Background WavePink WaveYellow Wave

ROCKFISH GROUP LIMITED (06736438)

ROCKFISH GROUP LIMITED (06736438) is an active UK company. incorporated on 29 October 2008. with registered office in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROCKFISH GROUP LIMITED has been registered for 17 years. Current directors include BECKETT, William James Julius, DAVIS, Romy Lauren, DIMBLEBY, Henry Richard Melville and 5 others.

Company Number
06736438
Status
active
Type
ltd
Incorporated
29 October 2008
Age
17 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BECKETT, William James Julius, DAVIS, Romy Lauren, DIMBLEBY, Henry Richard Melville, GRIEG-GRAN, Robert Edward, LEADBEATER, Stephen Paul, PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH GROUP LIMITED

ROCKFISH GROUP LIMITED is an active company incorporated on 29 October 2008 with the registered office located in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROCKFISH GROUP LIMITED was registered 17 years ago.(SIC: 56101)

Status

active

Active since 17 years ago

Company No

06736438

LTD Company

Age

17 Years

Incorporated 29 October 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

ROCKFISH GRILL AND SEAFOOD MARKET LIMITED
From: 28 September 2009To: 20 July 2017
INGLEBY (1791) LIMITED
From: 29 October 2008To: 28 September 2009
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom
From: 26 April 2012To: 23 November 2013
50 the Terrace Torquay Devon TQ1 1DD
From: 29 October 2008To: 26 April 2012
Timeline

24 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Funding Round
Jan 10
Funding Round
Jan 11
Director Joined
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Oct 18
Funding Round
Jan 19
Loan Secured
Feb 19
Director Joined
Feb 20
Director Left
May 22
Loan Cleared
Feb 24
Funding Round
May 24
Director Left
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
4
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

BECKETT, William James Julius

Active
South Embankment, DartmouthTQ6 9BH
Born June 1977
Director
Appointed 28 Oct 2016

DAVIS, Romy Lauren

Active
South Embankment, DartmouthTQ6 9BH
Born May 1978
Director
Appointed 01 May 2025

DIMBLEBY, Henry Richard Melville

Active
South Embankment, DartmouthTQ6 9BH
Born May 1970
Director
Appointed 24 Apr 2014

GRIEG-GRAN, Robert Edward

Active
South Embankment, DartmouthTQ6 9BH
Born February 1985
Director
Appointed 01 May 2025

LEADBEATER, Stephen Paul

Active
South Embankment, DartmouthTQ6 9BH
Born June 1961
Director
Appointed 29 Nov 2013

PROWSE, Mathew Douglas

Active
5 South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 11 Feb 2009

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 08 Oct 2018

TONKS, Mitchell Howard

Active
5 South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 20 Jan 2009

BARNES, Michael John

Resigned
South Embankment, DartmouthTQ6 9BH
Born May 1949
Director
Appointed 29 Nov 2013
Resigned 31 Mar 2025

COWAN, Laura Louise

Resigned
South Embankment, DartmouthTQ6 9BH
Born April 1965
Director
Appointed 31 Jan 2020
Resigned 25 May 2022

PIGGIN, Ian Charles

Resigned
Lower Sonamarg, Little KingshillHP16 0DL
Born January 1972
Director
Appointed 29 Oct 2008
Resigned 20 Jan 2009

SINGLETON, David Michael

Resigned
South Embankment, DartmouthTQ6 9BH
Born October 1956
Director
Appointed 01 Oct 2013
Resigned 28 Oct 2016

Persons with significant control

1

Mr Mitchell Howard Tonks

Active
South Embankment, DartmouthTQ6 9BH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
8 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2024
SH10Notice of Particulars of Variation
Memorandum Articles
7 April 2024
MAMA
Resolution
7 April 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Resolution
11 January 2019
RESOLUTIONSResolutions
Legacy
10 January 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Resolution
20 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Resolution
22 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
11 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Legacy
8 April 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Capital Allotment Shares
5 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Legacy
3 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Memorandum Articles
29 September 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 2009
225Change of Accounting Reference Date
Legacy
23 March 2009
287Change of Registered Office
Memorandum Articles
23 February 2009
MEM/ARTSMEM/ARTS
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
88(2)Return of Allotment of Shares
Legacy
23 February 2009
123Notice of Increase in Nominal Capital
Resolution
23 February 2009
RESOLUTIONSResolutions
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Incorporation Company
29 October 2008
NEWINCIncorporation