Background WavePink WaveYellow Wave

ROKSHAW LIMITED (08154114)

ROKSHAW LIMITED (08154114) is an active UK company. incorporated on 24 July 2012. with registered office in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ROKSHAW LIMITED has been registered for 13 years. Current directors include GRUZDEV, Ilia, HODGSON, Jonathan Simon, HODGSON, Richard James and 1 others.

Company Number
08154114
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Unit 5a East Way, Sunderland, SR4 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GRUZDEV, Ilia, HODGSON, Jonathan Simon, HODGSON, Richard James, MARTINEZ, Juan Pablo
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROKSHAW LIMITED

ROKSHAW LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ROKSHAW LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08154114

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 5a East Way Rivergreen Industrial Estate Sunderland, SR4 6AD,

Previous Addresses

41 Barnwell View Herrington Burn Houghton Le Spring Tyne and Wear DH4 7FB
From: 24 July 2012To: 23 February 2015
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 14
Loan Secured
Jul 14
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Loan Secured
Aug 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Jul 18
New Owner
Jul 18
Loan Secured
Sept 18
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Cleared
Sept 20
Director Left
Jul 21
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GRUZDEV, Ilia

Active
The Broadgate Tower, LondonEC2A 2EW
Born December 1983
Director
Appointed 28 Nov 2025

HODGSON, Jonathan Simon

Active
East Way, SunderlandSR4 6AD
Born February 1976
Director
Appointed 01 Mar 2014

HODGSON, Richard James

Active
East Way, SunderlandSR4 6AD
Born October 1979
Director
Appointed 24 Jul 2012

MARTINEZ, Juan Pablo

Active
East Way, SunderlandSR4 6AD
Born August 1993
Director
Appointed 19 Dec 2023

COSTANZO, Antonio Filippo Augusto

Resigned
20 Primrose Street, LondonEC2A 2EW
Born April 1973
Director
Appointed 08 Apr 2019
Resigned 13 Jul 2022

DOONA, Peter Charles Michael

Resigned
East Way, SunderlandSR4 6AD
Born October 1978
Director
Appointed 13 Jul 2022
Resigned 28 Nov 2025

ELLEN, Thomas George

Resigned
20 Primrose Street, LondonEC2A 2EW
Born July 1979
Director
Appointed 08 Apr 2019
Resigned 13 Jul 2022

MCDERMOTT, Edward Peter

Resigned
20 Primrose Street, LondonEC2A 2EW
Born September 1982
Director
Appointed 08 Apr 2019
Resigned 30 Jun 2021

WORNE, Miles Dymoke

Resigned
East Way, SunderlandSR4 6AD
Born September 1973
Director
Appointed 13 Jul 2022
Resigned 01 Dec 2023

Persons with significant control

6

1 Active
5 Ceased
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 09 Apr 2019
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Richard James Hodgson

Ceased
East Way, SunderlandSR4 6AD
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Apr 2019

Mr Jonathan Simon Hodgson

Ceased
East Way, SunderlandSR4 6AD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Apr 2019

Mr Richard James Hodgson

Ceased
East Way, SunderlandSR4 6AD
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019

Mr Jonathan Simon Hodgson

Ceased
East Way, SunderlandSR4 6AD
Born February 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Memorandum Articles
29 November 2024
MAMA
Resolution
29 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Resolution
18 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
9 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 March 2015
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2012
NEWINCIncorporation