Background WavePink WaveYellow Wave

THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED (11480321)

THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED (11480321) is an active UK company. incorporated on 24 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED has been registered for 7 years. Current directors include GYAMFI, Sam, JAMES, Terry Robert.

Company Number
11480321
Status
active
Type
ltd
Incorporated
24 July 2018
Age
7 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GYAMFI, Sam, JAMES, Terry Robert
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED

THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED is an active company incorporated on 24 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE ROCK-IT CARGO COMPANY UK HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11480321

LTD Company

Age

7 Years

Incorporated 24 July 2018

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 7 October 2025 (6 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

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

GLOBAL CRITICAL LOGISTICS LIMITED
From: 11 April 2022To: 6 January 2026
RICH FORWARDING HOLDINGS LIMITED
From: 24 July 2018To: 11 April 2022
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
C/O Kreston Reeves Llp 3rd Floor 24 Chiswell Street London EC1Y 4YX England
From: 21 August 2019To: 1 June 2021
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 24 July 2018To: 21 August 2019
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Loan Secured
Aug 18
Funding Round
Aug 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Loan Cleared
Nov 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GYAMFI, Sam

Active
168 Shoreditch High Street, LondonE1 6RA
Born July 1983
Director
Appointed 24 May 2024

JAMES, Terry Robert

Active
168 Shoreditch High Street, LondonE1 6RA
Born April 1978
Director
Appointed 27 Feb 2025

ARORA, Sanjay

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1967
Director
Appointed 01 Nov 2021
Resigned 01 Aug 2025

CORR, Martin Shane

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born June 1958
Director
Appointed 04 Nov 2019
Resigned 24 May 2024

COWDRY, Miles Adrian

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born August 1958
Director
Appointed 04 Nov 2019
Resigned 24 May 2024

KRAMER, Michael Francis

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born February 1988
Director
Appointed 07 Dec 2020
Resigned 01 Nov 2021

NASH, Francis Vincent

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born October 1951
Director
Appointed 04 Nov 2019
Resigned 01 Nov 2021

ROMANO, Christopher John

Resigned
Park Avenue, New York City10022
Born January 1970
Director
Appointed 24 Jul 2018
Resigned 04 Nov 2019

STONE, David

Resigned
168 Shoreditch High Street, LondonE1 6RA
Born December 1978
Director
Appointed 24 May 2024
Resigned 27 Feb 2025

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2026
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
18 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 August 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Incorporation Company
24 July 2018
NEWINCIncorporation