Background WavePink WaveYellow Wave

ROCK CO. LIMITED (08911571)

ROCK CO. LIMITED (08911571) is an active UK company. incorporated on 25 February 2014. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ROCK CO. LIMITED has been registered for 12 years. Current directors include SMEE, Karen Susan, SMEE, Roger Guy.

Company Number
08911571
Status
active
Type
ltd
Incorporated
25 February 2014
Age
12 years
Address
Chisbridge Farm Chisbridge Lane, Marlow, SL7 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMEE, Karen Susan, SMEE, Roger Guy
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK CO. LIMITED

ROCK CO. LIMITED is an active company incorporated on 25 February 2014 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ROCK CO. LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08911571

LTD Company

Age

12 Years

Incorporated 25 February 2014

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

Chisbridge Farm Chisbridge Lane Frieth Road Marlow, SL7 2HS,

Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Mar 16
Owner Exit
Mar 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Apr 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JONES, William Quentin

Active
Chisbridge Lane, MarlowSL7 2HS
Secretary
Appointed 19 Mar 2018

SMEE, Karen Susan

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1962
Director
Appointed 12 Apr 2023

SMEE, Roger Guy

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 25 Feb 2014

SILVESTER, Robert Peter, Mr.

Resigned
Chisbridge Lane, MarlowSL7 2HS
Secretary
Appointed 25 Feb 2014
Resigned 18 Mar 2015

SILVESTER, Robert Peter, Mr.

Resigned
Seal Hollow Road, SevenoaksTN13 3SE
Born December 1970
Director
Appointed 25 Feb 2014
Resigned 31 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
Frieth Road, MarlowSL7 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2018

Mrs Karen Susan Smee

Ceased
Chisbridge Lane, MarlowSL7 2HS
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
10 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Memorandum Articles
30 May 2023
MAMA
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 March 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Incorporation Company
25 February 2014
NEWINCIncorporation