Background WavePink WaveYellow Wave

ROCK POWER CONNECTIONS LTD (08247808)

ROCK POWER CONNECTIONS LTD (08247808) is an active UK company. incorporated on 10 October 2012. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. ROCK POWER CONNECTIONS LTD has been registered for 13 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark and 1 others.

Company Number
08247808
Status
active
Type
ltd
Incorporated
10 October 2012
Age
13 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WILLIAMS, Jeremy Mark, WOODS, Katherine Louise
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK POWER CONNECTIONS LTD

ROCK POWER CONNECTIONS LTD is an active company incorporated on 10 October 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. ROCK POWER CONNECTIONS LTD was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08247808

LTD Company

Age

13 Years

Incorporated 10 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Unit 5 Buckholt Business Centre Buckholt Drive Worcester Worcestershire WR4 9nd
From: 10 October 2012To: 4 November 2021
Timeline

25 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Mar 13
Funding Round
Oct 14
Funding Round
Feb 15
Funding Round
Jul 16
Funding Round
Sept 16
Funding Round
Apr 17
Funding Round
Jan 18
Funding Round
Oct 19
Director Left
Dec 20
Capital Reduction
Jun 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Share Buyback
Jun 21
Owner Exit
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Share Issue
Nov 21
Director Joined
Feb 25
Director Joined
Feb 25
13
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 31 Oct 2021

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 31 Oct 2021

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 31 Oct 2021

WILLIAMS, Jeremy Mark

Active
32 London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 03 Feb 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 03 Feb 2025

CRAMPTON, Matthew David

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1971
Director
Appointed 10 Oct 2012
Resigned 31 Oct 2021

JAMES, Reece Glyn

Resigned
Buckholt Business Centre, WorcesterWR4 9ND
Born May 1969
Director
Appointed 10 Oct 2012
Resigned 26 Dec 2020

SANKAR, Kevin Stuart

Resigned
32 London Bridge Street, LondonSE1 9SG
Born October 1966
Director
Appointed 10 Oct 2012
Resigned 31 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2021

Sharon James

Ceased
Buckholt Drive, WorcesterWR4 9ND

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2021
Ceased 31 Oct 2021

Mr Matthew David Crampton

Ceased
32 London Bridge Street, LondonSE1 9SG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 31 Oct 2021

Mr Kevin Stuart Sankar

Ceased
32 London Bridge Street, LondonSE1 9SG
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Ceased 31 Oct 2021

Mr Reece Glyn James

Ceased
Buckholt Business Centre, WorcesterWR4 9ND
Born May 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Oct 2016
Ceased 26 Dec 2020
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2025
CH01Change of Director Details
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 February 2025
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2024
AAAnnual Accounts
Legacy
20 December 2023
PARENT_ACCPARENT_ACC
Legacy
20 December 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Redemption Statement Of Capital
11 November 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 November 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 November 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
29 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2021
RP04SH01RP04SH01
Resolution
27 October 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Resolution
15 September 2020
RESOLUTIONSResolutions
Memorandum Articles
15 September 2020
MAMA
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Capital Allotment Shares
4 April 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Capital Allotment Shares
4 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Capital Allotment Shares
9 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 January 2015
AAAnnual Accounts
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Incorporation Company
10 October 2012
NEWINCIncorporation