Background WavePink WaveYellow Wave

ROCKSAND TRADING LIMITED (08348527)

ROCKSAND TRADING LIMITED (08348527) is an active UK company. incorporated on 7 January 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROCKSAND TRADING LIMITED has been registered for 13 years. Current directors include RICHE, Thomas Jean Charles, GLOBAL ASSISTANCE SERVICES SA.

Company Number
08348527
Status
active
Type
ltd
Incorporated
7 January 2013
Age
13 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RICHE, Thomas Jean Charles, GLOBAL ASSISTANCE SERVICES SA
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSAND TRADING LIMITED

ROCKSAND TRADING LIMITED is an active company incorporated on 7 January 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROCKSAND TRADING LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08348527

LTD Company

Age

13 Years

Incorporated 7 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

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

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 May 2017To: 21 October 2022
20-22 Bedford Row London WC1R 4JS
From: 7 January 2013To: 31 May 2017
Timeline

9 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

VISTRA COSEC LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 23 Mar 2017

RICHE, Thomas Jean Charles

Active
Paradise Garden 2, House 12, Voroklini7041
Born September 1993
Director
Appointed 21 Jan 2026

GLOBAL ASSISTANCE SERVICES SA

Active
1st Floor, Victoria
Corporate director
Appointed 19 Feb 2014

C.L. SECRETARIES (MONACO) LIMITED

Resigned
PO BOX 438, Road Town
Corporate secretary
Appointed 19 Feb 2014
Resigned 22 Mar 2017

PALMER, Martin William Gordon

Resigned
St. Thomas Street, BristolBS1 6JS
Born November 1959
Director
Appointed 07 Jan 2013
Resigned 19 Feb 2014

POSTIFFERI, Stephane Jean Marie

Resigned
Avenue Hector Otto, Monaco
Born June 1971
Director
Appointed 19 Feb 2014
Resigned 09 Dec 2021

RAMIREZ, Audrey Emilie Louise

Resigned
Gildo Pastor Center, Monaco
Born October 1978
Director
Appointed 09 Dec 2021
Resigned 21 Jan 2026

Persons with significant control

1

Mr Thierry Guerin

Active
50 Broadway, LondonSW1H 0BL
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
21 February 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Capital Allotment Shares
19 February 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
19 February 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Incorporation Company
7 January 2013
NEWINCIncorporation