Background WavePink WaveYellow Wave

ROK HOLDCO (EXETER) LIMITED (15569416)

ROK HOLDCO (EXETER) LIMITED (15569416) is an active UK company. incorporated on 16 March 2024. with registered office in Durham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROK HOLDCO (EXETER) LIMITED has been registered for 2 years. Current directors include JACKSON, Kevin David, LINDSAY, Dylan Patrick.

Company Number
15569416
Status
active
Type
ltd
Incorporated
16 March 2024
Age
2 years
Address
26a Old Elvet, Durham, DH1 3HN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Kevin David, LINDSAY, Dylan Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROK HOLDCO (EXETER) LIMITED

ROK HOLDCO (EXETER) LIMITED is an active company incorporated on 16 March 2024 with the registered office located in Durham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROK HOLDCO (EXETER) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15569416

LTD Company

Age

2 Years

Incorporated 16 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 16 March 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

26a Old Elvet Durham, DH1 3HN,

Previous Addresses

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

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Mar 24
Funding Round
Apr 24
Owner Exit
Jul 24
Director Joined
Dec 25
Director Left
Dec 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 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 16 Mar 2024

CRAWLEY, Shaun Joseph

Resigned
Old Elvet, DurhamDH1 3HN
Born June 1981
Director
Appointed 16 Mar 2024
Resigned 17 Dec 2025

Persons with significant control

4

2 Active
2 Ceased
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 May 2024
Ballaglonney Close, Isle Of ManIM4 2DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Mar 2024
Old Elvet, DurhamDH1 3HN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 Mar 2024
Ceased 22 May 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 16 Mar 2024
Ceased 25 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
27 February 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
25 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 April 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
17 April 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 April 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
16 March 2024
NEWINCIncorporation