Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKWATER LIMITED
Company Information for

ROCKWATER LIMITED

Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG,
Company Registration Number
01268625
Private Limited Company
Liquidation

Company Overview

About Rockwater Ltd
ROCKWATER LIMITED was founded on 1976-07-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Rockwater Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCKWATER LIMITED
 
Legal Registered Office
Kroll Advisory Ltd The Shard
32 London Bridge Street
London
SE1 9SG
Other companies in KT22
 
Filing Information
Company Number 01268625
Company ID Number 01268625
Date formed 1976-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-27 13:01:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKWATER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROCKWATER LIMITED
The following companies were found which have the same name as ROCKWATER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKWATER SOUTH COAST LIMITED THE OLD CASINO 28 FOURTH AVENUE HOVE EAST SUSSEX BN3 2PJ Active Company formed on the 1963-10-29
ROCKWATER ADVISORY LTD 5 SANDON ROAD CHESHUNT HERTFORDSHIRE EN8 9RB Dissolved Company formed on the 2009-07-02
ROCKWATER CAPITAL LIMITED UNIT 56, 88-90 HATTON GARDEN LONDON EC1N 8PN Active - Proposal to Strike off Company formed on the 2010-06-22
ROCKWATER CONSULTING LTD 26 KNAVES ACRE HEADCORN ASHFORD KENT TN27 9TJ Dissolved Company formed on the 2009-06-18
ROCKWATER HOLDINGS LIMITED Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG Liquidation Company formed on the 1980-12-17
ROCKWATER INC LIMITED 41 RILLINGTON GARDENS EMERSON VALLEY EMERSON VALLEY MILTON KEYNES MK4 2ED Dissolved Company formed on the 2013-02-11
ROCKWATER INVESTMENTS LIMITED YEW TREE COTTAGE ROSTHERNE LANE ROSTHERNE KNUTSFORD CHESHIRE WA16 6SB Active - Proposal to Strike off Company formed on the 2011-11-02
ROCKWATER PROPERTY LIMITED C/O GLX 69-75 THORPE ROAD NORWICH NORFOLK NR1 1UA Active Company formed on the 2013-01-15
ROCKWATER GLOBAL INVESTMENTS PLC BECKET HOUSE 36 OLD JEWRY LONDON EC4R 8DD Active - Proposal to Strike off Company formed on the 2013-08-08
ROCKWATER 13 LTD LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD BURY NEW ROAD WHITEFIELD M45 7TA Dissolved Company formed on the 2013-09-25
RockWater Consulting Ltd. 80 chemin Ojai Chelsea Quebec J9B 1Y7 Dissolved Company formed on the 2007-08-27
Rockwater Mechanical Ltd 13545 79A Ave Surrey British Columbia BC V3W 2Z3 Active
ROCKWATER CONSTRUCTION CO. LTD. 42 BALLARD DRIVE Suffolk WANAMASSA NJ 07712 Active Company formed on the 1984-03-23
ROCKWATER CONSULTING, INC. 55 W 38TH ST 3RD FL NEW YORK NY 10018 Active Company formed on the 2006-03-08
Rockwater Real Estate LLC 865 Bowstring Rd Monument CO 80132 Good Standing Company formed on the 2007-03-01
RockWater Holdings, LLC 109 East 17th Street Suite 63 Cheyenne WY 82001 Active Company formed on the 2013-01-12
ROCKWATER INVESTING, LP 4004 NE 4TH ST #107 RENTON WA 98059 Dissolved Company formed on the 2007-04-23
ROCKWATER HOLDINGS CAPITOL, INC Dissolved Company formed on the 2009-01-05
ROCKWATER LLC 510 295TH WAY NE CARNATION WA 98014 Dissolved Company formed on the 2011-04-15
ROCKWATER ENTERPRISES LLC 14205 SE 36TH ST STE 100 BELLEVUE WA 98006 Dissolved Company formed on the 2012-10-18

