Background WavePink WaveYellow Wave

ROK CHEMICAL SUPPLIES LIMITED (13782325)

ROK CHEMICAL SUPPLIES LIMITED (13782325) is an active UK company. incorporated on 4 December 2021. with registered office in Poulton-Le-Fylde. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). ROK CHEMICAL SUPPLIES LIMITED has been registered for 4 years. Current directors include KOZAKIEWICZ, Debra Jayne.

Company Number
13782325
Status
active
Type
ltd
Incorporated
4 December 2021
Age
4 years
Address
Corner Warehouse Station Road, Poulton-Le-Fylde, FY6 7HZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
KOZAKIEWICZ, Debra Jayne
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROK CHEMICAL SUPPLIES LIMITED

ROK CHEMICAL SUPPLIES LIMITED is an active company incorporated on 4 December 2021 with the registered office located in Poulton-Le-Fylde. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). ROK CHEMICAL SUPPLIES LIMITED was registered 4 years ago.(SIC: 20590)

Status

active

Active since 4 years ago

Company No

13782325

LTD Company

Age

4 Years

Incorporated 4 December 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

6 months overdue

Last Filed

Made up to 25 September 2024 (1 year ago)
Submitted on 7 November 2024 (1 year ago)

Next Due

Due by 9 October 2025
For period ending 25 September 2025

Previous Company Names

ROKNEW LIMITED
From: 14 July 2022To: 15 March 2023
STANDOUT BRANDS LIMITED
From: 4 December 2021To: 14 July 2022
Contact
Address

Corner Warehouse Station Road Rear Of Castle Works Mill Poulton-Le-Fylde, FY6 7HZ,

Previous Addresses

Warehouse 1 Rear of Castle Works Poulton-Le-Fylde FY6 7HZ England
From: 13 July 2022To: 13 July 2022
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 4 December 2021To: 13 July 2022
Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Director Left
May 22
Owner Exit
May 22
New Owner
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Left
Mar 23
New Owner
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Sept 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

KOZAKIEWICZ, Debra Jayne

Active
Station Road, Poulton-Le-FyldeFY6 7HZ
Born April 1964
Director
Appointed 01 Mar 2023

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 04 Dec 2021
Resigned 18 May 2022

KOZAKIEWICZ, Jonathan

Resigned
Station Road, Poulton-Le-FyldeFY6 7HZ
Born October 1984
Director
Appointed 01 Jul 2022
Resigned 11 Mar 2023

SHAHAZAR, Fiasal, Dr

Resigned
Station Road, Poulton-Le-FyldeFY6 7HZ
Born December 1951
Director
Appointed 01 Jul 2022
Resigned 01 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Debra Jayne Kozakiewicz

Active
Station Road, Poulton-Le-FyldeFY6 7HZ
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Mar 2023

Mr Jonathan Kozakiewicz

Ceased
Station Road, Poulton-Le-FyldeFY6 7HZ
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2022
Ceased 12 Sept 2024
57 Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2021
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
15 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 December 2021
NEWINCIncorporation