Background WavePink WaveYellow Wave

ROCK POOL BAR & RESTAURANTS LIMITED (09423064)

ROCK POOL BAR & RESTAURANTS LIMITED (09423064) is an active UK company. incorporated on 4 February 2015. with registered office in Truro. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. ROCK POOL BAR & RESTAURANTS LIMITED has been registered for 11 years. Current directors include MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr..

Company Number
09423064
Status
active
Type
ltd
Incorporated
4 February 2015
Age
11 years
Address
Kernow House Gas Hill, Truro, TR1 2XP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
MUNDING, Dashiel Hugo, Dr., MUNDING, Rolf Hugo, Mr.
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK POOL BAR & RESTAURANTS LIMITED

ROCK POOL BAR & RESTAURANTS LIMITED is an active company incorporated on 4 February 2015 with the registered office located in Truro. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. ROCK POOL BAR & RESTAURANTS LIMITED was registered 11 years ago.(SIC: 56302)

Status

active

Active since 11 years ago

Company No

09423064

LTD Company

Age

11 Years

Incorporated 4 February 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Kernow House Gas Hill Newham Truro, TR1 2XP,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 8 May 2017To: 7 March 2018
The Old Treasury 7 Kings Road Portsmouth Hampshire PO5 4DJ
From: 29 March 2016To: 8 May 2017
Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB England
From: 4 February 2015To: 29 March 2016
Timeline

6 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Mar 15
Owner Exit
Feb 20
New Owner
Feb 20
Owner Exit
Apr 24
Director Joined
Nov 24
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MUNDING, Dashiel Hugo, Dr.

Active
Gas Hill, TruroTR1 2XP
Born August 1980
Director
Appointed 13 Nov 2024

MUNDING, Rolf Hugo, Mr.

Active
Gas Hill, TruroTR1 2XP
Born January 1953
Director
Appointed 04 Feb 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Mar 2017
Resigned 01 Mar 2018

Persons with significant control

3

1 Active
2 Ceased
Gas Hill, TruroTR1 2XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Feb 2023

Mr Rolf Hugo Munding

Ceased
Gas Hill, TruroTR1 2XP
Born January 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2019
Ceased 05 Feb 2023

Wild Animal Limited

Ceased
Gas Hill, TruroTR1 2XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2019
Ceased 31 Dec 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
11 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2017
AP04Appointment of Corporate Secretary
Gazette Notice Compulsory
25 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Of Annual Return With Made Up Date
19 April 2017
RP04AR01RP04AR01
Accounts With Accounts Type Micro Entity
28 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Resolution
15 June 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Incorporation Company
4 February 2015
NEWINCIncorporation