Background WavePink WaveYellow Wave

ROCKSTEAD LTD (06654407)

ROCKSTEAD LTD (06654407) is an active UK company. incorporated on 23 July 2008. 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.. ROCKSTEAD LTD has been registered for 17 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
06654407
Status
active
Type
ltd
Incorporated
23 July 2008
Age
17 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTEAD LTD

ROCKSTEAD LTD is an active company incorporated on 23 July 2008 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.. ROCKSTEAD LTD was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06654407

LTD Company

Age

17 Years

Incorporated 23 July 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (Just now)
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

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

100 Wood Street London, EC2V 7AN,

Previous Addresses

Chancery Court Lincolns Inn, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RE England
From: 2 June 2016To: 2 March 2026
3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th
From: 16 September 2010To: 2 June 2016
55 Station Road Beaconsfield Bucks HP9 1QL United Kingdom
From: 23 July 2008To: 16 September 2010
Timeline

24 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jul 08
Funding Round
Oct 09
Director Left
Oct 09
Director Joined
Feb 10
Director Joined
Jul 11
Loan Secured
Mar 20
Loan Cleared
Jun 20
Loan Secured
Aug 20
Director Left
Apr 22
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Sept 25
Loan Cleared
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GUSMAO, Antonio Guilherme Ramos

Active
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 28 Feb 2026

KERR, Gordon Andrew

Active
Wood Street, LondonEC2V 7AN
Born January 1985
Director
Appointed 28 Feb 2026

BARBOUR, John Fraser Stewart

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born May 1972
Director
Appointed 06 Jun 2025
Resigned 28 Feb 2026

BAXTER, Nicholas Paul

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born April 1956
Director
Appointed 01 Mar 2009
Resigned 28 Feb 2026

BERGSTROM, Erik Svante

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born June 1966
Director
Appointed 06 Jun 2025
Resigned 28 Feb 2026

BOTTING, David Michael

Resigned
24 Windlesham Gardens, Shoreham By SeaBN43 5AD
Born April 1960
Director
Appointed 01 Mar 2009
Resigned 29 Oct 2009

BRAMHAM, Helen Louise

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born November 1965
Director
Appointed 06 Jun 2025
Resigned 28 Feb 2026

CLARKE, Mark Raymond

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born April 1964
Director
Appointed 22 Feb 2010
Resigned 11 Apr 2022

GATER, Richard Paul

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born December 1956
Director
Appointed 23 Jul 2008
Resigned 28 Feb 2026

HAGGERTY, Stephen William

Resigned
Wood Street, LondonEC2V 7AN
Born December 1954
Director
Appointed 14 Jul 2011
Resigned 28 Feb 2026

PITT, Brian John

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born May 1954
Director
Appointed 23 Jul 2008
Resigned 28 Feb 2026

RICHARDSON, Guy James Michael Arthur

Resigned
Lincolns Inn, Lincoln Road, High WycombeHP12 3RE
Born June 1965
Director
Appointed 01 Mar 2009
Resigned 28 Feb 2026

Persons with significant control

1

Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2017
Fundings
Financials
Latest Activities

Filing History

93

Memorandum Articles
10 March 2026
MAMA
Capital Name Of Class Of Shares
10 March 2026
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
24 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
24 April 2012
MG02MG02
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Legacy
5 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Miscellaneous
21 October 2009
MISCMISC
Resolution
21 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
28 June 2009
288cChange of Particulars
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Incorporation Company
23 July 2008
NEWINCIncorporation