Background WavePink WaveYellow Wave

ROCKY BIDCO LIMITED (12366092)

ROCKY BIDCO LIMITED (12366092) is an active UK company. incorporated on 16 December 2019. with registered office in Hailsham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCKY BIDCO LIMITED has been registered for 6 years. Current directors include HALL, David Graham, HINDLE, Brendan, THOMPSON, Adrian William and 1 others.

Company Number
12366092
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Aspen Building, Hailsham, BN27 3WA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HALL, David Graham, HINDLE, Brendan, THOMPSON, Adrian William, TRUSDALE, Andrew Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKY BIDCO LIMITED

ROCKY BIDCO LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Hailsham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCKY BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12366092

LTD Company

Age

6 Years

Incorporated 16 December 2019

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 20 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Aspen Building Apex Way Hailsham, BN27 3WA,

Previous Addresses

47 Queen Anne Street London W1G 9JG United Kingdom
From: 16 December 2019To: 5 February 2020
Timeline

22 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Feb 20
Director Joined
Jan 21
Director Left
May 23
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
Director Left
Feb 25
Director Joined
Feb 25
Funding Round
Jul 25
Funding Round
Aug 25
Director Left
Aug 25
Director Left
Aug 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HALL, David Graham

Active
Apex Way, HailshamBN27 3WA
Born April 1958
Director
Appointed 28 Oct 2020

HINDLE, Brendan

Active
Apex Way, HailshamBN27 3WA
Born May 1965
Director
Appointed 22 Apr 2024

THOMPSON, Adrian William

Active
Apex Way, HailshamBN27 3WA
Born November 1967
Director
Appointed 31 Jan 2020

TRUSDALE, Andrew Robert

Active
Apex Way, HailshamBN27 3WA
Born July 1981
Director
Appointed 22 Apr 2024

BECKER, Serge

Resigned
Apex Way, HailshamBN27 3WA
Born January 1977
Director
Appointed 31 Jan 2020
Resigned 11 Feb 2025

BOOTH, Richard James

Resigned
Queen Anne Street, LondonW1G 9JG
Born September 1980
Director
Appointed 16 Dec 2019
Resigned 31 Jan 2020

COFFIN, Malcolm Francis

Resigned
Queen Anne Street, LondonW1G 9JG
Born September 1980
Director
Appointed 16 Dec 2019
Resigned 31 Jan 2020

JOHNSON, Ian Andrew

Resigned
Apex Way, HailshamBN27 3WA
Born February 1972
Director
Appointed 11 Feb 2025
Resigned 02 Jun 2025

KIENLEN, Robert Edward

Resigned
Apex Way, HailshamBN27 3WA
Born July 1973
Director
Appointed 31 Jan 2020
Resigned 29 Feb 2024

MIDDLETON, Hamish David William

Resigned
Apex Way, HailshamBN27 3WA
Born April 1971
Director
Appointed 31 Jan 2020
Resigned 01 Jun 2023

WAKELIN, Andrew Shaun

Resigned
Apex Way, HailshamBN27 3WA
Born July 1961
Director
Appointed 31 Jan 2020
Resigned 08 Dec 2024

Persons with significant control

1

Apex Way, HailshamBN27 3WA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Capital Allotment Shares
13 August 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
21 September 2023
MR05Certification of Charge
Accounts With Accounts Type Full
15 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Incorporation Company
16 December 2019
NEWINCIncorporation