Background WavePink WaveYellow Wave

ROCK DJ CONSULTING LTD (08136162)

ROCK DJ CONSULTING LTD (08136162) is an active UK company. incorporated on 10 July 2012. with registered office in Burnham-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROCK DJ CONSULTING LTD has been registered for 13 years. Current directors include KENNEDY-REARDON, Joanne.

Company Number
08136162
Status
active
Type
ltd
Incorporated
10 July 2012
Age
13 years
Address
80 Oxford Street, Burnham-On-Sea, TA8 1EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KENNEDY-REARDON, Joanne
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK DJ CONSULTING LTD

ROCK DJ CONSULTING LTD is an active company incorporated on 10 July 2012 with the registered office located in Burnham-On-Sea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROCK DJ CONSULTING LTD was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08136162

LTD Company

Age

13 Years

Incorporated 10 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

80 Oxford Street Burnham-On-Sea, TA8 1EF,

Timeline

5 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jul 12
New Owner
Aug 17
Director Left
Dec 17
Director Left
Dec 17
Owner Exit
Apr 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENNEDY-REARDON, Joanne

Active
South Street, Stoke-On-TrentST7 4NR
Born December 1968
Director
Appointed 10 Jul 2012

KENNEDY, Ann

Resigned
54 Wood Street, Stoke-On-TrentST7 3PF
Born November 1942
Director
Appointed 10 Jul 2012
Resigned 07 Dec 2017

KENNEDY, Robert

Resigned
54 Wood Street, Stoke-On-TrentST7 3PF
Born August 1938
Director
Appointed 10 Jul 2012
Resigned 07 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Ann Kennedy

Ceased
54 Wood Street, Stoke-On-TrentST7 3PF
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2020

Mrs Joanne Kennedy-Reardon

Active
South Street, Stoke-On-TrentST7 4NR
Born December 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Incorporation Company
10 July 2012
NEWINCIncorporation