ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rock Compliance Holdings Limited

Rock Compliance Holdings Limited is an active company incorporated on 6 October 2017 with the registered office located in Alcester, Warwickshire. Rock Compliance Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
11000891
Private limited company
Age
8 years
Incorporated 6 October 2017
Size
Unreported
Confirmation
Submitted
Dated 2 May 2025 (7 months ago)
Next confirmation dated 2 May 2026
Due by 16 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (23 days remaining)
Address
Unit 2, 10 Tything Road West
Arden Forest Industrial Estate
Alcester
Warwickshire
B49 6EP
England
Address changed on 7 May 2025 (7 months ago)
Previous address was 102 Crawford Street London W1H 2HR England
Telephone
0800 8620458
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1984
Director • Chief Executive • British • Lives in England • Born in May 1977
Director • Chief Executive • British • Lives in England • Born in Dec 1982
Andwis Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Western Environmental Limited
Mark Nicholas Taylor, Philip Edwin Greenwood, and 1 more are mutual people.
Active
Rock Compliance Limited
Mark Nicholas Taylor, Philip Edwin Greenwood, and 1 more are mutual people.
Active
Aston Environmental Services Limited
Mark Nicholas Taylor, Philip Edwin Greenwood, and 1 more are mutual people.
Active
Glisten Water Ltd
Charles Richard Lowe, Mark Nicholas Taylor, and 1 more are mutual people.
Active
ACP Water Treatment Ltd
Charles Richard Lowe, Mark Nicholas Taylor, and 1 more are mutual people.
Active
Chemtech Consultancy Limited
Charles Richard Lowe, Mark Nicholas Taylor, and 1 more are mutual people.
Active
3C Environmental Technology Ltd
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Abbey Lifts Limited
Philip Edwin Greenwood and Charles Richard Lowe are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£399K
Increased by £22K (+6%)
Turnover
£20.34M
Increased by £28K (0%)
Employees
305
Decreased by 7 (-2%)
Total Assets
£11.09M
Decreased by £175K (-2%)
Total Liabilities
-£10.52M
Increased by £996K (+10%)
Net Assets
£577K
Decreased by £1.17M (-67%)
Debt Ratio (%)
95%
Increased by 10.31% (+12%)
Latest Activity
Accounting Period Shortened
9 Days Ago on 28 Nov 2025
Confirmation Submitted
6 Months Ago on 17 May 2025
Registered Address Changed
7 Months Ago on 7 May 2025
Joshua Michael Simon Segal (PSC) Resigned
9 Months Ago on 21 Feb 2025
William George Hazell-Smith (PSC) Resigned
9 Months Ago on 21 Feb 2025
William George Hazell-Smith Resigned
9 Months Ago on 21 Feb 2025
Joshua Michael Simon Segal Resigned
9 Months Ago on 21 Feb 2025
Mr Charles Richard Lowe Appointed
9 Months Ago on 21 Feb 2025
Mr Philip Edwin Greenwood Appointed
9 Months Ago on 21 Feb 2025
Andwis Group Limited (PSC) Appointed
9 Months Ago on 21 Feb 2025
Get Credit Report
Discover Rock Compliance Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 28 Nov 2025
Second filing of a statement of capital following an allotment of shares on 29 April 2022
Submitted on 20 Jun 2025
Confirmation statement made on 2 May 2025 with updates
Submitted on 17 May 2025
Registered office address changed from 102 Crawford Street London W1H 2HR England to Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 7 May 2025
Submitted on 7 May 2025
Second filing of a statement of capital following an allotment of shares on 21 February 2025
Submitted on 25 Apr 2025
Appointment of Mr Philip Edwin Greenwood as a director on 21 February 2025
Submitted on 4 Mar 2025
Termination of appointment of Joshua Michael Simon Segal as a director on 21 February 2025
Submitted on 4 Mar 2025
Termination of appointment of William George Hazell-Smith as a director on 21 February 2025
Submitted on 4 Mar 2025
Cessation of William George Hazell-Smith as a person with significant control on 21 February 2025
Submitted on 4 Mar 2025
Cessation of Joshua Michael Simon Segal as a person with significant control on 21 February 2025
Submitted on 4 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year