A ROCHA LIMITED

Register to unlock more data on OkredoRegister

A ROCHA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01872222

Incorporation date

17/12/1984

Size

Dormant

Contacts

Registered address

Registered address

Office 13840 182-184 High Street North, East Ham, London E6 2JACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon21/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon19/03/2026
Replacement Filing for the appointment of Mr Graham Bernard Wright as a director
dot icon10/02/2026
Termination of appointment of Alfred Apau Oteng-Yeboah as a director on 2026-02-07
dot icon10/02/2026
Appointment of Mrs Kate Louise Andrews as a director on 2026-02-07
dot icon16/01/2026
Appointment of Mr David Francis Chandler as a director on 2026-01-14
dot icon06/01/2026
Termination of appointment of David Geoffrey Graham Cowper as a director on 2025-12-31
dot icon06/01/2026
Termination of appointment of Jan Van Der Stoep as a director on 2025-12-31
dot icon10/11/2025
Director's details changed for Mr Steeve Tanner on 2025-11-01
dot icon20/08/2025
Registered office address changed from 4th Floor 49 st James's Street London SW1A 1AH England to Office 13840 182-184 High Street North East Ham London E6 2JA on 2025-08-20
dot icon27/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/04/2025
Director's details changed for Ms Seintje Veldhuis on 2025-02-01
dot icon10/04/2025
Appointment of Mrs Kirstin Elizabeth Jeffrey Johnson as a director on 2025-03-27
dot icon04/04/2025
Termination of appointment of Chrisitne Raquel Taylor Warner as a director on 2025-03-27
dot icon24/03/2025
Director's details changed for Mr Steve Tanner on 2025-03-24
dot icon13/02/2025
Director's details changed for Mrs Chrisitne Raquel Taylor Warner on 2025-01-11
dot icon13/02/2025
Director's details changed for Mrs Chrisitne Raquel Taylor Warner on 2025-01-11
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon27/01/2025
Termination of appointment of Florence Ndinda Muindi as a director on 2024-12-31
dot icon27/01/2025
Appointment of Ms Seintje Veldhuis as a director on 2025-01-01
dot icon12/06/2024
Registered office address changed from 180 Piccadilly London W1J 9HF England to 4th Floor 49 st James's Street London SW1A 1AH on 2024-06-12
dot icon23/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon03/02/2022
Register inspection address has been changed from C/O Mr David Mckay 70 Cannon Hill Road Coventry West Midlands CV4 7BS England to Ash Farm Salisbury Road Chilmark Salisbury SP3 5AH
dot icon25/11/2021
Appointment of Mrs Chrisitne Raquel Taylor Warner as a director on 2021-09-22
dot icon11/08/2021
Termination of appointment of Bejamin Shouren Lowe as a director on 2021-08-01
dot icon11/08/2021
Termination of appointment of David Alan Mckay as a secretary on 2021-08-11
dot icon11/08/2021
Appointment of Mr Kenneth Gordon Brown as a secretary on 2021-08-11
dot icon26/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon12/01/2021
Appointment of Mr Steve Tanner as a director on 2021-01-01
dot icon12/01/2021
Appointment of Professor Alfred Apau Oteng-Yeboah as a director on 2021-01-01
dot icon12/01/2021
Appointment of Professor Rodel Diaz Lasco as a director on 2021-01-01
dot icon06/01/2021
Appointment of Mr Bejamin Shouren Lowe as a director on 2021-01-01
dot icon06/01/2021
Appointment of Professor Jan Van Der Stoep as a director on 2021-01-01
dot icon06/01/2021
Appointment of Dr Florence Ndinda Muindi as a director on 2020-10-29
dot icon06/01/2021
Termination of appointment of Paul Jeanson as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Rebecca Irvin as a director on 2020-12-31
dot icon06/01/2021
Termination of appointment of Steven Robert Beck as a director on 2020-12-31
dot icon20/08/2020
Director's details changed for Mrs Soohwan Park on 2020-08-01
dot icon20/08/2020
Director's details changed for Mrs Soohwan Park on 2020-08-01
dot icon13/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/06/2020
