Background WavePink WaveYellow Wave

STEELROCK CAPITAL LIMITED (07705082)

STEELROCK CAPITAL LIMITED (07705082) is an active UK company. incorporated on 14 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. STEELROCK CAPITAL LIMITED has been registered for 14 years. Current directors include ENGLISH, Rupert Alexander Lendon, GILCHRIST, James Mark Colin, STRACHWITZ, James Rupert Charles.

Company Number
07705082
Status
active
Type
ltd
Incorporated
14 July 2011
Age
14 years
Address
12 Upper Berkeley Street, London, W1H 7QD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ENGLISH, Rupert Alexander Lendon, GILCHRIST, James Mark Colin, STRACHWITZ, James Rupert Charles
SIC Codes
64999, 66120, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELROCK CAPITAL LIMITED

STEELROCK CAPITAL LIMITED is an active company incorporated on 14 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. STEELROCK CAPITAL LIMITED was registered 14 years ago.(SIC: 64999, 66120, 66190)

Status

active

Active since 14 years ago

Company No

07705082

LTD Company

Age

14 Years

Incorporated 14 July 2011

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

STEELROCK LIMITED
From: 14 July 2011To: 4 February 2025
Contact
Address

12 Upper Berkeley Street London, W1H 7QD,

Previous Addresses

48 Mount Street London W1K 2SB
From: 3 October 2012To: 24 March 2015
104 Park Street London W1K 6NF United Kingdom
From: 14 July 2011To: 3 October 2012
Timeline

6 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Funding Round
Nov 11
Funding Round
May 17
Loan Cleared
Mar 20
Director Joined
Oct 21
Funding Round
Mar 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ENGLISH, Rupert Alexander Lendon

Active
Upper Berkeley Street, LondonW1H 7QD
Born December 1966
Director
Appointed 14 Jul 2011

GILCHRIST, James Mark Colin

Active
Upper Berkeley Street, LondonW1H 7QD
Born June 1966
Director
Appointed 14 Jul 2011

STRACHWITZ, James Rupert Charles

Active
Upper Berkeley Street, LondonW1H 7QD
Born May 1965
Director
Appointed 12 Oct 2021

Persons with significant control

2

Mr James Mark Colin Gilchrist

Active
Upper Berkeley Street, LondonW1H 7QD
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016

Mr Rupert Alexander Lendon English

Active
Upper Berkeley Street, LondonW1H 7QD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Capital Allotment Shares
5 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
4 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
30 July 2012
RP04RP04
Legacy
21 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Name Of Class Of Shares
19 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 November 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Incorporation Company
14 July 2011
NEWINCIncorporation