Background WavePink WaveYellow Wave

ROCKSTEAD GROUP LIMITED (09392851)

ROCKSTEAD GROUP LIMITED (09392851) is an active UK company. incorporated on 16 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROCKSTEAD GROUP LIMITED has been registered for 11 years. Current directors include GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew.

Company Number
09392851
Status
active
Type
ltd
Incorporated
16 January 2015
Age
11 years
Address
100 Wood Street, London, EC2V 7AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUSMAO, Antonio Guilherme Ramos, KERR, Gordon Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTEAD GROUP LIMITED

ROCKSTEAD GROUP LIMITED is an active company incorporated on 16 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROCKSTEAD GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09392851

LTD Company

Age

11 Years

Incorporated 16 January 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 March 2026 (1 month 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

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

100 Wood Street London, EC2V 7AN,

Previous Addresses

Chancery Court Lincolns Inn Lincoln Road High Wycombe Buckinghamshire HP12 3RE United Kingdom
From: 7 January 2025To: 2 March 2026
Century House Wargrave Road Henley-on-Thames Oxfordshire RG9 2LT England
From: 24 March 2021To: 7 January 2025
3 Acorn Business Centre Northarbour Road Cosham Portsmouth PO6 3th United Kingdom
From: 16 January 2015To: 24 March 2021
Timeline

22 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Capital Reduction
Feb 17
Share Buyback
Feb 17
Loan Secured
Mar 20
Director Left
Apr 22
Loan Cleared
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Funding Round
Mar 26
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GUSMAO, Antonio Guilherme Ramos

Active
Wood Street, LondonEC2V 7AN
Born December 1972
Director
Appointed 28 Feb 2026

KERR, Gordon Andrew

Active
Wood Street, LondonEC2V 7AN
Born January 1985
Director
Appointed 28 Feb 2026

BAXTER, Nicholas Paul

Resigned
Lincolns Inn, High WycombeHP12 3RE
Born April 1956
Director
Appointed 16 Apr 2015
Resigned 28 Feb 2026

CLARKE, Mark Raymond

Resigned
Wargrave Road, Henley-On-ThamesRG9 2LT
Born April 1964
Director
Appointed 16 Apr 2015
Resigned 11 Apr 2022

GATER, Richard Paul

Resigned
Lincoln Road, High WycombeHP12 3RE
Born December 1956
Director
Appointed 16 Apr 2015
Resigned 28 Feb 2026

HAGGERTY, Stephen William

Resigned
Lincoln Road, High WycombeHP12 3RE
Born December 1954
Director
Appointed 16 Apr 2015
Resigned 28 Feb 2026

PITT, Brian John

Resigned
Lincoln Road, High WycombeHP12 3RE
Born May 1954
Director
Appointed 16 Jan 2015
Resigned 28 Feb 2026

RICHARDSON, Guy James Michael Arthur

Resigned
Lincolns Inn, High WycombeHP12 3RE
Born June 1965
Director
Appointed 16 Apr 2015
Resigned 28 Feb 2026

Persons with significant control

3

1 Active
2 Ceased
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2026

Mr Brian John Pitt

Ceased
Lincoln Road, High WycombeHP12 3RE
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 28 Feb 2026

Mr Richard Paul Gater

Ceased
Lincoln Road, High WycombeHP12 3RE
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2017
Ceased 28 Feb 2026
Fundings
Financials
Latest Activities

Filing History

71

Resolution
10 March 2026
RESOLUTIONSResolutions
Memorandum Articles
10 March 2026
MAMA
Capital Name Of Class Of Shares
10 March 2026
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 March 2026
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Memorandum Articles
17 May 2021
MAMA
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Capital Cancellation Shares
8 February 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
23 November 2016
RP04AR01RP04AR01
Change Account Reference Date Company Previous Shortened
21 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company
9 March 2016
AR01AR01
Capital Name Of Class Of Shares
22 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Resolution
22 June 2015
RESOLUTIONSResolutions
Resolution
22 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Incorporation Company
16 January 2015
NEWINCIncorporation