors include MOODY, Samuel John, PERRY, William Rees.

Company Number
05376027
Status
active
Type
ltd
Incorporated
25 February 2005
Age
21 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 EXPLORATION (HYDROCARBONS) LIMITED

ROCKHOPPER EXPLORATION (HYDROCARBONS) LIMITED is an active company incorporated on 25 February 2005 with the registered office located in Salisbury. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ROCKHOPPER EXPLORATION (HYDROCARBONS) LIMITED was registered 21 years ago.(SIC: 06100)

Status

active

Active since 21 years ago

Company No

05376027

LTD Company

Age

21 Years

Incorporated 25 February 2005

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 (6 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 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
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: 25 February 2005To: 11 October 2016
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
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
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 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
Flat 3, 68 Eaton Place, LondonSW1X 8AT
Secretary
Appointed 25 Feb 2005
Resigned 11 Apr 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Feb 2005
Resigned 25 Feb 2005

DIXON CLARKE, Peter John

Resigned
Hilltop Park, SalisburySP3 4UF
Born December 1965
Director
Appointed 11 Apr 2005
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 Southwick Street, LondonW2 2PR
Born March 1967
Director
Appointed 25 Feb 2005
Resigned 11 Apr 2005

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

80

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2026
MR01Registration of a Charge
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
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
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 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
22 February 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
4 April 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
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
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
18 March 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
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
20 March 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
30 March 2010
AR01AR01
Accounts With Accounts Type Full
12 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
21 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
24 June 2005
287Change of Registered Office
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
88(2)R88(2)R
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
25 February 2005
288bResignation of Director or Secretary
Incorporation Company
25 February 2005
NEWINCIncorporation