Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rockwood London Limited
Rockwood London Limited is an active company incorporated on 14 June 2011 with the registered office located in London, Greater London. Rockwood London Limited was registered 14 years ago.
Watch Company
Status
Active
Active since
11 years ago
Active proposal to strike off
Company No
07669965
Private limited company
Age
14 years
Incorporated
14 June 2011
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Overdue
Confirmation statement overdue by
1465 days
Dated
22 October 2020
(5 years ago)
Next confirmation dated
22 October 2021
Was due on
5 November 2021
(4 years ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
1775 days
For period
1 Jul
⟶
30 Dec 2018
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 December 2019
Was due on
30 December 2020
(4 years ago)
Learn more about Rockwood London Limited
Contact
Update Details
Address
20 Lulworth
Wrotham Road
London
NW1 9SS
Address changed on
9 Feb 2022
(3 years ago)
Previous address was
8 Eagle Court Hertford SG13 7SS England
Companies in NW1 9SS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Wayne Darren Webber
Director • English • Lives in England • Born in Feb 1972
Stephen Arthur Fredrick Mills
Director • British • Lives in England • Born in Dec 1955
Mr Wayne Darren Webber
PSC • English • Lives in England • Born in Feb 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jade Global Supplies Ltd
Wayne Darren Webber is a mutual person.
Active
Jade Global Mechanical & Electrical Ltd
Wayne Darren Webber is a mutual person.
Active
Dgmge Recoveries Ltd
Wayne Darren Webber is a mutual person.
Active
Jade Global Group Ltd
Wayne Darren Webber is a mutual person.
Active
Jade Global Lofts & Extensions Ltd
Wayne Darren Webber is a mutual person.
Active
A1 Project Management Services Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
Lawmills Developments Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
A1 Lofts And Extensions Limited
Stephen Arthur Fredrick Mills is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2018)
Period Ended
30 Dec 2018
For period
30 Jun
⟶
30 Dec 2018
Traded for
18 months
Cash in Bank
£2.27K
Decreased by £356.22K (-99%)
Turnover
£1.47M
Increased by £1.47M (%)
Employees
Unreported
Decreased by 5 (-100%)
Total Assets
£2.02M
Increased by £520.87K (+35%)
Total Liabilities
-£979.36K
Increased by £40.27K (+4%)
Net Assets
£1.04M
Increased by £480.6K (+86%)
Debt Ratio (%)
49%
Decreased by 14.22% (-23%)
See 10 Year Full Financials
Latest Activity
Stephen Arthur Fredrick Mills Resigned
8 Months Ago on 7 Mar 2025
Registered Address Changed
3 Years Ago on 9 Feb 2022
Registered Address Changed
4 Years Ago on 24 Jun 2021
Compulsory Strike-Off Suspended
4 Years Ago on 14 May 2021
Compulsory Gazette Notice
4 Years Ago on 13 Apr 2021
Mr Wayne Darren Webber Details Changed
4 Years Ago on 11 Dec 2020
Mr Stephen Arthur Fredrick Mills Details Changed
4 Years Ago on 11 Dec 2020
Confirmation Submitted
5 Years Ago on 22 Oct 2020
Kevin Allen Resigned
5 Years Ago on 16 May 2020
Michelle Cindy Allen (PSC) Resigned
5 Years Ago on 15 May 2020
Get Alerts
Get Credit Report
Discover Rockwood London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stephen Arthur Fredrick Mills as a director on 7 March 2025
Submitted on 12 Mar 2025
Registered office address changed from 8 Eagle Court Hertford SG13 7SS England to 20 Lulworth Wrotham Road London NW1 9SS on 9 February 2022
Submitted on 9 Feb 2022
Director's details changed for Mr Stephen Arthur Fredrick Mills on 11 December 2020
Submitted on 24 Jun 2021
Director's details changed for Mr Wayne Darren Webber on 11 December 2020
Submitted on 24 Jun 2021
Registered office address changed from 9 Esher Road Hersham Surrey KT12 4JZ to 8 Eagle Court Hertford SG13 7SS on 24 June 2021
Submitted on 24 Jun 2021
Cessation of Michelle Cindy Allen as a person with significant control on 15 May 2020
Submitted on 24 Jun 2021
Compulsory strike-off action has been suspended
Submitted on 14 May 2021
First Gazette notice for compulsory strike-off
Submitted on 13 Apr 2021
Notification of Wayne Darren Webber as a person with significant control on 16 May 2020
Submitted on 22 Oct 2020
Appointment of Mr Wayne Darren Webber as a director on 15 May 2020
Submitted on 22 Oct 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs