Background WavePink WaveYellow Wave

ROCKWELL STERLING LIMITED (15422685)

ROCKWELL STERLING LIMITED (15422685) is an active UK company. incorporated on 18 January 2024. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ROCKWELL STERLING LIMITED has been registered for 2 years. Current directors include CROSSE, Hugh Damian James.

Company Number
15422685
Status
active
Type
ltd
Incorporated
18 January 2024
Age
2 years
Address
Minerva House, Leeds, LS1 5PS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CROSSE, Hugh Damian James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKWELL STERLING LIMITED

ROCKWELL STERLING LIMITED is an active company incorporated on 18 January 2024 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ROCKWELL STERLING LIMITED was registered 2 years ago.(SIC: 78109)

Status

active

Active since 2 years ago

Company No

15422685

LTD Company

Age

2 Years

Incorporated 18 January 2024

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 26 February 2026 (2 months ago)
Period: 1 March 2024 - 31 December 2024(11 months)
Type: Total Exemption (Full)

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 17 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

HCTS EXECUTIVE SEARCH LIMITED
From: 18 January 2024To: 28 October 2024
Contact
Address

Minerva House 29 East Parade Leeds, LS1 5PS,

Previous Addresses

21 York Place Leeds LS1 2EX United Kingdom
From: 18 January 2024To: 27 January 2025
Timeline

7 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Loan Secured
Mar 24
Director Joined
Jan 25
Loan Secured
Mar 25
Loan Cleared
Mar 25
Director Left
Nov 25
Director Left
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROSSE, Hugh Damian James

Active
29 East Parade, LeedsLS1 5PS
Born June 1992
Director
Appointed 18 Jan 2024

MUSGRAVE, Oliver Albert

Resigned
29 East Parade, LeedsLS1 5PS
Born February 1991
Director
Appointed 22 Jan 2025
Resigned 31 Oct 2025

SHOTTON, Thomas Robert

Resigned
29 East Parade, LeedsLS1 5PS
Born August 1992
Director
Appointed 18 Jan 2024
Resigned 30 Sept 2025

Persons with significant control

2

HarrogateHG3 1GY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2024
Wells Road, IlkleyLS29 9JB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2024
Fundings
Financials
Latest Activities

Filing History

21

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 October 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
28 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
30 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Incorporation Company
18 January 2024
NEWINCIncorporation