Background WavePink WaveYellow Wave

ROCK LEVEL LIMITED (06628937)

ROCK LEVEL LIMITED (06628937) is an active UK company. incorporated on 24 June 2008. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. ROCK LEVEL LIMITED has been registered for 17 years. Current directors include SWINDLEHURST, Neil Alexander, TAYLOR, Dean Mark.

Company Number
06628937
Status
active
Type
ltd
Incorporated
24 June 2008
Age
17 years
Address
44 Butt Park Road, Plymouth, PL5 3NP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SWINDLEHURST, Neil Alexander, TAYLOR, Dean Mark
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK LEVEL LIMITED

ROCK LEVEL LIMITED is an active company incorporated on 24 June 2008 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ROCK LEVEL LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06628937

LTD Company

Age

17 Years

Incorporated 24 June 2008

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 25 September 2025 (7 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

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

CULTURE NEW MEDIA LIMITED
From: 24 June 2008To: 29 October 2014
Contact
Address

44 Butt Park Road Plymouth, PL5 3NP,

Previous Addresses

3 - 4 Oaklands Close Mangotsfield Bristol BS16 9EL United Kingdom
From: 12 April 2021To: 28 May 2025
7 Monkton Hill Chippenham Wiltshire SN15 1EP
From: 16 July 2014To: 12 April 2021
Saint Line House Mount Stuart Square Cardiff Bay Cardiff CF10 5LR United Kingdom
From: 24 June 2008To: 16 July 2014
Timeline

11 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jun 08
Funding Round
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
New Owner
Jun 18
New Owner
Jul 18
Capital Update
Jun 22
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SWINDLEHURST, Neil Alexander

Active
PlymouthPL5 3NP
Secretary
Appointed 15 Jan 2013

SWINDLEHURST, Neil Alexander

Active
PlymouthPL5 3NP
Born November 1977
Director
Appointed 18 Dec 2009

TAYLOR, Dean Mark

Active
PlymouthPL5 3NP
Born June 1980
Director
Appointed 18 Dec 2009

JOHN, Steffan Rhys

Resigned
Mount Stuart Square, CardiffCF10 5LR
Secretary
Appointed 24 Jun 2008
Resigned 15 Jan 2013

JOHN, Steffan Rhys

Resigned
Mount Stuart Square, CardiffCF10 5LR
Born September 1974
Director
Appointed 24 Jun 2008
Resigned 15 Jan 2013

PEGLER, Glynn James

Resigned
Mount Stuart Square, CardiffCF10 5LR
Born July 1983
Director
Appointed 24 Jun 2008
Resigned 15 Jan 2013

SMALLWOOD, Trevor

Resigned
Mount Stuart Square, CardiffCF10 5LR
Born November 1947
Director
Appointed 25 Mar 2010
Resigned 15 Jan 2013

Persons with significant control

2

Mr Dean Mark Taylor

Active
PlymouthPL5 3NP
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2018

Mr Neil Alexander Swindlehurst

Active
PlymouthPL5 3NP
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 June 2022
SH19Statement of Capital
Legacy
13 June 2022
SH20SH20
Legacy
13 June 2022
CAP-SSCAP-SS
Resolution
13 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Certificate Change Of Name Company
29 October 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Change Sail Address Company
7 July 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
28 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2013
TM02Termination of Secretary
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Resolution
14 January 2010
RESOLUTIONSResolutions
Legacy
21 July 2009
288cChange of Particulars
Legacy
21 July 2009
363aAnnual Return
Incorporation Company
24 June 2008
NEWINCIncorporation