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
Rococo Of Bath Limited
Rococo Of Bath Limited is an active company incorporated on 26 January 2017 with the registered office located in Bath, Somerset. Rococo Of Bath Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10584719
Private limited company
Age
8 years
Incorporated
26 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 January 2025
(10 months ago)
Next confirmation dated
25 January 2026
Due by
8 February 2026
(1 month remaining)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2026
Due by
31 October 2026
(10 months remaining)
Learn more about Rococo Of Bath Limited
Contact
Update Details
Address
Unit 13/13a Artisans Yard The Old Track
Claude Avenue, Oldfield Park
Bath
BA2 1AF
England
Address changed on
10 Jan 2025
(11 months ago)
Previous address was
Charlton Farm Hemington Faulkland Radstock BA3 5XS England
Companies in BA2 1AF
Telephone
07906 507228
Email
Unreported
Website
Airready.co.uk
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Mr Paul Ralph
PSC • Director • British • Lives in England • Born in Apr 1956
Mrs Rebecca Field
PSC • British • Lives in England • Born in Jul 1973
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Jan 2025
For period
31 Jan
⟶
31 Jan 2025
Traded for
12 months
Cash in Bank
£59.11K
Increased by £59.11K (%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£98.03K
Decreased by £15.89K (-14%)
Total Liabilities
-£87.34K
Increased by £20.18K (+30%)
Net Assets
£10.69K
Decreased by £36.07K (-77%)
Debt Ratio (%)
89%
Increased by 30.14% (+51%)
See 10 Year Full Financials
Latest Activity
Rococo of Bath (Holdings) Limited (PSC) Appointed
2 Days Ago on 18 Dec 2025
Rebecca Field (PSC) Resigned
2 Days Ago on 18 Dec 2025
Rebecca Field Resigned
2 Days Ago on 18 Dec 2025
Full Accounts Submitted
1 Month Ago on 31 Oct 2025
Mrs Rebecca Kemp (PSC) Details Changed
6 Months Ago on 27 May 2025
Mrs Rebecca Kemp Details Changed
6 Months Ago on 27 May 2025
Confirmation Submitted
10 Months Ago on 18 Feb 2025
Mr Paul Ralph Details Changed
11 Months Ago on 13 Jan 2025
Mrs Rebecca Kemp Details Changed
11 Months Ago on 10 Jan 2025
Registered Address Changed
11 Months Ago on 10 Jan 2025
Get Alerts
Get Credit Report
Discover Rococo Of Bath 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 Rebecca Field as a director on 18 December 2025
Submitted on 19 Dec 2025
Cessation of Rebecca Field as a person with significant control on 18 December 2025
Submitted on 19 Dec 2025
Notification of Rococo of Bath (Holdings) Limited as a person with significant control on 18 December 2025
Submitted on 19 Dec 2025
Total exemption full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Change of details for Mrs Rebecca Kemp as a person with significant control on 27 May 2025
Submitted on 3 Jun 2025
Director's details changed for Mrs Rebecca Kemp on 27 May 2025
Submitted on 28 May 2025
Confirmation statement made on 25 January 2025 with no updates
Submitted on 18 Feb 2025
Certificate of change of name
Submitted on 22 Jan 2025
Director's details changed for Mr Paul Ralph on 13 January 2025
Submitted on 13 Jan 2025
Director's details changed for Mrs Rebecca Kemp on 10 January 2025
Submitted on 10 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs