Background WavePink WaveYellow Wave

ROCHESTER 007 LIMITED (09234482)

ROCHESTER 007 LIMITED (09234482) is an active UK company. incorporated on 25 September 2014. with registered office in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROCHESTER 007 LIMITED has been registered for 11 years. Current directors include HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil.

Company Number
09234482
Status
active
Type
ltd
Incorporated
25 September 2014
Age
11 years
Address
15 Diddenham Court Lambwood Hill, Reading, RG7 1JQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARDING, Mark Anthony, MARSH, Christopher David, TAYLOR, William Emil
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCHESTER 007 LIMITED

ROCHESTER 007 LIMITED is an active company incorporated on 25 September 2014 with the registered office located in Reading. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROCHESTER 007 LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09234482

LTD Company

Age

11 Years

Incorporated 25 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

15 Diddenham Court Lambwood Hill Grazeley Reading, RG7 1JQ,

Previous Addresses

15 Lambwood Hill Grazeley Reading RG7 1JQ England
From: 13 January 2020To: 15 January 2020
Loddon Reach Reading Road Arborfield Reading RG2 9HU England
From: 3 April 2019To: 13 January 2020
C/O Ancala Partners Llp 40 Gracechurch Street London EC3V 0BT England
From: 8 July 2016To: 3 April 2019
Unit 9 the Green, Easter Park, Benyon Road, Silchester, Reading RG7 2PQ England
From: 24 March 2016To: 8 July 2016
Unit 9 East Park, the Green Benyon Road Reading RG7 2PQ England
From: 12 February 2016To: 24 March 2016
The Coach House, Telford House 46 New Street Ross on Wye Herefordshire HR9 7DA
From: 25 September 2014To: 12 February 2016
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Director Joined
Jul 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Jan 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARDING, Mark Anthony

Active
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 20 Feb 2025

MARSH, Christopher David

Active
Lambwood Hill, ReadingRG7 1JQ
Born July 1988
Director
Appointed 20 Feb 2025

TAYLOR, William Emil

Active
Lambwood Hill, ReadingRG7 1JQ
Born May 1968
Director
Appointed 06 Jan 2026

ARCHANCHIAGUE, Francois-Xavier

Resigned
Gracechurch Street, LondonEC3V 0BT
Born July 1986
Director
Appointed 07 Jul 2016
Resigned 21 Dec 2017

BAHCECI, Serkan

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born September 1972
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

CAMPBELL, Michael James Douglas

Resigned
46 New Street, Ross On WyeHR9 7DA
Born November 1970
Director
Appointed 25 Sept 2014
Resigned 12 Feb 2016

CROSS, Jeremy David

Resigned
The Green, Easter Park,, ReadingRG7 2PQ
Born August 1983
Director
Appointed 12 Feb 2016
Resigned 07 Jul 2016

ELGAR, Edward Benedict

Resigned
46 New Street, Ross On WyeHR9 7DA
Born March 1968
Director
Appointed 25 Sept 2014
Resigned 12 Feb 2016

HERRIOTT, Charles William Grant

Resigned
Gracechurch Street, LondonEC3V 0BT
Born April 1986
Director
Appointed 21 Dec 2017
Resigned 02 Nov 2018

HILDYARD, Nigel David

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born February 1953
Director
Appointed 23 Aug 2019
Resigned 11 Jul 2024

JAMES-MILROSE, Christian

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born November 1988
Director
Appointed 11 Jul 2024
Resigned 20 Feb 2025

JAMES-MILROSE, Christian

Resigned
33 St. James's Square, LondonSW1Y 4JS
Born November 1988
Director
Appointed 29 Mar 2019
Resigned 23 Aug 2019

LANE, Delvin Martin

Resigned
The Green, Easter Park,, ReadingRG7 2PQ
Born March 1974
Director
Appointed 29 Apr 2016
Resigned 30 Jun 2016

MELLOR, Lee Stephen

Resigned
Gracechurch Street, London
Born January 1984
Director
Appointed 07 Jul 2016
Resigned 29 Mar 2019

MOUATT, Kevin Clifford

Resigned
The Green, Easter Park,, ReadingRG7 2PQ
Born April 1961
Director
Appointed 31 May 2016
Resigned 07 Jul 2016

NIU, Mei

Resigned
Gracechurch Street, LondonEC3V 0BT
Born December 1972
Director
Appointed 07 Jul 2016
Resigned 29 Mar 2019

PAYNE, Timothy

Resigned
The Green, Easter Park,, ReadingRG7 2PQ
Born February 1963
Director
Appointed 12 Feb 2016
Resigned 31 May 2016

PIKE, Adrian John

Resigned
The Green, Easter Park,, ReadingRG7 2PQ
Born June 1967
Director
Appointed 12 Feb 2016
Resigned 31 May 2016

SKINNER, Julian Norman Thomas

Resigned
Lambwood Hill, ReadingRG7 1JQ
Born August 1963
Director
Appointed 23 Aug 2019
Resigned 20 Feb 2025

Persons with significant control

1

Reading Road, ReadingRG2 9HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2016
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2025
AAAnnual Accounts
Legacy
21 December 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2025
GUARANTEE2GUARANTEE2
Legacy
21 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
19 December 2024
PARENT_ACCPARENT_ACC
Legacy
19 December 2024
AGREEMENT2AGREEMENT2
Legacy
19 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2024
AAAnnual Accounts
Legacy
5 January 2024
PARENT_ACCPARENT_ACC
Legacy
5 January 2024
GUARANTEE2GUARANTEE2
Legacy
5 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Resolution
19 July 2016
RESOLUTIONSResolutions
Resolution
19 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Resolution
13 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Incorporation Company
25 September 2014
NEWINCIncorporation