Background WavePink WaveYellow Wave

ROCKPOOL ACQUISITIONS PLC (NI644683)

ROCKPOOL ACQUISITIONS PLC (NI644683) is an active UK company. incorporated on 21 March 2017. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ROCKPOOL ACQUISITIONS PLC has been registered for 9 years. Current directors include ADAIR, Neil Robert, BERESFORD, Richard Anthony Delaval, IRVINE, Michael Hamilton.

Company Number
NI644683
Status
active
Type
plc
Incorporated
21 March 2017
Age
9 years
Address
C/O Cordovan Capital Ltd The Kelvin, Belfast, BT1 6DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ADAIR, Neil Robert, BERESFORD, Richard Anthony Delaval, IRVINE, Michael Hamilton
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKPOOL ACQUISITIONS PLC

ROCKPOOL ACQUISITIONS PLC is an active company incorporated on 21 March 2017 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ROCKPOOL ACQUISITIONS PLC was registered 9 years ago.(SIC: 74990)

Status

active

Active since 9 years ago

Company No

NI644683

PLC Company

Age

9 Years

Incorporated 21 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2026 (Just now)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

C/O Cordovan Capital Ltd The Kelvin 17 College Square East Belfast, BT1 6DE,

Previous Addresses

C/O Cordovan Capital Management Suite 102 Urban Hq Upper Queen Street Belfast BT1 6FB Northern Ireland
From: 9 May 2022To: 26 February 2026
C/O Cordovan Capital Management Limited Arthur House 41 Arthur Street Belfast Northern Ireland BT1 4GB United Kingdom
From: 21 March 2017To: 9 May 2022
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Sept 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BERESFORD, Richard Anthony Delaval

Active
Minster House, LondonEC3R 7AE
Secretary
Appointed 09 Jun 2017

ADAIR, Neil Robert

Active
The Kelvin, BelfastBT1 6DE
Born June 1962
Director
Appointed 21 Mar 2017

BERESFORD, Richard Anthony Delaval

Active
Minster House, LondonEC3R 7AE
Born April 1964
Director
Appointed 21 Mar 2017

IRVINE, Michael Hamilton

Active
The Kelvin, BelfastBT1 6DE
Born August 1974
Director
Appointed 21 Mar 2017

ELIA, Gabriella

Resigned
Albert Buildings, LondonEC4N 4SA
Secretary
Appointed 21 Mar 2017
Resigned 09 Jun 2017

Persons with significant control

3

Mr Michael Hamilton Irvine

Active
The Kelvin, BelfastBT1 6DE
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017

Mr Neil Robert Adair

Active
The Kelvin, BelfastBT1 6DE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017

Mr Richard Anthony Delaval Beresford

Active
Albert Buildings, LondonEC4N 4SA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2017
Fundings
Financials
Latest Activities

Filing History

41

Change Account Reference Date Company Previous Extended
31 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Legacy
8 August 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Resolution
12 June 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Resolution
25 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Resolution
20 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Auditors Resignation Company
7 February 2023
AUDAUD
Resolution
31 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Resolution
19 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Resolution
13 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Capital Allotment Shares
21 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Legacy
20 June 2017
CERT8ACERT8A
Application Trading Certificate
20 June 2017
SH50SH50
Capital Allotment Shares
13 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
13 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2017
TM02Termination of Secretary
Resolution
18 May 2017
RESOLUTIONSResolutions
Incorporation Company
21 March 2017
NEWINCIncorporation