Background WavePink WaveYellow Wave

KINGSROCK LTD (11585232)

KINGSROCK LTD (11585232) is an active UK company. incorporated on 24 September 2018. with registered office in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. KINGSROCK LTD has been registered for 7 years. Current directors include COLLINS, Jonathan Ian, COLLINS, Victoria Blanche.

Company Number
11585232
Status
active
Type
ltd
Incorporated
24 September 2018
Age
7 years
Address
Unit A6 Chaucer Business Park, Polegate, BN26 6QH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
COLLINS, Jonathan Ian, COLLINS, Victoria Blanche
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSROCK LTD

KINGSROCK LTD is an active company incorporated on 24 September 2018 with the registered office located in Polegate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. KINGSROCK LTD was registered 7 years ago.(SIC: 74902)

Status

active

Active since 7 years ago

Company No

11585232

LTD Company

Age

7 Years

Incorporated 24 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit A6 Chaucer Business Park Dittons Road Polegate, BN26 6QH,

Timeline

6 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLINS, Jonathan Ian

Active
Chaucer Business Park, PolegateBN26 6QH
Born July 1982
Director
Appointed 24 Sept 2018

COLLINS, Victoria Blanche

Active
Chaucer Business Park, PolegateBN26 6QH
Born May 1982
Director
Appointed 27 Jun 2022

COTTLE, Gary Steven, Mr.

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born August 1966
Director
Appointed 24 Sept 2018
Resigned 31 Dec 2019

DANGERFIELD, Darren Michael

Resigned
Chaucer Business Park, PolegateBN26 6QH
Born April 1978
Director
Appointed 24 Sept 2018
Resigned 31 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Darren Michael Dangerfield

Ceased
Chaucer Business Park, PolegateBN26 6QH
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2018
Ceased 31 Dec 2019

Mr. Gary Steven Cottle

Ceased
Chaucer Business Park, PolegateBN26 6QH
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Sept 2018
Ceased 31 Dec 2019

Mr Jonathan Ian Collins

Active
Chaucer Business Park, PolegateBN26 6QH
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Sept 2018
Fundings
Financials
Latest Activities

Filing History

26

Gazette Filings Brought Up To Date
17 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Incorporation Company
24 September 2018
NEWINCIncorporation