Background WavePink WaveYellow Wave

ROK PROPCO (EXETER) LIMITED (15401782)

ROK PROPCO (EXETER) LIMITED (15401782) is an active UK company. incorporated on 10 January 2024. with registered office in Durham. The company operates in the Construction sector, engaged in development of building projects. ROK PROPCO (EXETER) LIMITED has been registered for 2 years. Current directors include JACKSON, Kevin David, LINDSAY, Dylan Patrick.

Company Number
15401782
Status
active
Type
ltd
Incorporated
10 January 2024
Age
2 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JACKSON, Kevin David, LINDSAY, Dylan Patrick
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROK PROPCO (EXETER) LIMITED

ROK PROPCO (EXETER) LIMITED is an active company incorporated on 10 January 2024 with the registered office located in Durham. The company operates in the Construction sector, specifically engaged in development of building projects. ROK PROPCO (EXETER) LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15401782

LTD Company

Age

2 Years

Incorporated 10 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 April 2026 (Just now)
Period: 10 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 February 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

16 Abbey Meadows Morpeth NE61 2BD United Kingdom
From: 10 January 2024To: 8 August 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JACKSON, Kevin David

Active
Old Elvet, DurhamDH1 3HN
Born August 1956
Director
Appointed 17 Dec 2025

LINDSAY, Dylan Patrick

Active
Old Elvet, DurhamDH1 3HN
Born August 1983
Director
Appointed 10 Jan 2024

BEST, Stephen

Resigned
Old Elvet, DurhamDH1 3HN
Born July 1957
Director
Appointed 20 Feb 2024
Resigned 01 Oct 2024

CRAWLEY, Shaun

Resigned
Old Elvet, DurhamDH1 3HN
Born June 1981
Director
Appointed 10 Jan 2024
Resigned 17 Dec 2025

JACKSON, Kevin David

Resigned
Old Elvet, DurhamDH1 3HN
Born August 1956
Director
Appointed 20 Feb 2024
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2024
Abbey Meadows, MorpethNE61 2BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024
Ceased 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

17

Change Account Reference Date Company Previous Extended
2 April 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
30 March 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
14 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Incorporation Company
10 January 2024
NEWINCIncorporation