Background WavePink WaveYellow Wave

ROCKFORT LIMITED (SC553173)

ROCKFORT LIMITED (SC553173) is an active UK company. incorporated on 22 December 2016. with registered office in Inverness. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROCKFORT LIMITED has been registered for 9 years. Current directors include JACKSON, Oliver Rodney Thomas, LYON, Angus Rutherford.

Company Number
SC553173
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Marr House, Inverness, IV2 3BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACKSON, Oliver Rodney Thomas, LYON, Angus Rutherford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKFORT LIMITED

ROCKFORT LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Inverness. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROCKFORT LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

SC553173

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

Marr House Beechwood Business Park Inverness, IV2 3BW,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley PA3 4DA United Kingdom
From: 22 December 2016To: 23 July 2024
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Mar 17
New Owner
Nov 19
Director Joined
Jul 24
Owner Exit
Nov 24
Owner Exit
Nov 24
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

LYON, Angus Rutherford

Active
St John Street, LondonEC1M 4JN
Secretary
Appointed 22 Dec 2016

JACKSON, Oliver Rodney Thomas

Active
St John Street, LondonEC1M 4JN
Born April 1984
Director
Appointed 21 May 2024

LYON, Angus Rutherford

Active
St John Street, LondonEC1M 4JN
Born September 1970
Director
Appointed 22 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
St. John Street, LondonEC1M 4JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024

Dr Jennifer Fiona Lyon

Ceased
Fritwell, BicesterOX27 7QX
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 21 May 2024

Mr Angus Rutherford Lyon

Ceased
79 Renfrew Road, PaisleyPA3 4DA
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Dec 2016
Ceased 21 May 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2025
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 March 2017
SH01Allotment of Shares
Incorporation Company
22 December 2016
NEWINCIncorporation