Background WavePink WaveYellow Wave

3ROCKAR LTD (08566011)

3ROCKAR LTD (08566011) is an active UK company. incorporated on 12 June 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. 3ROCKAR LTD has been registered for 12 years. Current directors include BROOKES, Ian Ashley Neil, GINN, Tobias Christian.

Company Number
08566011
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 years
Address
20-22 Wenlock Road, London, N1 7GU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BROOKES, Ian Ashley Neil, GINN, Tobias Christian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3ROCKAR LTD

3ROCKAR LTD is an active company incorporated on 12 June 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. 3ROCKAR LTD was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08566011

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

3ROCK.ME LTD
From: 12 June 2013To: 7 February 2020
Contact
Address

20-22 Wenlock Road London, N1 7GU,

Previous Addresses

145-157 st John Street London EC1V 4PW
From: 12 June 2013To: 1 February 2017
Timeline

7 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jun 13
Funding Round
Jun 13
Director Joined
Sept 13
Director Left
Nov 14
Director Joined
Aug 17
New Owner
Jan 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BROOKES, Ian Ashley Neil

Active
Wenlock Road, LondonN1 7GU
Born December 1971
Director
Appointed 27 Jul 2017

GINN, Tobias Christian

Active
Wenlock Road, LondonN1 7GU
Born June 1974
Director
Appointed 04 Sept 2013

FIREBRACE, Charles John Stuart

Resigned
St John Street, LondonEC1V 4PW
Born November 1974
Director
Appointed 12 Jun 2013
Resigned 13 Apr 2014

GINN, Tobias Christian

Resigned
St John Street, LondonEC1V 4PW
Born June 1974
Director
Appointed 12 Jun 2013
Resigned 14 Jun 2013

Persons with significant control

2

Mr Ian Ashley Neil Brookes

Active
Wenlock Road, LondonN1 7GU
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2017

Mr Tobias Christian Ginn

Active
Wenlock Road, LondonN1 7GU
Born June 1974

Nature of Control

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

Filing History

36

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Incorporation Company
12 June 2013
NEWINCIncorporation