Background WavePink WaveYellow Wave

ROCKFISH QUAYSIDE HOLDINGS LIMITED (12713240)

ROCKFISH QUAYSIDE HOLDINGS LIMITED (12713240) is an active UK company. incorporated on 2 July 2020. with registered office in Dartmouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ROCKFISH QUAYSIDE HOLDINGS LIMITED has been registered for 5 years. Current directors include SANDHU, Navneet Singh, TONKS, Mitchell Howard.

Company Number
12713240
Status
active
Type
ltd
Incorporated
2 July 2020
Age
5 years
Address
5 South Embankment, Dartmouth, TQ6 9BH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
SANDHU, Navneet Singh, TONKS, Mitchell Howard
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFISH QUAYSIDE HOLDINGS LIMITED

ROCKFISH QUAYSIDE HOLDINGS LIMITED is an active company incorporated on 2 July 2020 with the registered office located in Dartmouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ROCKFISH QUAYSIDE HOLDINGS LIMITED was registered 5 years ago.(SIC: 46380)

Status

active

Active since 5 years ago

Company No

12713240

LTD Company

Age

5 Years

Incorporated 2 July 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 May 2024 - 28 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 29 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

BRIXHAM SEAFISH HOLDINGS LIMITED
From: 2 July 2020To: 30 November 2023
Contact
Address

5 South Embankment Dartmouth, TQ6 9BH,

Previous Addresses

1 Maidenfield Teignmouth Road Maidencombe Torquay TQ1 4SY England
From: 2 July 2020To: 29 April 2025
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Sept 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SANDHU, Navneet Singh

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980
Director
Appointed 02 Jul 2020

TONKS, Mitchell Howard

Active
South Embankment, DartmouthTQ6 9BH
Born December 1966
Director
Appointed 02 Jul 2020

PROWSE, Mathew Douglas

Resigned
Teignmouth Road, TorquayTQ1 4SY
Born March 1972
Director
Appointed 02 Jul 2020
Resigned 30 Sept 2020

Persons with significant control

3

Mr Mitchell Howard Tonks

Active
South Embankment, DartmouthTQ6 9BH
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Navneet Singh Sandhu

Active
South Embankment, DartmouthTQ6 9BH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2020

Mr Mathew Douglas Prowse

Active
South Embankment, DartmouthTQ6 9BH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Incorporation Company
2 July 2020
NEWINCIncorporation