Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCCA (2015) LIMITED
Company Information for

ROCCA (2015) LIMITED

1ST FLOOR, 50-51, BERWICK STREET, LONDON, W1F 8SJ,
Company Registration Number
06576349
Private Limited Company
Active

Company Overview

About Rocca (2015) Ltd
ROCCA (2015) LIMITED was founded on 2008-04-25 and has its registered office in London. The organisation's status is listed as "Active". Rocca (2015) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCCA (2015) LIMITED
 
Legal Registered Office
1ST FLOOR, 50-51
BERWICK STREET
LONDON
W1F 8SJ
Other companies in SE1
 
Previous Names
DELLASUD LIMITED30/04/2015
Filing Information
Company Number 06576349
Company ID Number 06576349
Date formed 2008-04-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/04/2022
Account next due 30/04/2024
Latest return 25/04/2016
Return next due 23/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB939062115  
Last Datalog update: 2024-03-06 18:17:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCCA (2015) 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.

Company Officers of ROCCA (2015) LIMITED

Current Directors
Officer Role Date Appointed
JAWAID ALEEM AKHTAR
Director 2008-04-25
GEORGE MARK RANDLE JONES
Director 2008-04-25
DAVID MICHAEL PAGE
Director 2008-04-25
DAVID JOHN SYKES
Director 2008-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
NABIL MANKARIOUS
Director 2008-04-25 2018-03-28
GEORGE MARK RANDLE JONES
Company Secretary 2008-10-10 2013-08-06
DAVID JOHN SYKES
Company Secretary 2008-04-25 2008-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL PAGE MADE OF DOUGH LTD. Director 2017-09-21 CURRENT 2015-04-15 Active
DAVID MICHAEL PAGE WISE FOOD LIMITED Director 2017-01-05 CURRENT 2016-08-27 Active
DAVID MICHAEL PAGE FM 111 LIMITED Director 2016-07-25 CURRENT 2016-05-31 Active
DAVID MICHAEL PAGE FRANCO MANCA INTERNATIONAL LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
DAVID MICHAEL PAGE THE REAL GREEK INTERNATIONAL LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active
DAVID MICHAEL PAGE FIXED RESTAURANTS LIMITED Director 2015-10-21 CURRENT 2015-10-21 Liquidation
DAVID MICHAEL PAGE MARKET ROW BRIXTON LTD Director 2015-08-19 CURRENT 2015-08-19 Dissolved 2017-01-17
DAVID MICHAEL PAGE PUTNEY BEACH LIMITED Director 2015-08-03 CURRENT 2015-08-03 Liquidation
DAVID MICHAEL PAGE THE OLD BOYS CLUB LTD Director 2015-05-05 CURRENT 2015-03-26 Active
DAVID MICHAEL PAGE WILD CAPER DELI LIMITED Director 2015-01-10 CURRENT 2012-05-03 Active - Proposal to Strike off
DAVID MICHAEL PAGE CAFE PITFIELD LIMITED Director 2014-03-06 CURRENT 2014-02-25 Active
DAVID MICHAEL PAGE HOBO BEER & CO. LTD. Director 2014-03-06 CURRENT 2012-02-10 Liquidation
DAVID MICHAEL PAGE 10DAS LIMITED Director 2014-03-06 CURRENT 2014-02-25 Active
DAVID MICHAEL PAGE FM6 LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
DAVID MICHAEL PAGE NANBAN (HACKNEY) LTD Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2016-10-04
DAVID MICHAEL PAGE FM98 LTD LIMITED Director 2013-02-27 CURRENT 2013-02-27 Active
DAVID MICHAEL PAGE WILD FOOD IDEAS LTD Director 2012-12-06 CURRENT 2012-12-06 Active
DAVID MICHAEL PAGE SOHOHO LTD Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
DAVID MICHAEL PAGE CHILLBOX UK LTD Director 2012-06-26 CURRENT 2012-06-26 Active
DAVID MICHAEL PAGE WISHBONE BRIXTON LTD Director 2012-03-31 CURRENT 2012-02-27 Active
DAVID MICHAEL PAGE THE FULHAM SHORE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
DAVID MICHAEL PAGE KEFI LTD Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID MICHAEL PAGE MEATAILER LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
DAVID MICHAEL PAGE FRANCO MANCA 2 UK LIMITED Director 2011-02-28 CURRENT 2009-10-15 Active
DAVID MICHAEL PAGE SOPHIE AND MAY LTD Director 2010-11-16 CURRENT 2010-11-16 Dissolved 2018-04-24
DAVID MICHAEL PAGE FRANCO MANCA HOLDINGS LIMITED Director 2008-09-05 CURRENT 2008-09-05 Active
DAVID MICHAEL PAGE BEST HATTS LIMITED Director 1994-01-23 CURRENT 1994-01-06 Dissolved 2013-08-02
DAVID JOHN SYKES BUKOWSKI LIMITED Director 2017-02-27 CURRENT 2011-06-22 Active - Proposal to Strike off
DAVID JOHN SYKES THE OLD BOYS CLUB LTD Director 2015-03-26 CURRENT 2015-03-26 Active
DAVID JOHN SYKES DAVID SYKES CONSULTANCY LIMITED Director 2012-03-29 CURRENT 2012-03-29 Active

