Background WavePink WaveYellow Wave

ROKENRA LIMITED (07785433)

ROKENRA LIMITED (07785433) is an active UK company. incorporated on 23 September 2011. with registered office in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c. and 2 other business activities. ROKENRA LIMITED has been registered for 14 years. Current directors include HUNTER, Kylie, WALLACE, Marc, Dr, WALLACE, Phillip Owen.

Company Number
07785433
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
Red Sky House Halls Green, Hitchin, SG4 7DP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
HUNTER, Kylie, WALLACE, Marc, Dr, WALLACE, Phillip Owen
SIC Codes
93290, 96040, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKENRA LIMITED

ROKENRA LIMITED is an active company incorporated on 23 September 2011 with the registered office located in Hitchin. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c. and 2 other business activities. ROKENRA LIMITED was registered 14 years ago.(SIC: 93290, 96040, 96090)

Status

active

Active since 14 years ago

Company No

07785433

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

SYRROS LIMITED
From: 23 September 2011To: 26 September 2025
Contact
Address

Red Sky House Halls Green Weston Hitchin, SG4 7DP,

Previous Addresses

Regency House Westminster Place York Business Park York YO26 6RW England
From: 23 September 2011To: 2 September 2014
Timeline

7 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Sept 11
Funding Round
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Jun 15
Director Joined
Mar 17
Director Joined
May 20
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HUNTER, Kylie

Active
Fairclough Hall, WestonSG4 7DP
Born October 1985
Director
Appointed 21 Mar 2017

WALLACE, Marc, Dr

Active
Fairclough Hall, WestonSG4 7DP
Born April 1983
Director
Appointed 18 May 2020

WALLACE, Phillip Owen

Active
Halls Green, HitchinSG4 7DP
Born October 1949
Director
Appointed 23 Sept 2011

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place, YorkYO26 6RW
Corporate secretary
Appointed 23 Sept 2011
Resigned 02 Sept 2014

DALZELL, David William

Resigned
Meadowlands, PortstewartET55
Born July 1968
Director
Appointed 23 Sept 2011
Resigned 27 Apr 2015

Persons with significant control

1

Mr Phillip Owen Wallace

Active
Halls Green, HitchinSG4 7DP
Born October 1949

Nature of Control

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

Filing History

42

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Capital Allotment Shares
8 June 2015
SH01Allotment of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 September 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Incorporation Company
23 September 2011
NEWINCIncorporation