Background WavePink WaveYellow Wave

ROCKFISH (PLYMOUTH) LIMITED (08238955)

ROCKFISH (PLYMOUTH) LIMITED (08238955) is an active UK company. incorporated on 3 October 2012. with registered office in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROCKFISH (PLYMOUTH) LIMITED has been registered for 13 years. Current directors include PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
08238955
Status
active
Type
ltd
Incorporated
3 October 2012
Age
13 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH (PLYMOUTH) LIMITED

ROCKFISH (PLYMOUTH) LIMITED is an active company incorporated on 3 October 2012 with the registered office located in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROCKFISH (PLYMOUTH) LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08238955

LTD Company

Age

13 Years

Incorporated 3 October 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

50 the Terrace Torquay Devon TQ1 1DD United Kingdom
From: 3 October 2012To: 23 November 2013
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Secured
Jun 13
Funding Round
Jul 13
Funding Round
Aug 13
Director Joined
Nov 13
Loan Secured
Aug 15
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
May 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Owner Exit
Apr 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PROWSE, Mathew Douglas

Active
South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 26 Oct 2013

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 08 Oct 2018

TONKS, Mitchell Howard

Active
5 South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 03 Oct 2012

COWAN, Laura Louise

Resigned
South Embankment, DartmouthTQ6 9BH
Born April 1965
Director
Appointed 31 Jan 2020
Resigned 25 May 2022

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 03 Oct 2012
Resigned 03 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Small
15 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2013
AR01AR01
Appoint Person Director Company With Name
23 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 November 2013
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2013
SH01Allotment of Shares
Capital Allotment Shares
16 July 2013
SH01Allotment of Shares
Resolution
16 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
15 May 2013
AA01Change of Accounting Reference Date
Legacy
16 February 2013
MG01MG01
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Incorporation Company
3 October 2012
NEWINCIncorporation