Company Officers of ROCKWATER LIMITED

Current Directors
Officer Role Date Appointed
SCOT CLIFTON
Company Secretary 2009-07-01
SCOT CLIFTON
Director 2009-07-01
THOMAS KUZHUVOMMANNIL MATHEW
Director 2014-01-28
MARTIN ROBERT WHITE
Director 2017-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BETTS
Director 2014-01-01 2017-12-08
DAVID MLADENKA
Director 2012-04-13 2014-01-01
STUART MATTHEW HEATH
Director 2012-11-18 2013-05-14
DAVID ALEXANDER JOHNSTON
Director 2007-10-24 2012-11-18
ALASDAIR IAN BUCHANAN
Director 2011-08-01 2012-04-13
JOHN EDWARD DEERING
Company Secretary 2008-06-30 2009-07-01
MICHAEL LEWIS BOWYER
Director 2004-06-30 2009-07-01
PETER JOHN CRAWLEY
Company Secretary 2003-07-31 2008-06-30
PETER JOHN CRAWLEY
Director 2004-06-30 2008-06-30
GARY NEIL PAVER
Director 2007-04-30 2007-10-24
JOHN JOSEPH HOUSTON
Director 2004-06-30 2007-04-27
MEL OLIVER FITZGERALD
Director 2000-04-26 2004-06-30
BARRY ANTHONY MAHON
Director 2003-07-31 2004-06-30
JOHN JOSEPH HOUSTON
Director 2002-09-10 2004-04-26
JUDITH ROBERTSON TOCHER
Company Secretary 2002-09-10 2003-07-31
JOHN KENNEDY
Director 1999-03-15 2002-09-17
HAROLD DEREK FLINDERS
Company Secretary 2000-08-17 2002-09-10
DOUGLAS GEORGE LAWRIE
Director 1994-05-27 2002-09-10
GRAHAM CHRISTOPHER BROWN
Company Secretary 2000-05-26 2000-08-17
ANDREW DANIEL FARLEY
Company Secretary 1997-12-03 2000-05-26
GORDON ROBIN CHAPMAN
Director 1999-03-15 2000-04-26
ASHOK KUMAR BAKSHI
Director 1996-03-26 1999-03-15
CHRISTOPHER JAMES BRAITHWAITE
Director 1998-01-21 1998-11-18
MARK BRIAN DUNCAN
Director 1996-03-26 1998-01-21
RICHARD VENTON HAWKINGS
Company Secretary 1996-05-31 1997-12-03
PAUL ALEXANDER
Director 1996-03-26 1997-02-28
ABDUL KASSAM
Director 1995-02-01 1996-12-05
NORMAN CHARLES CHAMBERS
Director 1991-11-06 1996-09-24
CLAIRE BIRNIE
Company Secretary 1991-11-06 1996-05-31
MALCOLM GEORGE DORRICOTT
Director 1994-09-23 1996-03-26
HOWARD RONALD JONES
Director 1991-11-06 1996-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOT CLIFTON WELLDYNAMICS INTERNATIONAL LIMITED Company Secretary 2009-07-01 CURRENT 1993-06-25 Active
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Company Secretary 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON HALLIBURTON MANAGEMENT LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Company Secretary 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Company Secretary 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Company Secretary 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Company Secretary 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON HALLIBURTON ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-23 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON HML TRUSTEES LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-18 Active
SCOT CLIFTON WLTD LIMITED Company Secretary 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Company Secretary 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Company Secretary 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON HALLIBURTON MANUFACTURING AND SERVICES LIMITED Company Secretary 2009-07-01 CURRENT 1958-09-18 Active
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Company Secretary 2009-07-01 CURRENT 1983-05-19 Liquidation
SCOT CLIFTON HALLIBURTON HOLDINGS (NO. 3) Director 2009-07-01 CURRENT 2002-05-24 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2003-02-11 Active
SCOT CLIFTON TECHSOURCE RECRUITMENT LIMITED Director 2009-07-01 CURRENT 2004-12-01 Liquidation
SCOT CLIFTON PSL ENERGY SERVICES HOLDINGS LIMITED Director 2009-07-01 CURRENT 2005-05-24 Liquidation
SCOT CLIFTON BUE SHIPS LIMITED Director 2009-07-01 CURRENT 1980-10-31 Active
SCOT CLIFTON BAROID CORPORATION Director 2009-07-01 CURRENT 1982-06-02 Liquidation
SCOT CLIFTON OSCR 60695 LIMITED Director 2009-07-01 CURRENT 1994-12-16 Liquidation
SCOT CLIFTON PETROLEUM ENGINEERING SERVICES LIMITED Director 2009-07-01 CURRENT 1972-06-22 Liquidation
SCOT CLIFTON MEDITERRANEAN ENERGY SERVICES LIMITED Director 2009-07-01 CURRENT 2002-05-28 Active
