Background WavePink WaveYellow Wave

ROCKGOLD INTERNATIONAL LIMITED (06385227)

ROCKGOLD INTERNATIONAL LIMITED (06385227) is an active UK company. incorporated on 28 September 2007. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROCKGOLD INTERNATIONAL LIMITED has been registered for 18 years. Current directors include PURDON, Jonathan Gardner.

Company Number
06385227
Status
active
Type
ltd
Incorporated
28 September 2007
Age
18 years
Address
Suite 54 88 Lower Marsh, London, SE1 7AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PURDON, Jonathan Gardner
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKGOLD INTERNATIONAL LIMITED

ROCKGOLD INTERNATIONAL LIMITED is an active company incorporated on 28 September 2007 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROCKGOLD INTERNATIONAL LIMITED was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06385227

LTD Company

Age

18 Years

Incorporated 28 September 2007

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

GATENET SERVICES LTD
From: 28 September 2007To: 3 March 2010
Contact
Address

Suite 54 88 Lower Marsh London, SE1 7AB,

Previous Addresses

Suite 54 2 London Bridge Walk London SE1 2SX England
From: 14 April 2016To: 29 May 2020
9 Seagrave Road London SW6 1RP
From: 15 October 2009To: 14 April 2016
, 1-5 Lillie Road, London, SW6 1TX
From: 28 September 2007To: 15 October 2009
Timeline

12 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Feb 10
Funding Round
Mar 11
Director Joined
Nov 15
Loan Secured
Dec 15
Director Left
Dec 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
New Owner
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHALFEN SECRETARIES LIMITED

Active
Leyden Street, LondonE1 7LE
Corporate nominee secretary
Appointed 28 Sept 2007

PURDON, Jonathan Gardner

Active
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 05 Nov 2015

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 28 Sept 2007
Resigned 01 Oct 2009

SIUDA, Katarzyna Joanna

Resigned
Seagrave Road, LondonSW6 1RP
Born July 1985
Director
Appointed 01 Oct 2009
Resigned 15 Feb 2010

WHELAN, Jeffery John, Mr.

Resigned
Leyden Street, LondonE1 7LE
Born December 1972
Director
Appointed 15 Feb 2010
Resigned 01 Dec 2015

Persons with significant control

1

Jonathan Gardner Purdon

Active
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2025
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 September 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
20 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Satisfy Charge Full
13 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
5 November 2015
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Extended
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Capital Allotment Shares
3 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Resolution
26 March 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2010
CONNOTConfirmation Statement Notification
Change Corporate Secretary Company With Change Date
23 February 2010
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
19 December 2007
287Change of Registered Office
Incorporation Company
28 September 2007
NEWINCIncorporation