Background WavePink WaveYellow Wave

ROCKINGHAM INVESTMENTS LTD (10220054)

ROCKINGHAM INVESTMENTS LTD (10220054) is an active UK company. incorporated on 8 June 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROCKINGHAM INVESTMENTS LTD has been registered for 9 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
10220054
Status
active
Type
ltd
Incorporated
8 June 2016
Age
9 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKINGHAM INVESTMENTS LTD

ROCKINGHAM INVESTMENTS LTD is an active company incorporated on 8 June 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROCKINGHAM INVESTMENTS LTD was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10220054

LTD Company

Age

9 Years

Incorporated 8 June 2016

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 January 2026 (3 months 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

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Timeline

5 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Aug 16
Owner Exit
Apr 18
Director Joined
Feb 21
Director Left
May 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 08 Jun 2016

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 08 Feb 2021

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 08 Jun 2016

BHATIA, Gulshan

Resigned
Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 08 Jun 2016
Resigned 30 Dec 2020

Persons with significant control

1

0 Active
1 Ceased
Bond Street, St HelierJE2 3NP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Ceased 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Accounts With Accounts Type Small
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Incorporation Company
8 June 2016
NEWINCIncorporation