Background WavePink WaveYellow Wave

ROCKHOPPER CROATIA LIMITED (09394182)

ROCKHOPPER CROATIA LIMITED (09394182) is an active UK company. incorporated on 19 January 2015. with registered office in Salisbury. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. ROCKHOPPER CROATIA LIMITED has been registered for 11 years. Current directors include MOODY, Samuel John.

Company Number
09394182
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Warner House, Salisbury, SP1 3TB
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
MOODY, Samuel John
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKHOPPER CROATIA LIMITED

ROCKHOPPER CROATIA LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Salisbury. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. ROCKHOPPER CROATIA LIMITED was registered 11 years ago.(SIC: 06100)

Status

active

Active since 11 years ago

Company No

09394182

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Warner House 123 Castle Street Salisbury, SP1 3TB,

Previous Addresses

4th Floor 5 Welbeck Street London W1G 9YQ England
From: 11 October 2016To: 15 September 2020
Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom
From: 19 January 2015To: 11 October 2016
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Loan Secured
Apr 15
Director Left
Jul 17
Director Left
Jan 22
Loan Cleared
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIES, Janette Lesley

Active
123 Castle Street, SalisburySP1 3TB
Secretary
Appointed 19 Jan 2015

MOODY, Samuel John

Active
123 Castle Street, SalisburySP1 3TB
Born February 1970
Director
Appointed 19 Jan 2015

MACAULAY, Fiona Margaret

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born May 1963
Director
Appointed 19 Jan 2015
Resigned 04 Jul 2017

MACDONALD, Stewart

Resigned
123 Castle Street, SalisburySP1 3TB
Born February 1981
Director
Appointed 19 Jan 2015
Resigned 31 Jan 2022

Persons with significant control

1

123 Castle Street, SalisburySP1 3TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Incorporation Company
19 January 2015
NEWINCIncorporation