Background WavePink WaveYellow Wave

ROCK (SFC) COVER SERVICES LTD (07399629)

ROCK (SFC) COVER SERVICES LTD (07399629) is an active UK company. incorporated on 7 October 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 (SFC) COVER SERVICES LTD has been registered for 15 years. Current directors include KEARNEY, Julian Patrick.

Company Number
07399629
Status
active
Type
ltd
Incorporated
7 October 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
KEARNEY, Julian Patrick
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK (SFC) COVER SERVICES LTD

ROCK (SFC) COVER SERVICES LTD is an active company incorporated on 7 October 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 (SFC) COVER SERVICES LTD was registered 15 years ago.(SIC: 66220)

Status

active

Active since 15 years ago

Company No

07399629

LTD Company

Age

15 Years

Incorporated 7 October 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: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

135 High Street Crawley, RH10 1DQ,

Previous Addresses

6 Magellan Terrace Gatwick Road Crawley West Sussex RH10 9PJ
From: 7 October 2010To: 19 February 2014
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jan 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Sept 14
Owner Exit
Oct 17
Loan Secured
Feb 18
Director Left
Oct 19
Loan Secured
Jul 21
Director Joined
Jul 21
Loan Cleared
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
May 25
Capital Update
Jun 25
Director Left
Jul 25
Loan Cleared
Oct 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KEARNEY, Julian Patrick

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

BARRY, Michael

Resigned
Gatwick Road, CrawleyRH10 9PJ
Secretary
Appointed 01 Jan 2011
Resigned 30 Apr 2011

FEARN, Claire

Resigned
Gatwick Road, CrawleyRH10 9PJ
Secretary
Appointed 07 Oct 2010
Resigned 31 Jan 2011

HALL-STRUTT, Sarah Jean

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

SHERWOOD, Jason

Resigned
Gatwick Road, CrawleyRH10 9PJ
Secretary
Appointed 01 Oct 2011
Resigned 18 Nov 2011

BARRY, Michael Edward

Resigned
Gatwick Road, CrawleyRH10 9PJ
Born February 1968
Director
Appointed 01 Jan 2011
Resigned 30 Apr 2011

BUCKINGHAM, John Reginald

Resigned
Gatwick Road, CrawleyRH10 9PJ
Born November 1955
Director
Appointed 07 Oct 2010
Resigned 02 Sept 2014

CHEETHAM, Matthew James

Resigned
High Street, CrawleyRH10 1DQ
Born August 1961
Director
Appointed 07 Oct 2010
Resigned 30 Sept 2019

ENDACOTT, Steven

Resigned
High Street, CrawleyRH10 1DQ
Born February 1965
Director
Appointed 01 Apr 2011
Resigned 16 Apr 2025

HUMPHREYS, Mark

Resigned
High Street, CrawleyRH10 1DQ
Born September 1971
Director
Appointed 13 May 2025
Resigned 22 Jul 2025

MARTIN, Anthony John

Resigned
High Street, CrawleyRH10 1DQ
Born May 1972
Director
Appointed 07 Oct 2010
Resigned 15 Apr 2025

MATTHEWS, Amanda Jane

Resigned
Gatwick Road, CrawleyRH10 9PJ
Born June 1968
Director
Appointed 07 Oct 2010
Resigned 30 Apr 2011

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

70

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 March 2026
DS01DS01
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
24 June 2025
SH19Statement of Capital
Legacy
18 June 2025
SH20SH20
Legacy
18 June 2025
CAP-SSCAP-SS
Resolution
18 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
19 May 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
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
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2011
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Incorporation Company
7 October 2010
NEWINCIncorporation