Rocca (2015) Limited

DataGardener
rocca (2015) limited
live
Micro

Rocca (2015) Limited

06576349Private Limited With Share Capital

75 79 Dulwich Village, 75 79 Dulwich Village, London, SE217BJ
Incorporated

25/04/2008

Company Age

17 years

Directors

4

Employees

77

SIC Code

56101

Risk

low risk

Company Overview

Registration, classification & business activity

Rocca (2015) Limited (06576349) is a private limited with share capital incorporated on 25/04/2008 (17 years old) and registered in london, SE217BJ. The company operates under SIC code 56101 - licenced restaurants.

Rocca (2015) limited is a restaurants company based out of united kingdom.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 25/04/2008
SE217BJ
77 employees

Financial Overview

Total Assets

£1.91M

Liabilities

£1.25M

Net Assets

£656.8K

Est. Turnover

£2.71M

AI Estimated
Unreported
Cash

£1.02M

Key Metrics

77

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

87
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:08-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:10-08-2022
Legacy
Category:Capital
Date:10-08-2022
Legacy
Category:Insolvency
Date:10-08-2022
Resolution
Category:Resolution
Date:10-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-03-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-01-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:20-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:30-04-2015
Change Of Name Notice
Category:Change Of Name
Date:30-04-2015
Capital Allotment Shares
Category:Capital
Date:13-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:13-04-2015
Resolution
Category:Resolution
Date:13-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2015
Accounts Amended With Accounts Type Small
Category:Accounts
Date:31-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:02-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:05-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-10-2013
Termination Secretary Company With Name
Category:Officers
Date:08-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-01-2013
Legacy
Category:Mortgage
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2012
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2011
Legacy
Category:Mortgage
Date:30-11-2010
Legacy
Category:Mortgage
Date:30-11-2010
Legacy
Category:Mortgage
Date:16-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2010
Legacy
Category:Capital
Date:16-06-2009
Legacy
Category:Annual Return
Date:16-06-2009
Legacy
Category:Capital
Date:07-04-2009
Legacy
Category:Capital
Date:07-04-2009
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:23-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Officers
Date:20-10-2008
Legacy
Category:Mortgage
Date:17-10-2008
Legacy
Category:Mortgage
Date:01-10-2008
Incorporation Company
Category:Incorporation
Date:25-04-2008

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date15/01/2026
Latest Accounts30/04/2025

Trading Addresses

50-51 Berwick Street, London, W1F8SJ
75 79 Dulwich Village, 75 79 Dulwich Village, London, Se21 7Bj, SE217BJRegistered

Contact

theoldboysclub.org
75 79 Dulwich Village, 75 79 Dulwich Village, London, SE217BJ