Background WavePink WaveYellow Wave

ROCKFISH (DARTMOUTH) LIMITED (07090120)

ROCKFISH (DARTMOUTH) LIMITED (07090120) is an active UK company. incorporated on 28 November 2009. with registered office in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROCKFISH (DARTMOUTH) LIMITED has been registered for 16 years. Current directors include PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
07090120
Status
active
Type
ltd
Incorporated
28 November 2009
Age
16 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
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 (DARTMOUTH) LIMITED

ROCKFISH (DARTMOUTH) LIMITED is an active company incorporated on 28 November 2009 with the registered office located in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROCKFISH (DARTMOUTH) LIMITED was registered 16 years ago.(SIC: 56101)

Status

active

Active since 16 years ago

Company No

07090120

LTD Company

Age

16 Years

Incorporated 28 November 2009

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ROCKFISH GRILL AND SEAFOOD MARKET (DARTMOUTH) LIMITED
From: 15 January 2010To: 20 July 2017
INGLEBY (1834) LIMITED
From: 28 November 2009To: 15 January 2010
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

Grosvenor House 1 New Road Brixham Devon TQ5 8LZ United Kingdom
From: 6 December 2011To: 28 November 2013
50 the Terrace Torquay Devon TQ1 1DD
From: 3 February 2010To: 6 December 2011
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 28 November 2009To: 3 February 2010
Timeline

13 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Jan 11
Loan Secured
Aug 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Jan 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
May 22
Owner Exit
Apr 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TONKS, Mitchell Howard

Active
5 South Embankment, DartmouthTQ6 9BH
Secretary
Appointed 14 Jan 2010

PROWSE, Mathew Douglas

Active
South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 01 Dec 2010

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 14 Jan 2010

COWAN, Laura Louise

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

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 28 Nov 2009
Resigned 14 Jan 2010

SINGLETON, David Michael

Resigned
5 South Embankment, DartmouthTQ6 9BH
Born October 1956
Director
Appointed 14 Jan 2010
Resigned 28 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 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 No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
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
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
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
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 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
4 December 2012
AR01AR01
Accounts Amended With Made Up Date
11 April 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Legacy
3 April 2010
MG01MG01
Legacy
31 March 2010
MG01MG01
Resolution
8 February 2010
RESOLUTIONSResolutions
Resolution
3 February 2010
RESOLUTIONSResolutions
Termination Director Company With Name
3 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
3 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 January 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
28 November 2009
NEWINCIncorporation