ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockfire Resources Plc

Rockfire Resources Plc is an active company incorporated on 29 September 2011 with the registered office located in London, Greater London. Rockfire Resources Plc was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07791328
Public limited company
Age
13 years
Incorporated 29 September 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 January 2025 (7 months ago)
Next confirmation dated 17 January 2026
Due by 31 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Eastcastle House
27-28 Eastcastle Street
London
W1W 8DH
United Kingdom
Address changed on 10 Sep 2024 (12 months ago)
Previous address was 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom
Telephone
020 78817920
Email
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Consultant Geologist • Australian • Lives in Australia • Born in Sep 1960
Director • Chief Executive Officer • Australian • Lives in Australia • Born in Nov 1965
Director • Australian • Lives in New Zealand • Born in Jun 1952
Director • Austrian • Lives in Austria • Born in Aug 1983
Director • Consultant • English • Lives in UK • Born in Feb 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mediazest Plc
MSP Corporate Services Limited is a mutual person.
Active
The Smarter Web Company Plc
MSP Corporate Services Limited is a mutual person.
Active
British New Guinea Development Limited(The)
MSP Corporate Services Limited is a mutual person.
Active
Kuala Pergau Rubber Plantations Plc
MSP Corporate Services Limited is a mutual person.
Active
Parvalux Electric Motors Limited
MSP Corporate Services Limited is a mutual person.
Active
Ulster Terrace (Regents Park) Management Limited
MSP Corporate Services Limited is a mutual person.
Active
Holbrook Estates Limited
MSP Corporate Services Limited is a mutual person.
Active
Nettledene Limited
MSP Corporate Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£936K
Increased by £499K (+114%)
Turnover
Unreported
Same as previous period
Employees
9
Increased by 2 (+29%)
Total Assets
£6.77M
Decreased by £490K (-7%)
Total Liabilities
-£561K
Increased by £339K (+153%)
Net Assets
£6.21M
Decreased by £829K (-12%)
Debt Ratio (%)
8%
Increased by 5.23% (+171%)
Latest Activity
Group Accounts Submitted
3 Months Ago on 9 Jun 2025
Mr Steven John Hunt Appointed
3 Months Ago on 2 Jun 2025
Mr Ian Bernard Staunton Details Changed
7 Months Ago on 30 Jan 2025
Mr David William Price Details Changed
7 Months Ago on 30 Jan 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Thomas Geissler Resigned
10 Months Ago on 15 Oct 2024
Registered Address Changed
12 Months Ago on 10 Sep 2024
Thomas Geissler Appointed
1 Year 2 Months Ago on 5 Jul 2024
Group Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Msp Corporate Services Limited Appointed
1 Year 3 Months Ago on 22 May 2024
Get Credit Report
Discover Rockfire Resources Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of capital following an allotment of shares on 10 July 2025
Submitted on 16 Jul 2025
Resolutions
Submitted on 4 Jul 2025
Appointment of Mr Steven John Hunt as a director on 2 June 2025
Submitted on 18 Jun 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 9 Jun 2025
Resolutions
Submitted on 9 Apr 2025
Statement of capital following an allotment of shares on 18 March 2025
Submitted on 28 Mar 2025
Statement of capital following an allotment of shares on 6 March 2025
Submitted on 7 Mar 2025
Director's details changed for Mr Ian Bernard Staunton on 30 January 2025
Submitted on 31 Jan 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 30 Jan 2025
Director's details changed for Mr David William Price on 30 January 2025
Submitted on 30 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year