Background WavePink WaveYellow Wave

ROK GROUP (EXETER) LIMITED (10574499)

ROK GROUP (EXETER) LIMITED (10574499) is an active UK company. incorporated on 20 January 2017. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. ROK GROUP (EXETER) LIMITED has been registered for 9 years. Current directors include JACKSON, Kevin David, LINDSAY, Dylan Patrick.

Company Number
10574499
Status
active
Type
ltd
Incorporated
20 January 2017
Age
9 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, Kevin David, LINDSAY, Dylan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROK GROUP (EXETER) LIMITED

ROK GROUP (EXETER) LIMITED is an active company incorporated on 20 January 2017 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. ROK GROUP (EXETER) LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10574499

LTD Company

Age

9 Years

Incorporated 20 January 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

DURHAM CLASSIC CARS LTD
From: 20 January 2017To: 14 March 2024
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Funding Round
Mar 24
Owner Exit
Mar 24
Funding Round
May 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JACKSON, Kevin David

Active
Old Elvet, DurhamDH1 3HN
Born August 1956
Director
Appointed 17 Dec 2025

LINDSAY, Dylan Patrick

Active
Stranmillis Embankment, BelfastBT9 5FL
Born August 1983
Director
Appointed 14 Mar 2024

BEST, Stephen

Resigned
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 20 Jan 2017
Resigned 01 Oct 2024

CRAWLEY, Shaun

Resigned
Riding Mill, HexhamNE44 6AF
Born June 1981
Director
Appointed 14 Mar 2024
Resigned 17 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 17 May 2024
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Mar 2024
Abbey Meadows, MorpethNE61 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2024
Ceased 25 Mar 2024

Mr Stephen Best

Ceased
Old Elvet, DurhamDH1 3HN
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2017
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 April 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Variation Of Rights Attached To Shares
5 June 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Incorporation Company
20 January 2017
NEWINCIncorporation