Background WavePink WaveYellow Wave

ROCK COVER SERVICES LIMITED (07301317)

ROCK COVER SERVICES LIMITED (07301317) is an active UK company. incorporated on 1 July 2010. with registered office in Crawley. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. ROCK COVER SERVICES LIMITED has been registered for 15 years. Current directors include GILLESPIE, Steven John, KEARNEY, Julian Patrick, MCCULLOCH, Simon Robert and 1 others.

Company Number
07301317
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 years
Address
135 High Street, Crawley, RH10 1DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
GILLESPIE, Steven John, KEARNEY, Julian Patrick, MCCULLOCH, Simon Robert, ROCK INSURANCE SERVICES LTD
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK COVER SERVICES LIMITED

ROCK COVER SERVICES LIMITED is an active company incorporated on 1 July 2010 with the registered office located in Crawley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. ROCK COVER SERVICES LIMITED was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07301317

LTD Company

Age

15 Years

Incorporated 1 July 2010

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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

OPERA COVER SERVICES LTD.
From: 1 July 2010To: 23 November 2016
Contact
Address

135 High Street Crawley, RH10 1DQ,

Previous Addresses

68 King William Street London EC4N 7DZ
From: 1 July 2010To: 24 July 2014
Timeline

16 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Oct 11
Director Joined
Oct 16
Director Left
Oct 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Feb 18
Loan Secured
Jul 21
Director Joined
Jul 21
Director Left
Mar 22
Loan Cleared
Apr 25
Director Left
Apr 25
Capital Update
May 25
Loan Cleared
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GILLESPIE, Steven John

Active
High Street, CrawleyRH10 1DQ
Born May 1981
Director
Appointed 01 Nov 2025

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 07 Jul 2021

MCCULLOCH, Simon Robert

Active
High Street, CrawleyRH10 1DQ
Born April 1975
Director
Appointed 01 Nov 2025

ROCK INSURANCE SERVICES LTD

Active
CrawleyRH10 1DQ
Corporate director
Appointed 01 Jul 2010

HALL-STRUTT, Sarah Jean

Resigned
High Street, CrawleyRH10 1DQ
Secretary
Appointed 18 Nov 2011
Resigned 23 May 2017

HALL-STRUTT, Sarah Jean

Resigned
High Street, CrawleyRH10 1DQ
Born December 1966
Director
Appointed 28 Oct 2016
Resigned 18 Mar 2022

MARTIN, Anthony John

Resigned
High Street, CrawleyRH10 1DQ
Born May 1972
Director
Appointed 31 Oct 2011
Resigned 16 Apr 2025

MCDONALD, Fiona Elizabeth

Resigned
CrawleyRH10 1DQ
Born September 1955
Director
Appointed 01 Jul 2010
Resigned 28 Oct 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Antony John Martin

Ceased
High Street, CrawleyRH10 1DQ
Born May 1972

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Street, CrawleyRH10 1DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 May 2025
MR05Certification of Charge
Legacy
16 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Resolution
23 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
23 November 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
24 July 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
24 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
23 July 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 July 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
14 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 October 2011
AA01Change of Accounting Reference Date
Change Sail Address Company
10 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Incorporation Company
1 July 2010
NEWINCIncorporation