SCOT CLIFTON WLTD LIMITED Director 2009-07-01 CURRENT 1924-03-22 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE LIMITED Director 2009-07-01 CURRENT 1978-08-22 Active
SCOT CLIFTON ROCKWATER HOLDINGS LIMITED Director 2009-07-01 CURRENT 1980-12-17 Liquidation
SCOT CLIFTON SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2009-07-01 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2016-03-17 CURRENT 2006-09-04 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW WELLDYNAMICS INTERNATIONAL LIMITED Director 2014-01-28 CURRENT 1993-06-25 Active
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON HOLDINGS (NO. 3) Director 2014-01-28 CURRENT 2002-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON MANAGEMENT LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW TECHSOURCE RECRUITMENT LIMITED Director 2014-01-28 CURRENT 2004-12-01 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PSL ENERGY SERVICES HOLDINGS LIMITED Director 2014-01-28 CURRENT 2005-05-24 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BUE SHIPS LIMITED Director 2014-01-28 CURRENT 1980-10-31 Active
THOMAS KUZHUVOMMANNIL MATHEW BAROID CORPORATION Director 2014-01-28 CURRENT 1982-06-02 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW OSCR 60695 LIMITED Director 2014-01-28 CURRENT 1994-12-16 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW PETROLEUM ENGINEERING SERVICES LIMITED Director 2014-01-28 CURRENT 1972-06-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-23 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW MEDITERRANEAN ENERGY SERVICES LIMITED Director 2014-01-28 CURRENT 2002-05-28 Active
THOMAS KUZHUVOMMANNIL MATHEW WLTD LIMITED Director 2014-01-28 CURRENT 1924-03-22 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE LIMITED Director 2014-01-28 CURRENT 1978-08-22 Active
THOMAS KUZHUVOMMANNIL MATHEW ROCKWATER HOLDINGS LIMITED Director 2014-01-28 CURRENT 1980-12-17 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW HALLIBURTON LIMITED Director 2014-01-28 CURRENT 1970-04-30 Active
THOMAS KUZHUVOMMANNIL MATHEW SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2014-01-28 CURRENT 1983-05-19 Liquidation
THOMAS KUZHUVOMMANNIL MATHEW BAROID LIMITED Director 2014-01-28 CURRENT 1965-03-29 Liquidation
MARTIN ROBERT WHITE HALLIBURTON LANDMARK HOLDINGS UK LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
MARTIN ROBERT WHITE NEFTEX PETROLEUM CONSULTANTS LIMITED Director 2017-12-11 CURRENT 2001-05-21 Active
MARTIN ROBERT WHITE WELLDYNAMICS INTERNATIONAL LIMITED Director 2017-12-11 CURRENT 1993-06-25 Active
MARTIN ROBERT WHITE PETROLEUM MANUFACTURING SERVICES LIMITED Director 2017-12-11 CURRENT 1988-06-23 Liquidation
MARTIN ROBERT WHITE HALLIBURTON ENERGY SERVICES LIMITED Director 2017-12-11 CURRENT 2002-05-23 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES HOLDINGS LIMITED Director 2017-12-11 CURRENT 2013-09-09 Liquidation
MARTIN ROBERT WHITE DARCY TECHNOLOGIES LIMITED Director 2017-12-08 CURRENT 2010-02-06 Liquidation
MARTIN ROBERT WHITE HALLIBURTON GLOBAL HOLDINGS LIMITED Director 2017-12-08 CURRENT 2013-11-28 Active
MARTIN ROBERT WHITE HALLIBURTON HOLDINGS (NO. 3) Director 2017-12-08 CURRENT 2002-05-24 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANAGEMENT LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PSL ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2003-02-11 Active
MARTIN ROBERT WHITE RED SPIDER TECHNOLOGY LIMITED Director 2017-12-08 CURRENT 2003-05-21 Liquidation
MARTIN ROBERT WHITE TECHSOURCE RECRUITMENT LIMITED Director 2017-12-08 CURRENT 2004-12-01 Liquidation
MARTIN ROBERT WHITE PSL ENERGY SERVICES HOLDINGS LIMITED Director 2017-12-08 CURRENT 2005-05-24 Liquidation
MARTIN ROBERT WHITE BUE SHIPS LIMITED Director 2017-12-08 CURRENT 1980-10-31 Active
MARTIN ROBERT WHITE BAROID CORPORATION Director 2017-12-08 CURRENT 1982-06-02 Liquidation
MARTIN ROBERT WHITE OSCR 60695 LIMITED Director 2017-12-08 CURRENT 1994-12-16 Liquidation
