Background WavePink WaveYellow Wave

ROCCOPIA INVESTMENTS LIMITED (08634645)

ROCCOPIA INVESTMENTS LIMITED (08634645) is an active UK company. incorporated on 2 August 2013. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROCCOPIA INVESTMENTS LIMITED has been registered for 12 years. Current directors include SPANO, Sarah Jennifer, SPANO, Vincenzo Salvatore Antonio.

Company Number
08634645
Status
active
Type
ltd
Incorporated
2 August 2013
Age
12 years
Address
9 Vermont Place, Milton Keynes, MK15 8JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPANO, Sarah Jennifer, SPANO, Vincenzo Salvatore Antonio
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCOPIA INVESTMENTS LIMITED

ROCCOPIA INVESTMENTS LIMITED is an active company incorporated on 2 August 2013 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROCCOPIA INVESTMENTS LIMITED was registered 12 years ago.(SIC: 41100, 68100)

Status

active

Active since 12 years ago

Company No

08634645

LTD Company

Age

12 Years

Incorporated 2 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

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

9 Vermont Place Milton Keynes, MK15 8JA,

Previous Addresses

14 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT
From: 2 August 2013To: 22 September 2015
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Company Founded
Aug 13
Funding Round
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Loan Secured
Sept 20
Owner Exit
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Loan Secured
Oct 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SPANO, Sarah Jennifer

Active
Vermont Place, Milton KeynesMK15 8JA
Born December 1984
Director
Appointed 25 Aug 2014

SPANO, Vincenzo Salvatore Antonio

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 29 Sept 2023

CACCAMO, Gabriella

Resigned
Winstanley Lane, Milton KeynesMK5 7BT
Born March 1971
Director
Appointed 02 Aug 2013
Resigned 14 Oct 2014

MAKANI, Reena Samir

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born June 1984
Director
Appointed 20 Sept 2014
Resigned 29 Sept 2023

MAKRIS, Constantine

Resigned
Winstanley Lane, Milton KeynesMK5 7BT
Born June 1976
Director
Appointed 02 Aug 2013
Resigned 02 Aug 2013

Persons with significant control

3

2 Active
1 Ceased
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Sept 2023

Mrs Reena Samir Makani

Ceased
Vermont Place, Milton KeynesMK15 8JA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 29 Sept 2023

Mrs Sarah Jennifer Spano

Active
Vermont Place, Milton KeynesMK15 8JA
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Confirmation Statement With Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2015
AD01Change of Registered Office Address
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name
2 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Incorporation Company
2 August 2013
NEWINCIncorporation