ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rocwood Global Limited

Rocwood Global Limited is an active company incorporated on 16 January 2015 with the registered office located in Wrexham, Clwyd. Rocwood Global Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09393138
Private limited company
Age
10 years
Incorporated 16 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 June 2025 (4 months ago)
Next confirmation dated 21 June 2026
Due by 5 July 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (11 months remaining)
Address
Rocwood House Lightwood Green
Overton
Wrexham
LL13 0HU
Wales
Address changed on 13 Dec 2024 (11 months ago)
Previous address was Sterling House Mandarin Court Centre Park Warrington WA1 1GG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1965
Mr Stuart Dale Griffiths
PSC • British • Lives in England • Born in Mar 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mere Court Development Limited
Stuart Dale Griffiths is a mutual person.
Active
Logger Clobber Limited
Stuart Dale Griffiths is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£50.1K
Decreased by £16.22K (-24%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£81.29K
Decreased by £15.57K (-16%)
Total Liabilities
-£48.59K
Decreased by £28.84K (-37%)
Net Assets
£32.7K
Increased by £13.27K (+68%)
Debt Ratio (%)
60%
Decreased by 20.16% (-25%)
Latest Activity
Confirmation Submitted
4 Months Ago on 7 Jul 2025
Full Accounts Submitted
6 Months Ago on 9 May 2025
Registered Address Changed
11 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 21 Jun 2024
Full Accounts Submitted
1 Year 6 Months Ago on 20 May 2024
Stuart Dale Griffiths (PSC) Appointed
1 Year 9 Months Ago on 26 Jan 2024
Russell Lee Whitfield Resigned
1 Year 9 Months Ago on 26 Jan 2024
Russell Lee Whitfield (PSC) Resigned
1 Year 9 Months Ago on 26 Jan 2024
Mr Stuart Dale Griffiths Appointed
1 Year 9 Months Ago on 26 Jan 2024
Confirmation Submitted
2 Years 4 Months Ago on 29 Jun 2023
Get Credit Report
Discover Rocwood Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 June 2025 with no updates
Submitted on 7 Jul 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 9 May 2025
Registered office address changed from Sterling House Mandarin Court Centre Park Warrington WA1 1GG United Kingdom to Rocwood House Lightwood Green Overton Wrexham LL13 0HU on 13 December 2024
Submitted on 13 Dec 2024
Certificate of change of name
Submitted on 8 Nov 2024
Confirmation statement made on 21 June 2024 with updates
Submitted on 21 Jun 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 20 May 2024
Appointment of Mr Stuart Dale Griffiths as a director on 26 January 2024
Submitted on 1 Mar 2024
Cessation of Russell Lee Whitfield as a person with significant control on 26 January 2024
Submitted on 1 Mar 2024
Termination of appointment of Russell Lee Whitfield as a director on 26 January 2024
Submitted on 1 Mar 2024
Notification of Stuart Dale Griffiths as a person with significant control on 26 January 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year