Background WavePink WaveYellow Wave

ROCCOPIA INVESTMENTS 3 LIMITED (11301846)

ROCCOPIA INVESTMENTS 3 LIMITED (11301846) is an active UK company. incorporated on 10 April 2018. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. ROCCOPIA INVESTMENTS 3 LIMITED has been registered for 8 years. Current directors include SPANO, Vincenzo Salvatore Antonio.

Company Number
11301846
Status
active
Type
ltd
Incorporated
10 April 2018
Age
8 years
Address
9 Vermont Place, Milton Keynes, MK15 8JA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SPANO, Vincenzo Salvatore Antonio
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCCOPIA INVESTMENTS 3 LIMITED

ROCCOPIA INVESTMENTS 3 LIMITED is an active company incorporated on 10 April 2018 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. ROCCOPIA INVESTMENTS 3 LIMITED was registered 8 years ago.(SIC: 41100, 68209)

Status

active

Active since 8 years ago

Company No

11301846

LTD Company

Age

8 Years

Incorporated 10 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

9 Vermont Place Tongwell Milton Keynes, MK15 8JA,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPANO, Vincenzo Salvatore Antonio

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979
Director
Appointed 10 Apr 2018

D'ADAMO, Antonio

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born January 1972
Director
Appointed 29 Mar 2019
Resigned 31 Jan 2025

SPANO, Sarah Jennifer

Resigned
Vermont Place, Milton KeynesMK15 8JA
Born December 1984
Director
Appointed 10 Apr 2018
Resigned 29 Mar 2019

Persons with significant control

4

2 Active
2 Ceased
Vermont Place, Milton KeynesMK15 8JA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2025

Mr Antonio D'Adamo

Ceased
Vermont Place, Milton KeynesMK15 8JA
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019
Ceased 31 Jan 2025

Mrs Sarah Jennifer Spano

Ceased
Vermont Place, Milton KeynesMK15 8JA
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Ceased 29 Mar 2019

Mr Vincenzo Salvatore Antonio Spano

Active
Vermont Place, Milton KeynesMK15 8JA
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Incorporation Company
10 April 2018
NEWINCIncorporation