Background WavePink WaveYellow Wave

ROCKFISH (EXMOUTH) LIMITED (10273822)

ROCKFISH (EXMOUTH) LIMITED (10273822) is an active UK company. incorporated on 12 July 2016. with registered office in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ROCKFISH (EXMOUTH) LIMITED has been registered for 9 years. Current directors include PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
10273822
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
PROWSE, Mathew Douglas, SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH (EXMOUTH) LIMITED

ROCKFISH (EXMOUTH) LIMITED is an active company incorporated on 12 July 2016 with the registered office located in Dartmouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ROCKFISH (EXMOUTH) LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10273822

LTD Company

Age

9 Years

Incorporated 12 July 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jan 17
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
May 22
Owner Exit
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

PROWSE, Mathew Douglas

Active
South Embankment, DartmouthTQ6 9BH
Born March 1972
Director
Appointed 12 Jul 2016

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 08 Oct 2018

TONKS, Mitchell Howard

Active
South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 12 Jul 2016

COWAN, Laura Louise

Resigned
South Embankment, DartmouthTQ6 9BH
Born April 1965
Director
Appointed 31 Jan 2020
Resigned 25 May 2022

Persons with significant control

2

1 Active
1 Ceased
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2025
South Embankment, DartmouthTQ6 9BH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jul 2016
Ceased 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
4 July 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2017
MR01Registration of a Charge
Incorporation Company
12 July 2016
NEWINCIncorporation