Background WavePink WaveYellow Wave

ROCK SERVICES HOLDINGS LIMITED (10327230)

ROCK SERVICES HOLDINGS LIMITED (10327230) is an active UK company. incorporated on 12 August 2016. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ROCK SERVICES HOLDINGS LIMITED has been registered for 9 years. Current directors include KEARNEY, Julian Patrick.

Company Number
10327230
Status
active
Type
ltd
Incorporated
12 August 2016
Age
9 years
Address
135 High Street, Crawley, RH10 1DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
KEARNEY, Julian Patrick
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCK SERVICES HOLDINGS LIMITED

ROCK SERVICES HOLDINGS LIMITED is an active company incorporated on 12 August 2016 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ROCK SERVICES HOLDINGS LIMITED was registered 9 years ago.(SIC: 70221)

Status

active

Active since 9 years ago

Company No

10327230

LTD Company

Age

9 Years

Incorporated 12 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 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 18 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

135 High Street Crawley, RH10 1DQ,

Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Jan 17
Funding Round
Jan 17
Owner Exit
Aug 17
Loan Secured
Feb 18
New Owner
Apr 21
Loan Secured
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
New Owner
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Mar 25
Director Left
Apr 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KEARNEY, Julian Patrick

Active
3-5 Rushmills Business Park, NorthamptonNN4 7YB
Born December 1964
Director
Appointed 07 Jul 2021

EDARA, Sridhar Kumar

Resigned
High Street, CrawleyRH10 1DQ
Born January 1971
Director
Appointed 08 Sept 2016
Resigned 07 Jul 2021

ENDACOTT, Steven

Resigned
Kerves Lane, HorshamRH13 6ES
Born February 1965
Director
Appointed 08 Sept 2016
Resigned 16 Apr 2025

MARTIN, Antony John

Resigned
High Street, CrawleyRH10 1DQ
Born May 1972
Director
Appointed 12 Aug 2016
Resigned 14 Mar 2025

Persons with significant control

4

1 Active
3 Ceased

Ryan Howsam

Active
Nimbus House, Gibraltar
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jul 2021

Mr Antony John Martin

Ceased
High Street, CrawleyRH10 1DQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2021
Ceased 07 Jul 2021
Doughty Street, LondonWC1N 2PH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2017
Ceased 07 Jul 2021

Mr Antony John Martin

Ceased
High Street, CrawleyRH10 1DQ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2016
Ceased 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2017
PSC04Change of PSC Details
Change Account Reference Date Company Current Extended
21 August 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Resolution
27 January 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Incorporation Company
12 August 2016
NEWINCIncorporation