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
Rooms That Rock Ltd
Rooms That Rock Ltd is an active company incorporated on 26 February 2016 with the registered office located in Bicester, Oxfordshire. Rooms That Rock Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10028945
Private limited company
Age
9 years
Incorporated
26 February 2016
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 October 2025
(22 days ago)
Next confirmation dated
5 October 2026
Due by
19 October 2026
(11 months remaining)
Last change occurred
20 days ago
Accounts
Submitted
For period
1 Feb
⟶
31 Dec 2024
(11 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Rooms That Rock Ltd
Contact
Update Details
Address
5b Lower Farm Barns Bainton Road
Bucknell
Bicester
Oxfordshire
OX27 7LT
England
Address changed on
8 Oct 2025
(19 days ago)
Previous address was
Companies in OX27 7LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Ian Harry Etchells
Director • British • Lives in England • Born in Oct 1958
David Charles Granat
Director • British • Lives in England • Born in Jan 1991
Susan Anne Etchells
Director • Lives in England • Born in Mar 1959
Spur Capital Ltd
PSC
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
PSP UK Group Ltd
Ian Harry Etchells and Susan Anne Etchells are mutual people.
Active
B-Paid Limited
Ian Harry Etchells and Susan Anne Etchells are mutual people.
Active
Housemates Ltd
Ian Harry Etchells and Susan Anne Etchells are mutual people.
Active
PSP Holdings Limited
Ian Harry Etchells and Susan Anne Etchells are mutual people.
Active
Ihe Ltd
Ian Harry Etchells and Susan Anne Etchells are mutual people.
Active
PQ Networking LLP
Susan Anne Etchells is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period
31 Jan
⟶
31 Dec 2024
Traded for
11 months
Cash in Bank
£6.41K
Decreased by £18.3K (-74%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.63M
Increased by £33.75K (+2%)
Total Liabilities
-£973.16K
Decreased by £26.66K (-3%)
Net Assets
£658.37K
Increased by £60.4K (+10%)
Debt Ratio (%)
60%
Decreased by 2.93% (-5%)
See 10 Year Full Financials
Latest Activity
Registers Moved To Inspection Address
19 Days Ago on 8 Oct 2025
Inspection Address Changed
19 Days Ago on 8 Oct 2025
Confirmation Submitted
20 Days Ago on 7 Oct 2025
Full Accounts Submitted
1 Month Ago on 19 Sep 2025
Accounting Period Shortened
6 Months Ago on 4 Apr 2025
Own Shares Purchased
11 Months Ago on 11 Nov 2024
Shares Cancelled
11 Months Ago on 11 Nov 2024
Registered Address Changed
11 Months Ago on 7 Nov 2024
Susan Anne Etchells (PSC) Resigned
12 Months Ago on 30 Oct 2024
Ian Etchells (PSC) Resigned
12 Months Ago on 30 Oct 2024
Get Alerts
Get Credit Report
Discover Rooms That Rock Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 8 Oct 2025
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Submitted on 8 Oct 2025
Confirmation statement made on 5 October 2025 with updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Previous accounting period shortened from 31 January 2025 to 31 December 2024
Submitted on 4 Apr 2025
Cancellation of shares. Statement of capital on 19 July 2022
Submitted on 11 Nov 2024
Purchase of own shares.
Submitted on 11 Nov 2024
Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to 5B Lower Farm Barns Bainton Road Bucknell Bicester Oxfordshire OX27 7LT on 7 November 2024
Submitted on 7 Nov 2024
Cessation of Ian Etchells as a person with significant control on 30 October 2024
Submitted on 30 Oct 2024
Appointment of Mr David Charles Granat as a director on 30 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs