Background WavePink WaveYellow Wave

ROCKFISH (HILLSIDE) LIMITED (08078881)

ROCKFISH (HILLSIDE) LIMITED (08078881) is an active UK company. incorporated on 22 May 2012. with registered office in Dartmouth. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). ROCKFISH (HILLSIDE) LIMITED has been registered for 13 years. Current directors include PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
08078881
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH (HILLSIDE) LIMITED

ROCKFISH (HILLSIDE) LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Dartmouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). ROCKFISH (HILLSIDE) LIMITED was registered 13 years ago.(SIC: 10390)

Status

active

Active since 13 years ago

Company No

08078881

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

HILLSIDE FOODS LIMITED
From: 22 May 2012To: 31 August 2022
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

Glebe Farm Kenn Exeter EX6 7UL
From: 19 December 2013To: 31 August 2022
Unit 59 Basepoint Busness Centre Yeoford Way Exeter EX2 8LB United Kingdom
From: 22 May 2012To: 19 December 2013
Timeline

12 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Jun 13
Loan Cleared
Apr 14
Funding Round
Apr 14
Director Left
Jun 15
Director Joined
Sept 16
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

PROWSE, Mathew Douglas

Active
South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 02 Aug 2022

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 02 Aug 2022

TONKS, Mitchell Howard

Active
South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 02 Aug 2022

ALLAN, Elizabeth Flora Ann

Resigned
Churchill Road, ExeterEX2 9BU
Secretary
Appointed 12 Jun 2015
Resigned 02 Aug 2022

ALLAN, William John

Resigned
Fore Street, ExeterEX1 2RS
Secretary
Appointed 22 May 2012
Resigned 12 Jun 2015

ALLAN, Elizabeth Flora Ann

Resigned
Churchill Road, ExeterEX2 9BU
Born July 1981
Director
Appointed 09 Sept 2016
Resigned 02 Aug 2022

ALLAN, James Guy

Resigned
Churchill Road, ExeterEX2 9BU
Born September 1980
Director
Appointed 22 May 2012
Resigned 02 Aug 2022

ALLAN, William John

Resigned
Fore Street, ExeterEX1 2RS
Born October 1978
Director
Appointed 22 May 2012
Resigned 05 Sept 2014

Persons with significant control

2

1 Active
1 Ceased
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2022

Mr James Guy Allan

Ceased
Churchill Road, ExeterEX2 9BU
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Aug 2022
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
31 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
4 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Resolution
25 April 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 December 2013
AD01Change of Registered Office Address
Capital Allotment Shares
20 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Incorporation Company
22 May 2012
NEWINCIncorporation