About

Registered Number: 08222156
Date of Incorporation: 20/09/2012 (12 years and 6 months ago)
Company Status: Active
Registered Address: Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU

 

Based in Albrighton, Staffordshire, Rokit Finance Ltd was founded on 20 September 2012. There are 5 directors listed as Rokit Drinks Limited, Grew, Ian Maurice, Kendrick, Benjamin James, Rok Digital Limited, Rok Records Limited for this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROKIT DRINKS LIMITED 31 July 2020 - 1
KENDRICK, Benjamin James 29 October 2012 20 September 2016 1
ROK DIGITAL LIMITED 02 December 2013 20 September 2016 1
ROK RECORDS LIMITED 29 October 2012 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
GREW, Ian Maurice 20 September 2012 08 September 2014 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AP02 - Appointment of corporate director 12 August 2020
PARENT_ACC - N/A 24 December 2019
AGREEMENT2 - N/A 24 December 2019
GUARANTEE2 - N/A 24 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 09 July 2019
RESOLUTIONS - N/A 03 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 25 July 2018
AGREEMENT2 - N/A 06 July 2018
GUARANTEE2 - N/A 06 July 2018
AA01 - Change of accounting reference date 05 December 2017
CS01 - N/A 14 July 2017
AA - Annual Accounts 13 June 2017
AP02 - Appointment of corporate director 03 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 March 2017
AP01 - Appointment of director 01 March 2017
AP01 - Appointment of director 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CERTNM - Change of name certificate 19 January 2017
RESOLUTIONS - N/A 13 January 2017
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 19 October 2016
AP01 - Appointment of director 19 October 2016
TM01 - Termination of appointment of director 19 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 05 November 2014
TM02 - Termination of appointment of secretary 09 September 2014
AA - Annual Accounts 20 June 2014
AP02 - Appointment of corporate director 16 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 04 October 2013
AA01 - Change of accounting reference date 27 March 2013
CH02 - Change of particulars for corporate director 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AD01 - Change of registered office address 20 March 2013
AA01 - Change of accounting reference date 28 November 2012
AP02 - Appointment of corporate director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
TM01 - Termination of appointment of director 07 November 2012
AP01 - Appointment of director 07 November 2012
CERTNM - Change of name certificate 30 October 2012
NEWINC - New incorporation documents 20 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.