Background WavePink WaveYellow Wave

ROCKROSE (UKCS2) LIMITED (08724360)

ROCKROSE (UKCS2) LIMITED (08724360) is an active UK company. incorporated on 9 October 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). ROCKROSE (UKCS2) LIMITED has been registered for 12 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
08724360
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE (UKCS2) LIMITED

ROCKROSE (UKCS2) LIMITED is an active company incorporated on 9 October 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). ROCKROSE (UKCS2) LIMITED was registered 12 years ago.(SIC: 09100)

Status

active

Active since 12 years ago

Company No

08724360

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

EGERTON ENERGY VENTURES LIMITED
From: 9 October 2013To: 22 December 2017
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 25 March 2020To: 6 October 2023
Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS England
From: 22 December 2017To: 25 March 2020
3rd Floor, 3 Fitzhardinge Street London W1H 6EF England
From: 23 October 2016To: 22 December 2017
C/O Chaddesley Sanford 3 3rd Floor 3 Fitzhardinge Street London W1H 6EF
From: 5 October 2015To: 23 October 2016
5th Floor 40 Mortimer Street London W1W 7RQ
From: 9 October 2013To: 5 October 2015
Timeline

15 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Sept 14
Funding Round
Sept 14
Director Joined
Dec 14
Funding Round
Feb 15
Capital Update
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DIXIT DOMINUS, Francesco

Active
Number 371, Dubai
Born October 1984
Director
Appointed 02 Sept 2020

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 02 Sept 2020

SANFORD, Edward Samuel Ayshford

Resigned
Fitzhardinge Street, LondonW1H 6EF
Secretary
Appointed 02 Apr 2015
Resigned 31 Oct 2016

AUSTIN, Andrew Philip

Resigned
20-23 Holborn, LondonEC1N 2JD
Born September 1965
Director
Appointed 21 Dec 2017
Resigned 02 Sept 2020

BENMORE, Richard Alan

Resigned
20-23 Holborn, LondonEC1N 2JD
Born June 1958
Director
Appointed 21 Dec 2017
Resigned 02 Sept 2020

MCKEOWN, John Daniel Henry

Resigned
Floor, LondonW1W 7RQ
Born February 1982
Director
Appointed 09 Oct 2013
Resigned 21 Dec 2017

MEIDL, Jesse David

Resigned
Fitzhardinge Street, LondonW1H 6EF
Born July 1975
Director
Appointed 19 May 2014
Resigned 21 Dec 2017

Persons with significant control

2

1 Active
1 Ceased
107 Cheapside, LondonEC2V 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Elgin Avenue, Georgetown

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2022
AAAnnual Accounts
Legacy
22 August 2022
PARENT_ACCPARENT_ACC
Legacy
22 August 2022
GUARANTEE2GUARANTEE2
Legacy
22 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Resolution
22 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 April 2017
AAMDAAMD
Legacy
23 November 2016
RP04CS01RP04CS01
Termination Secretary Company With Name Termination Date
4 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 April 2015
AP03Appointment of Secretary
Capital Allotment Shares
26 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2015
AAAnnual Accounts
Resolution
22 January 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Resolution
1 October 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 October 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Allotment Shares
1 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2014
RESOLUTIONSResolutions
Resolution
12 June 2014
RESOLUTIONSResolutions
Capital Redomination Of Shares
12 June 2014
SH14Notice of Redenomination
Incorporation Company
9 October 2013
NEWINCIncorporation