Background WavePink WaveYellow Wave

ROCKWALLET HOLDINGS LIMITED (13028897)

ROCKWALLET HOLDINGS LIMITED (13028897) is an active UK company. incorporated on 18 November 2020. 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.. ROCKWALLET HOLDINGS LIMITED has been registered for 5 years. Current directors include SAYEED, Samir Rahmatullah, TARTER, Ronnie.

Company Number
13028897
Status
active
Type
ltd
Incorporated
18 November 2020
Age
5 years
Address
30 Old Bailey, London, EC4M 7AU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SAYEED, Samir Rahmatullah, TARTER, Ronnie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKWALLET HOLDINGS LIMITED

ROCKWALLET HOLDINGS LIMITED is an active company incorporated on 18 November 2020 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.. ROCKWALLET HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13028897

LTD Company

Age

5 Years

Incorporated 18 November 2020

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 27 March 2026 (1 month 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ROUND ROCK HOLDINGS LIMITED
From: 22 March 2022To: 27 October 2022
FABRIIK ALPHA LIMITED
From: 18 November 2020To: 22 March 2022
Contact
Address

30 Old Bailey London, EC4M 7AU,

Previous Addresses

Mazars 30 Old Bailey London EC4M 7AU United Kingdom
From: 9 May 2022To: 15 November 2024
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 18 November 2020To: 9 May 2022
Timeline

5 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Feb 21
Funding Round
Feb 23
Funding Round
Feb 25
Funding Round
Nov 25
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

SAYEED, Samir Rahmatullah

Active
Old Bailey, LondonEC4M 7AU
Born January 1962
Director
Appointed 15 Jan 2021

TARTER, Ronnie

Active
St John's
Born November 1975
Director
Appointed 18 Nov 2020

Persons with significant control

1

Ronnie Tarter

Active
St John's
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 February 2025
RP04CS01RP04CS01
Capital Allotment Shares
12 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 February 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Certificate Change Of Name Company
27 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
24 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2020
NEWINCIncorporation