Background WavePink WaveYellow Wave

ROCK SOLID KNOWLEDGE LTD (06811209)

ROCK SOLID KNOWLEDGE LTD (06811209) is an active UK company. incorporated on 5 February 2009. with registered office in Oxfordshire. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ROCK SOLID KNOWLEDGE LTD has been registered for 17 years.

Company Number
06811209
Status
active
Type
ltd
Incorporated
5 February 2009
Age
17 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK SOLID KNOWLEDGE LTD

ROCK SOLID KNOWLEDGE LTD is an active company incorporated on 5 February 2009 with the registered office located in Oxfordshire. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ROCK SOLID KNOWLEDGE LTD was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06811209

LTD Company

Age

17 Years

Incorporated 5 February 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

C2 Vantage Office Park Old Gloucester Road Bristol Bristol BS16 1GW United Kingdom
From: 30 October 2024To: 2 December 2024
C2 Vantage Office Park Old Gloucester Road Bristol BS16 1RS United Kingdom
From: 5 August 2016To: 30 October 2024
160 Aztec West Almondsbury Bristol BS32 4TU England
From: 14 September 2015To: 5 August 2016
127 Sefton Park Road Bristol Bristol BS7 9AW
From: 5 February 2009To: 14 September 2015
Timeline

18 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Jan 12
Director Left
Mar 21
Owner Exit
Aug 21
Director Left
Aug 21
Owner Exit
Mar 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2024
AP03Appointment of Secretary
Notification Of A Person With Significant Control
29 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Statement Of Companys Objects
10 February 2022
CC04CC04
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
10 February 2022
MAMA
Statement Of Companys Objects
5 January 2022
CC04CC04
Memorandum Articles
4 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Termination Director Company With Name
15 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Incorporation Company
5 February 2009
NEWINCIncorporation