Background WavePink WaveYellow Wave

ROCKSTOWN WIND LIMITED (NI620222)

ROCKSTOWN WIND LIMITED (NI620222) is an active UK company. incorporated on 4 September 2013. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ROCKSTOWN WIND LIMITED has been registered for 12 years. Current directors include ALI, Mohammed Raza, MALESEVIC, Zorica.

Company Number
NI620222
Status
active
Type
ltd
Incorporated
4 September 2013
Age
12 years
Address
Unit 702, Moat House 54 Bloomfield Avenue, Belfast, BT5 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALI, Mohammed Raza, MALESEVIC, Zorica
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKSTOWN WIND LIMITED

ROCKSTOWN WIND LIMITED is an active company incorporated on 4 September 2013 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ROCKSTOWN WIND LIMITED was registered 12 years ago.(SIC: 35110)

Status

active

Active since 12 years ago

Company No

NI620222

LTD Company

Age

12 Years

Incorporated 4 September 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

RMP ROCKSTOWN LIMITED
From: 4 September 2013To: 26 September 2014
Contact
Address

Unit 702, Moat House 54 Bloomfield Avenue Belfast, BT5 5AD,

Previous Addresses

Moat House 54 Bloomfield Avenue Belfast BT5 5AD Northern Ireland
From: 18 August 2021To: 19 August 2021
20 Gortamney Lane Tobermore Magherafelt BT45 5PL Northern Ireland
From: 11 March 2021To: 18 August 2021
1 Davies Road Newtownstewart Omagh County Tyrone BT78 4NH Northern Ireland
From: 16 December 2015To: 11 March 2021
16 Mount Charles Belfast BT7 1NZ
From: 4 September 2013To: 16 December 2015
Timeline

17 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 15
Director Joined
Dec 15
Loan Secured
Nov 16
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Owner Exit
Aug 21
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALI, Mohammed Raza

Active
Euston Road, LondonNW1 3BG
Born September 1981
Director
Appointed 18 May 2023

MALESEVIC, Zorica

Active
Euston Road, LondonNW1 3BG
Born April 1981
Director
Appointed 18 May 2023

DEVON-LOWE, Karl Philip

Resigned
338 Euston Road, LondonNW1 3BG
Born June 1965
Director
Appointed 02 Mar 2021
Resigned 18 May 2023

KELSO, Thomas Roy

Resigned
Rockdale Road, CookstownBT80 9BA
Born May 1973
Director
Appointed 26 Nov 2015
Resigned 02 Mar 2021

MALLON, Darryn

Resigned
Rockstown Road, OmaghBT79 9BE
Born October 1983
Director
Appointed 04 Sept 2013
Resigned 02 Mar 2021

MCELREA, David Desmond

Resigned
Davies Road, OmaghBT78 4NH
Born April 1979
Director
Appointed 02 Dec 2015
Resigned 02 Mar 2021

MCPEAKE, Raymond Michael

Resigned
Ballylame Road, ColeraineBT51 5PH
Born June 1978
Director
Appointed 04 Sept 2013
Resigned 02 Mar 2021

MORGAN, William Laugharne

Resigned
338 Euston Road, LondonNW1 3BG
Born March 1975
Director
Appointed 02 Mar 2021
Resigned 18 May 2023

Persons with significant control

2

0 Active
2 Ceased
Esplanade, JerseyJE1 1EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 02 Mar 2021
Davies Road, OmaghBT78 4NH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
13 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
10 June 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 March 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Memorandum Articles
20 December 2016
MAMA
Resolution
20 December 2016
RESOLUTIONSResolutions
Resolution
9 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Resolution
4 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
3 December 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Certificate Change Of Name Company
26 September 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 2013
NEWINCIncorporation