Background WavePink WaveYellow Wave

ROCK ASSETS LIMITED (07777707)

ROCK ASSETS LIMITED (07777707) is an active UK company. incorporated on 19 September 2011. with registered office in Hertford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCK ASSETS LIMITED has been registered for 14 years. Current directors include LLOYD, Grant Wayne.

Company Number
07777707
Status
active
Type
ltd
Incorporated
19 September 2011
Age
14 years
Address
6-7 Castle Street, Hertford, SG14 1HD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LLOYD, Grant Wayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK ASSETS LIMITED

ROCK ASSETS LIMITED is an active company incorporated on 19 September 2011 with the registered office located in Hertford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCK ASSETS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07777707

LTD Company

Age

14 Years

Incorporated 19 September 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

6-7 Castle Street Hertford, SG14 1HD,

Previous Addresses

180-182 Folly Lane Folly Lane Swinton Manchester M27 0DD England
From: 1 March 2018To: 9 September 2021
Thomas David 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD
From: 12 December 2012To: 1 March 2018
116-118 Chancery Lane London WC2A 1PP United Kingdom
From: 19 September 2011To: 12 December 2012
Timeline

13 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Mar 18
Director Left
Sept 22
Owner Exit
Jul 24
Director Left
Jul 24
New Owner
Jul 24
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LLOYD, Grant Wayne

Active
Castle Street, HertfordSG14 1HD
Born September 1972
Director
Appointed 22 Mar 2018

HICKS, Diane

Resigned
Castle Street, HertfordSG14 1HD
Born January 1955
Director
Appointed 14 Aug 2017
Resigned 01 Sept 2022

NUGENT, John Gregory

Resigned
6-7 Castle Gate, HertfordSG14 1HD
Born May 1954
Director
Appointed 01 Dec 2012
Resigned 14 Aug 2017

PRITCHARD, Dawn

Resigned
Castle Street, HertfordSG14 1HD
Born December 1973
Director
Appointed 27 Sept 2011
Resigned 01 Jul 2024

PRITCHARD, Shelia Elsie

Resigned
Folly Lane, ManchesterM27 0DD
Born October 1941
Director
Appointed 27 Sept 2011
Resigned 01 Dec 2012

WARD, Duncan Jeremy

Resigned
Chancery Lane, LondonWC2A 1PP
Born November 1958
Director
Appointed 19 Sept 2011
Resigned 27 Sept 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Grant Wayne Lloyd

Active
Castle Street, HertfordSG14 1HD
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Miss Dawn Pritchard

Ceased
Castle Street, HertfordSG14 1HD
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Incorporation Company
19 September 2011
NEWINCIncorporation