Background WavePink WaveYellow Wave

STEELROCK TECHNOLOGIES LIMITED (10141298)

STEELROCK TECHNOLOGIES LIMITED (10141298) is an active UK company. incorporated on 22 April 2016. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 1 other business activities. STEELROCK TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include ENGLISH, Rupert Alexander Lendon, GILCHRIST, James Mark Colin, HILLS, Paul and 1 others.

Company Number
10141298
Status
active
Type
ltd
Incorporated
22 April 2016
Age
9 years
Address
12 Upper Berkeley Street, London, W1H 7QD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
ENGLISH, Rupert Alexander Lendon, GILCHRIST, James Mark Colin, HILLS, Paul, MACKENZIE DU LIEU, James Roberts
SIC Codes
26309, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELROCK TECHNOLOGIES LIMITED

STEELROCK TECHNOLOGIES LIMITED is an active company incorporated on 22 April 2016 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 1 other business activity. STEELROCK TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 26309, 27900)

Status

active

Active since 9 years ago

Company No

10141298

LTD Company

Age

9 Years

Incorporated 22 April 2016

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 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

STEELROCK UAV SOLUTIONS LIMITED
From: 22 April 2016To: 6 December 2017
Contact
Address

12 Upper Berkeley Street London, W1H 7QD,

Timeline

17 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Dec 17
Share Issue
Jun 18
Funding Round
Sept 18
Funding Round
Oct 18
Director Joined
Oct 18
Funding Round
Dec 18
Director Joined
Jan 19
Funding Round
Feb 19
Loan Secured
Sept 19
Funding Round
Feb 21
Funding Round
Aug 21
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Loan Cleared
Mar 23
Funding Round
Mar 24
10
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

ENGLISH, Rupert Alexander Lendon

Active
LondonW1H 7QD
Born December 1966
Director
Appointed 22 Apr 2016

GILCHRIST, James Mark Colin

Active
LondonW1H 7QD
Born June 1966
Director
Appointed 22 Apr 2016

HILLS, Paul

Active
LondonW1H 7QD
Born November 1963
Director
Appointed 17 Oct 2018

MACKENZIE DU LIEU, James Roberts

Active
LondonW1H 7QD
Born April 1970
Director
Appointed 06 Feb 2023

ALGHANIM, Reham Fouad

Resigned
LondonW1H 7QD
Born August 1971
Director
Appointed 15 Jan 2019
Resigned 06 Feb 2023

Persons with significant control

2

Mr Rupert Alexander Lendon English

Active
LondonW1H 7QD
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016

Mr James Mark Colin Gilchrist

Active
LondonW1H 7QD
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Memorandum Articles
22 March 2024
MAMA
Resolution
22 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
13 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Capital Allotment Shares
25 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Resolution
5 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Resolution
6 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Incorporation Company
22 April 2016
NEWINCIncorporation