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
2023-06-26CONFIRMATION STATEMENT MADE ON 25/04/23, WITH NO UPDATES
2023-05-30APPOINTMENT TERMINATED, DIRECTOR JAWAID ALEEM AKHTAR
2023-01-2824/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10SH19Statement of capital on 2022-08-10 GBP 1,290.222076
2022-08-10SH20Statement by Directors
2022-08-10CAP-SSSolvency Statement dated 10/08/22
2022-08-10RES13Resolutions passed:
  • Reduce share premium account 10/08/2022
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-01-3025/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30AA25/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2021-04-30AA26/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH NO UPDATES
2020-02-03AA28/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2019-01-31AA29/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR NABIL MANKARIOUS
2018-01-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 1290.222076
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES
2017-02-03AA24/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-08LATEST SOC08/05/16 STATEMENT OF CAPITAL;GBP 1290.222076
2016-05-08AR0125/04/16 ANNUAL RETURN FULL LIST
2016-04-15AA01Current accounting period extended from 19/04/16 TO 30/04/16
2016-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/16 FROM 307 Linton House 164-180 Union Street London SE1 0LH
2016-03-07AAFULL ACCOUNTS MADE UP TO 19/04/15
2016-01-08AA01Previous accounting period shortened from 30/04/15 TO 19/04/15
2015-05-20ANNOTATIONClarification
2015-05-20RP04
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1290.322
2015-05-19AR0125/04/15 ANNUAL RETURN FULL LIST
2015-04-30RES15CHANGE OF NAME 20/04/2015
2015-04-30CERTNMCompany name changed dellasud LIMITED\certificate issued on 30/04/15
2015-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-13SH0124/03/15 STATEMENT OF CAPITAL GBP 290.35
2015-04-13SH02Sub-division of shares on 2015-03-24
2015-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-13RES01ADOPT ARTICLES 13/04/15
2015-02-13AAFULL ACCOUNTS MADE UP TO 27/04/14
2014-07-31AAMDAmended small company accounts made up to 2013-04-30
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-02AR0125/04/14 ANNUAL RETURN FULL LIST
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SYKES / 25/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK RANDLE JONES / 25/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PAGE / 25/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NABIL MANKARIOUS / 25/04/2014
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAID ALEEM AKHTAR / 25/04/2014
2014-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2013 FROM OFFICE 311 WINSTON HOUSE 2 DOLLIS PARK FINCHLEY LONDON N3 1HF ENGLAND
2013-08-08TM02APPOINTMENT TERMINATED, SECRETARY GEORGE JONES
2013-05-29AR0125/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2013 FROM OFFICE 309 WINSTON HOUSE 2 DOLLIS PARK FINCHLEY LONDON N3 1HF UNITED KINGDOM
2012-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-07AR0125/04/12 FULL LIST
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SYKES / 01/01/2012
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-03AR0125/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL PAGE / 16/11/2010
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-28AR0125/04/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MARK RANDLE JONES / 01/10/2009
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAWAID AKHTAR / 01/10/2009
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 101 HIGH ROAD EAST FINCHLEY LONDON UNITED KINGDOM N2 8AG
2010-01-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-16363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-06-1688(2)CAPITALS NOT ROLLED UP
2009-04-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-0788(2)AD 21/11/08 GBP SI 900@1=900 GBP IC 100/1000
2008-10-23288bAPPOINTMENT TERMINATE, SECRETARY DAVID JOHN SYKES LOGGED FORM
2008-10-23288aSECRETARY APPOINTED GEORGE MARK RANDALL JONES LOGGED FORM
2008-10-20288bAPPOINTMENT TERMINATED SECRETARY DAVID SYKES
2008-10-20288aSECRETARY APPOINTED GEORGE MARK RANDALL JONES
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to ROCCA (2015) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCCA (2015) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-11-30 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2010-11-30 Outstanding HSBC BANK PLC
DEBENTURE 2010-09-16 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-10-01 Outstanding C.I. PROPERTY & INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-04-27
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2020-04-26
Annual Accounts
2021-04-25

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 ROCCA (2015) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Cash Bank In Hand 2012-04-30 £ 551,867
Cash Bank In Hand 2011-04-30 £ 522,197
Current Assets 2012-04-30 £ 980,293
Current Assets 2011-04-30 £ 892,303
Debtors 2012-04-30 £ 379,302
Debtors 2011-04-30 £ 366,363
Fixed Assets 2012-04-30 £ 1,188,194
Fixed Assets 2011-04-30 £ 1,228,335
Shareholder Funds 2012-04-30 £ 225,838
Shareholder Funds 2011-04-30 £ 134,745
Stocks Inventory 2012-04-30 £ 49,124
Stocks Inventory 2011-04-30 £ 3,743
Tangible Fixed Assets 2012-04-30 £ 1,188,194
Tangible Fixed Assets 2011-04-30 £ 1,228,335

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCCA (2015) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCCA (2015) LIMITED
Trademarks
We have not found any records of ROCCA (2015) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCCA (2015) 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 (56101 - Licensed restaurants) as ROCCA (2015) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ROCCA (2015) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCCA (2015) 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 ROCCA (2015) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.