Background WavePink WaveYellow Wave

ROCKROSE ENERGY LIMITED (09665181)

ROCKROSE ENERGY LIMITED (09665181) is an active UK company. incorporated on 1 July 2015. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum and 3 other business activities. ROCKROSE ENERGY LIMITED has been registered for 10 years. Current directors include DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco.

Company Number
09665181
Status
active
Type
ltd
Incorporated
1 July 2015
Age
10 years
Address
5th Floor Viaro House, London, EC1N 2JD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
DIXIT DOMINUS, Francesco, MAZZAGATTI, Francesco
SIC Codes
06100, 06200, 09100, 09900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKROSE ENERGY LIMITED

ROCKROSE ENERGY LIMITED is an active company incorporated on 1 July 2015 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum and 3 other business activities. ROCKROSE ENERGY LIMITED was registered 10 years ago.(SIC: 06100, 06200, 09100, 09900)

Status

active

Active since 10 years ago

Company No

09665181

LTD Company

Age

10 Years

Incorporated 1 July 2015

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ROCKROSE ENERGY PLC
From: 1 July 2015To: 4 September 2020
Contact
Address

5th Floor Viaro House 20-23 Holborn London, EC1N 2JD,

Previous Addresses

5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 23 March 2022To: 2 October 2023
Halton House 5th Floor Halton House 20-23 Holborn London EC1N 2JD England
From: 23 March 2022To: 23 March 2022
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
From: 26 March 2020To: 23 March 2022
C/O Cooley Services Limited Dashwood 69 Old Broad Street London EC2M 1QS
From: 1 July 2015To: 26 March 2020
Timeline

52 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Share Issue
Aug 15
Funding Round
Nov 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Funding Round
Feb 16
Funding Round
Jul 17
Funding Round
Mar 18
Share Issue
Mar 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Jun 18
Loan Secured
Jul 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Oct 18
Capital Reduction
Nov 18
Share Buyback
Jan 19
Funding Round
Feb 19
Funding Round
May 19
Loan Secured
Jun 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Apr 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Secured
Oct 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Capital Update
Nov 23
Loan Cleared
Feb 26
31
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DIXIT DOMINUS, Francesco

Active
Number 371, Dubai
Born October 1984
Director
Appointed 02 Sept 2020

MAZZAGATTI, Francesco

Active
Number 371, Dubai
Born March 1986
Director
Appointed 02 Sept 2020

COOLEY SERVICES LIMITED

Resigned
69 Old Broad Street, LondonEC2M 1QS
Corporate secretary
Appointed 01 Jul 2015
Resigned 26 Mar 2020

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 26 Mar 2020
Resigned 23 Mar 2022

AUSTIN, Andrew Philip

Resigned
107 Cheapside, LondonEC2V 6DN
Born September 1965
Director
Appointed 01 Jul 2015
Resigned 02 Sept 2020

BENMORE, Richard Alan

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1958
Director
Appointed 18 Dec 2015
Resigned 02 Sept 2020

LUKINS, Edward John

Resigned
Dashwood, LondonEC2M 1QS
Born February 1966
Director
Appointed 01 Jul 2015
Resigned 18 Dec 2015

MORROW, John Andrew Corran

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1954
Director
Appointed 18 Dec 2015
Resigned 02 Sept 2020

Persons with significant control

1

20-23 Holborn, LondonEC1N 2JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 December 2023
SH19Statement of Capital
Legacy
1 December 2023
SH20SH20
Resolution
1 December 2023
RESOLUTIONSResolutions
Legacy
1 December 2023
CAP-SSCAP-SS
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2022
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
25 October 2021
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Auditors Resignation Company
4 May 2021
AUDAUD
Mortgage Satisfy Charge Full
7 April 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 September 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
4 September 2020
CERT10CERT10
Re Registration Memorandum Articles
4 September 2020
MARMAR
Resolution
4 September 2020
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 September 2020
RR02RR02
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Capital Allotment Shares
3 September 2020
SH01Allotment of Shares
Court Order
2 September 2020
OCOC
Resolution
27 August 2020
RESOLUTIONSResolutions
Memorandum Articles
27 August 2020
MAMA
Capital Allotment Shares
21 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 August 2020
AAAnnual Accounts
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Capital Allotment Shares
19 May 2020
SH01Allotment of Shares
Memorandum Articles
7 May 2020
MAMA
Resolution
7 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 March 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 March 2020
AD01Change of Registered Office Address
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 December 2019
RP04SH01RP04SH01
Accounts With Accounts Type Interim
11 November 2019
AAAnnual Accounts
Capital Allotment Shares
25 October 2019
SH01Allotment of Shares
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2019
SH01Allotment of Shares
Capital Allotment Shares
21 February 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
21 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Interim
7 January 2019
AAAnnual Accounts
Capital Cancellation Shares
30 November 2018
SH06Cancellation of Shares
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Capital Allotment Shares
24 September 2018
SH01Allotment of Shares
Capital Allotment Shares
23 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Resolution
4 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Capital Cancellation Shares By Plc
16 March 2018
SH07Cancellation of Shares on Redemption
Capital Alter Shares Redemption Statement Of Capital
16 March 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
16 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Capital Allotment Shares
21 July 2017
SH01Allotment of Shares
Resolution
10 July 2017
RESOLUTIONSResolutions
Legacy
2 May 2017
CERT8ACERT8A
Application Trading Certificate
2 May 2017
SH50SH50
Second Filing Capital Allotment Shares
19 April 2017
RP04SH01RP04SH01
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Resolution
18 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
13 January 2016
RP04RP04
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Legacy
30 September 2015
CERT8ACERT8A
Application Trading Certificate
30 September 2015
SH50SH50
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Capital Alter Shares Consolidation
24 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 July 2015
NEWINCIncorporation