Background WavePink WaveYellow Wave

ROCKY LIMITED (05531749)

ROCKY LIMITED (05531749) is an active UK company. incorporated on 9 August 2005. 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.. ROCKY LIMITED has been registered for 20 years. Current directors include WARD, Amanda Jayne, WARD, Anthony Martin, WARD, Francis Thomas.

Company Number
05531749
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 August 2005
Age
20 years
Address
6 The Broadway, London, NW7 3LL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARD, Amanda Jayne, WARD, Anthony Martin, WARD, Francis Thomas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKY LIMITED

ROCKY LIMITED is an active company incorporated on 9 August 2005 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.. ROCKY LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05531749

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

6 The Broadway London, NW7 3LL,

Previous Addresses

6 Suite 7 6 the Broadway Mill Hill London NW7 3LL England
From: 9 June 2021To: 9 June 2021
5 New Street Square London EC4A 3TW
From: 9 August 2005To: 9 June 2021
Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Aug 12
Director Joined
May 14
Director Left
Jan 21
New Owner
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 09 Aug 2005

WARD, Amanda Jayne

Active
6 The Broadway, LondonNW7 3LL
Born October 1967
Director
Appointed 24 Apr 2014

WARD, Anthony Martin

Active
6 The Broadway, LondonNW7 3LL
Born September 1968
Director
Appointed 23 Mar 2010

WARD, Francis Thomas

Active
6 The Broadway, LondonNW7 3LL
Born May 1966
Director
Appointed 10 Feb 2021

BIFULCO, Vincent

Resigned
47 Cumberland Park, LondonW3 6SX
Born August 1948
Director
Appointed 18 Aug 2005
Resigned 23 Mar 2010

BLAKE-ROBERTS, Philippa Frances

Resigned
26 Temple House, LondonEC4Y 0DF
Born October 1954
Director
Appointed 20 Oct 2005
Resigned 04 Sept 2006

BUZZONI, Mark

Resigned
New Street Square, LondonEC4A 3TW
Born September 1955
Director
Appointed 18 Aug 2005
Resigned 23 Mar 2010

WARD, George Henry Reginald

Resigned
Stirling Way, BorehamwoodWD6 2AZ
Born April 1933
Director
Appointed 23 Mar 2010
Resigned 23 Apr 2012

WARR, Nicholas David

Resigned
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 04 Sept 2006
Resigned 14 Jan 2021

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 09 Aug 2005
Resigned 18 Aug 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 09 Aug 2005
Resigned 18 Aug 2005

Persons with significant control

2

Mrs Amanda Jayne Ward

Active
6 The Broadway, LondonNW7 3LL
Born October 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2021

Mr Anthony Martin Ward

Active
6 The Broadway, LondonNW7 3LL
Born September 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Jan 2021
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2021
AD01Change of Registered Office Address
Resolution
8 March 2021
RESOLUTIONSResolutions
Memorandum Articles
8 March 2021
MAMA
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 January 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 August 2014
CH04Change of Corporate Secretary Details
Resolution
25 July 2014
RESOLUTIONSResolutions
Memorandum Articles
25 July 2014
MAMA
Statement Of Companys Objects
25 July 2014
CC04CC04
Resolution
25 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
10 September 2010
AR01AR01
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2010
AP01Appointment of Director
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2009
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Legacy
31 December 2008
288cChange of Particulars
Legacy
17 December 2008
288cChange of Particulars
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
27 November 2008
287Change of Registered Office
Legacy
11 September 2008
363aAnnual Return
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
25 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 June 2007
AAAnnual Accounts
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
5 October 2006
363aAnnual Return
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Incorporation Company
9 August 2005
NEWINCIncorporation