MARTIN ROBERT WHITE PETROLEUM ENGINEERING SERVICES LIMITED Director 2017-12-08 CURRENT 1972-06-22 Liquidation
MARTIN ROBERT WHITE MEDITERRANEAN ENERGY SERVICES LIMITED Director 2017-12-08 CURRENT 2002-05-28 Active
MARTIN ROBERT WHITE PROTECH CENTREFORM INTERNATIONAL LIMITED Director 2017-12-08 CURRENT 2003-07-03 Active
MARTIN ROBERT WHITE INTELLIGENT WELL CONTROLS LIMITED Director 2017-12-08 CURRENT 2009-08-17 Liquidation
MARTIN ROBERT WHITE LANDMARK EAME, LTD. Director 2017-12-08 CURRENT 1985-08-08 Active
MARTIN ROBERT WHITE WLTD LIMITED Director 2017-12-08 CURRENT 1924-03-22 Liquidation
MARTIN ROBERT WHITE SUB SEA OFFSHORE LIMITED Director 2017-12-08 CURRENT 1978-08-22 Active
MARTIN ROBERT WHITE ROCKWATER HOLDINGS LIMITED Director 2017-12-08 CURRENT 1980-12-17 Liquidation
MARTIN ROBERT WHITE HALLIBURTON MANUFACTURING AND SERVICES LIMITED Director 2017-12-08 CURRENT 1958-09-18 Active
MARTIN ROBERT WHITE SUB SEA OFFSHORE (HOLDINGS) LIMITED Director 2017-12-08 CURRENT 1983-05-19 Liquidation
MARTIN ROBERT WHITE PETRIS TECHNOLOGY, LTD. Director 2017-12-08 CURRENT 2005-05-16 Liquidation
MARTIN ROBERT WHITE MULTI-CHEM PRODUCTION CHEMICALS (UK) LIMITED Director 2017-12-07 CURRENT 2006-09-04 Liquidation
MARTIN ROBERT WHITE MATRA PROPERTY LTD Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27Final Gazette dissolved via compulsory strike-off
2023-09-27Voluntary liquidation. Notice of members return of final meeting
2022-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/22 FROM C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England
2022-07-27600Appointment of a voluntary liquidator
2022-07-27LRESSPResolutions passed:
  • Special resolution to wind up on 2022-07-14
2022-07-27LIQ01Voluntary liquidation declaration of solvency
2022-06-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31SH19Statement of capital on 2022-05-31 GBP 1
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 27/05/22
2022-05-31RES13Resolutions passed:
  • The capital redemption rserve be reduced to nil 27/05/2022
  • Resolution of reduction in issued share capital
2022-04-13PSC07CESSATION OF ROCKWATER HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-13PSC02Notification of Halliburton Holdings (No.3) as a person with significant control on 2022-01-01
2022-01-26APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2022-01-26DIRECTOR APPOINTED STEVE NOWE
2022-01-26AP01DIRECTOR APPOINTED STEVE NOWE
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT WHITE
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR WAEL MEKKAWY
2021-11-12AP01DIRECTOR APPOINTED MR CHRISTOPHER ALBERT BIRNIE
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-05-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-27AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2020-04-27AP01DIRECTOR APPOINTED MR WAEL MEKKAWY
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24AP01DIRECTOR APPOINTED SHAIKH USMAN
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KUZHUVOMMANNIL MATHEW
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2020-04-03CH01Director's details changed for Scot Clifton on 2020-04-02
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BETTS
2017-12-21AP01DIRECTOR APPOINTED MR MARTIN ROBERT WHITE
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 540010
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-06-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 540010
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/16 FROM Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 540010
2015-12-10AR0106/11/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/15 FROM Russell House Block D Regent Park Kingston Road Leatherhead Surrey KT22 7LU
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 540010
2015-01-22AR0106/11/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14AP01DIRECTOR APPOINTED MR THOMAS KUZHUVOMMANNIL MATHEW
2014-03-27AP01DIRECTOR APPOINTED MR MATTHEW BETTS
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MLADENKA
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 540010
