Background WavePink WaveYellow Wave

ROCKINGHAM ENTERPRISES LIMITED (05908074)

ROCKINGHAM ENTERPRISES LIMITED (05908074) is an active UK company. incorporated on 16 August 2006. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROCKINGHAM ENTERPRISES LIMITED has been registered for 19 years. Current directors include HIBBERT, Craig Michael.

Company Number
05908074
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
Quayside House, Sheffield, S4 7YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HIBBERT, Craig Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKINGHAM ENTERPRISES LIMITED

ROCKINGHAM ENTERPRISES LIMITED is an active company incorporated on 16 August 2006 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROCKINGHAM ENTERPRISES LIMITED was registered 19 years ago.(SIC: 74909)

Status

active

Active since 19 years ago

Company No

05908074

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

ROCKINGHAM HOMES LIMITED
From: 16 August 2006To: 8 March 2017
Contact
Address

Quayside House Furnival Road Sheffield, S4 7YA,

Previous Addresses

Guilthwaite Hall Guilthwaite Hill Whiston Rotherham South Yorkshire S60 4NE United Kingdom
From: 25 March 2011To: 25 August 2011
10 Stockarth Place, Oughtibridge Sheffield South Yorkshire S35 0JZ
From: 16 August 2006To: 25 March 2011
Timeline

6 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Aug 06
Funding Round
Jan 11
Director Joined
Mar 11
Director Left
Dec 14
Director Left
Aug 16
Loan Cleared
Aug 18
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HIBBERT, Craig Michael

Active
Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 21 Mar 2011

DAVIS, Simon Robert

Resigned
10 Stockarth Place, SheffieldS35 0JZ
Secretary
Appointed 23 Aug 2006
Resigned 10 Nov 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Aug 2006
Resigned 23 Aug 2006

DAVIS, Simon Robert

Resigned
10 Stockarth Place, SheffieldS35 0JZ
Born August 1962
Director
Appointed 23 Aug 2006
Resigned 30 Sept 2015

MEE, Howard James

Resigned
6 Hallwood Rise, SheffieldS35 1TJ
Born February 1960
Director
Appointed 23 Aug 2006
Resigned 10 Nov 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Aug 2006
Resigned 23 Aug 2006

Persons with significant control

1

Furnival Road, SheffieldS4 7YA

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

64

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Legacy
13 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Legacy
19 September 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Legacy
18 May 2012
MG01MG01
Change Account Reference Date Company Previous Extended
18 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Secretary Company With Change Date
19 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Capital Allotment Shares
19 January 2011
SH01Allotment of Shares
Legacy
7 August 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
395Particulars of Mortgage or Charge
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
287Change of Registered Office
Incorporation Company
16 August 2006
NEWINCIncorporation