Background WavePink WaveYellow Wave

ROCCA (2015) LIMITED (06576349)

ROCCA (2015) LIMITED (06576349) is an active UK company. incorporated on 25 April 2008. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROCCA (2015) LIMITED has been registered for 17 years. Current directors include AKHTAR, Jawaid Aleem, SYKES, David John.

Company Number
06576349
Status
active
Type
ltd
Incorporated
25 April 2008
Age
17 years
Address
75 79 Dulwich Village 75 79 Dulwich Village, London, SE21 7BJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AKHTAR, Jawaid Aleem, SYKES, David John
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCA (2015) LIMITED

ROCCA (2015) LIMITED is an active company incorporated on 25 April 2008 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROCCA (2015) LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06576349

LTD Company

Age

17 Years

Incorporated 25 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

DELLASUD LIMITED
From: 25 April 2008To: 30 April 2015
Contact
Address

75 79 Dulwich Village 75 79 Dulwich Village London, SE21 7BJ,

Previous Addresses

1st Floor, 50-51 Berwick Street London W1F 8SJ England
From: 14 April 2016To: 2 January 2025
307 Linton House 164-180 Union Street London SE1 0LH
From: 3 October 2013To: 14 April 2016
Office 311 Winston House 2 Dollis Park Finchley London N3 1HF England
From: 10 January 2013To: 3 October 2013
Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom
From: 21 May 2010To: 10 January 2013
101 High Road East Finchley London United Kingdom N2 8AG
From: 25 April 2008To: 21 May 2010
Timeline

15 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Apr 15
Share Issue
Apr 15
Director Left
May 18
Loan Cleared
Sept 18
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Capital Update
Aug 22
Director Left
May 23
Loan Cleared
Feb 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 24
Director Left
Oct 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

AKHTAR, Jawaid Aleem

Active
75 79 Dulwich Village, LondonSE21 7BJ
Born April 1972
Director
Appointed 01 Jul 2024

SYKES, David John

Active
75 79 Dulwich Village, LondonSE21 7BJ
Born June 1960
Director
Appointed 25 Apr 2008

JONES, George Mark Randle

Resigned
Westbourne Grove, LondonW11 2SB
Secretary
Appointed 10 Oct 2008
Resigned 06 Aug 2013

SYKES, David John

Resigned
93 Brambletye Park Road, RedhillRH1 6EN
Secretary
Appointed 25 Apr 2008
Resigned 10 Oct 2008

AKHTAR, Jawaid Aleem

Resigned
Berwick Street, LondonW1F 8SJ
Born April 1972
Director
Appointed 25 Apr 2008
Resigned 18 Jan 2023

JONES, George Mark Randle

Resigned
Berwick Street, LondonW1F 8SJ
Born February 1980
Director
Appointed 25 Apr 2008
Resigned 01 Dec 2024

MANKARIOUS, Nabil Aiad Gerges

Resigned
75 79 Dulwich Village, LondonSE21 7BJ
Born March 1967
Director
Appointed 29 Jul 2024
Resigned 30 Oct 2025

MANKARIOUS, Nabil

Resigned
Berwick Street, LondonW1F 8SJ
Born March 1967
Director
Appointed 25 Apr 2008
Resigned 28 Mar 2018

PAGE, David Michael

Resigned
Berwick Street, LondonW1F 8SJ
Born June 1952
Director
Appointed 25 Apr 2008
Resigned 10 Jun 2024

Persons with significant control

1

Berwick Street, LondonW1F 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 January 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 August 2022
SH19Statement of Capital
Legacy
10 August 2022
SH20SH20
Legacy
10 August 2022
CAP-SSCAP-SS
Resolution
10 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Change Account Reference Date Company Current Extended
15 April 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
20 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Certificate Change Of Name Company
30 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 April 2015
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 April 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
31 July 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Legacy
29 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Legacy
30 November 2010
MG01MG01
Legacy
30 November 2010
MG01MG01
Legacy
16 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
16 June 2009
88(2)Return of Allotment of Shares
Legacy
16 June 2009
363aAnnual Return
Legacy
7 April 2009
88(3)88(3)
Legacy
7 April 2009
88(2)Return of Allotment of Shares
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
25 April 2008
NEWINCIncorporation