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN SMART
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AP01DIRECTOR APPOINTED MR EDWIN GERALD SMART
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART HEATH
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSTON
2012-11-30AP01DIRECTOR APPOINTED STUART MATTHEW HEATH
2012-11-08AR0106/11/12 FULL LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AP01DIRECTOR APPOINTED DAVID MLADENKA
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BUCHANAN
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER JOHNSTON / 01/01/2012
2011-11-14AR0106/11/11 FULL LIST
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SEATON
2011-08-10AP01DIRECTOR APPOINTED MR ALASDAIR IAN BUCHANAN
2011-06-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-03AR0106/11/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON DEREK SEATON / 01/07/2010
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0106/11/09 FULL LIST
2009-08-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-28288aDIRECTOR AND SECRETARY APPOINTED SCOT CLIFTON
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BOWYER
2009-07-28288bAPPOINTMENT TERMINATED SECRETARY JOHN DEERING
2009-02-02288aDIRECTOR APPOINTED SIMON DEREK SEATON
2008-11-21363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-07-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER CRAWLEY
2008-07-21288aSECRETARY APPOINTED JOHN DEERING
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-02287REGISTERED OFFICE CHANGED ON 02/04/2008 FROM HILL PARK SOUTH SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-14288bDIRECTOR RESIGNED
2007-02-23287REGISTERED OFFICE CHANGED ON 23/02/07 FROM: HILL PARK COURT SPRINGFIELD DRIVE LEATHERHEAD SURREY KT22 7NL
2006-11-22363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-12-13288cSECRETARY'S PARTICULARS CHANGED
2005-12-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02363aRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-11-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-28288bDIRECTOR RESIGNED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-15288aNEW DIRECTOR APPOINTED
2004-09-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
09 - Mining support service activities
091 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction




Licences & Regulatory approval
We could not find any licences issued to ROCKWATER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-21
Notices to2022-07-21
Appointmen2022-07-21
Fines / Sanctions
No fines or sanctions have been issued against ROCKWATER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROCKWATER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8395
MortgagesNumMortOutstanding0.429
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.4191

This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKWATER LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ROCKWATER LIMITED

ROCKWATER LIMITED has registered 8 patents

GB2396680 , GB2393980 , GB2387635 , GB2380747 , GB2393773 , GB2400622 , GB2379259 , GB2375094 ,

Domain Names
We do not have the domain name information for ROCKWATER LIMITED
Trademarks
We have not found any records of ROCKWATER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKWATER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as ROCKWATER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKWATER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyROCKWATER LIMITEDEvent Date2022-07-21
 
Initiating party Event TypeNotices to
Defending partyROCKWATER LIMITEDEvent Date2022-07-21
 
Initiating party Event TypeAppointmen
Defending partyROCKWATER LIMITEDEvent Date2022-07-21
Name of Company: ROCKWATER LIMITED Company Number: 01268625 Nature of Business: Support activities for petroleum and natural gas extraction Registered office: Halliburton Building 4 Chiswick Park, 566…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKWATER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKWATER LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.