Termination of appointment of Simon Nicholas Stuart as a director on 2020-06-26
dot icon04/05/2020
Appointment of Dr Hilary Frances Marlow as a director on 2020-04-24
dot icon14/02/2020
Registered office address changed from 89 Worship Street London EC2A 2BF England to 180 Piccadilly London W1J 9HF on 2020-02-14
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon25/01/2020
Termination of appointment of Ruth Padilla Deborst as a director on 2020-01-11
dot icon25/01/2020
Termination of appointment of Stephen Osei-Mensah as a director on 2020-01-11
dot icon25/01/2020
Termination of appointment of Ian Marlow as a director on 2020-01-11
dot icon23/07/2019
Appointment of Mr Steven Robert Beck as a director on 2019-05-18
dot icon23/07/2019
Appointment of Mr Paul Jeanson as a director on 2019-05-18
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/03/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon24/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Termination of appointment of Paul Kariya as a director on 2018-06-02
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon25/11/2017
Appointment of Mr Graham Bernard Wright as a director on 2017-11-03
dot icon24/11/2017
Termination of appointment of Ghillean Tolmie Prance as a director on 2017-11-04
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/06/2017
Appointment of Dr Simon Nicholas Stuart as a director on 2017-05-11
dot icon28/06/2017
Termination of appointment of Rodney Alan Rupert Green as a director on 2017-05-13
dot icon12/04/2017
Appointment of Dr Ruth Padilla Deborst as a director on 2016-10-29
dot icon01/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/06/2016
Appointment of Mr David Geoffrey Cowper as a director on 2016-05-05
dot icon02/06/2016
Appointment of Mrs Soohwan Park as a director on 2016-05-06
dot icon27/05/2016
Termination of appointment of Steven Robert Beck as a director on 2016-05-06
dot icon11/02/2016
Annual return made up to 2016-01-31 no member list
dot icon14/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/07/2015
Registered office address changed from C/O Mr David Mckay 3 Hooper Street Cambridge CB1 2NZ to 89 Worship Street London EC2A 2BF on 2015-07-08
dot icon05/02/2015
Annual return made up to 2015-01-31 no member list
dot icon31/12/2014
Appointment of Mr Steven Robert Beck as a director on 2014-11-08
dot icon31/12/2014
Appointment of Ms Rebecca Irvin as a director on 2014-11-08
dot icon31/12/2014
Appointment of Sir Ghillean Tolmie Prance as a director on 2014-11-08
dot icon31/12/2014
Appointment of Mr Paul Kariya as a director on 2014-11-08
dot icon31/12/2014
Appointment of Mr Rodney Alan Rupert Green as a director on 2014-11-08
dot icon07/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon18/02/2014
Annual return made up to 2014-01-31 no member list
dot icon03/02/2014
Appointment of Mr Stephen Osei-Mensah as a director
dot icon31/01/2014
Termination of appointment of Rodney Green as a director
dot icon13/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/02/2013
Annual return made up to 2013-01-31 no member list
dot icon04/02/2013
Appointment of Mr Rodney Alan Rupert Green as a director
dot icon04/02/2013
Termination of appointment of Gerald Rawcliffe as a director
dot icon30/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/02/2012
Annual return made up to 2012-01-31 no member list
dot icon09/02/2011
Annual return made up to 2011-01-31 no member list
dot icon18/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon22/03/2010
Annual return made up to 2010-01-31 no member list
dot icon22/03/2010
Register(s) moved to registered inspection location
dot icon22/03/2010
Appointment of a secretary
dot icon22/03/2010
Termination of appointment of Paul Dyer as a secretary
dot icon22/03/2010
Register inspection address has been changed
dot icon19/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon19/02/2010
Registered office address changed from 71 Boscombe Overcliff Drive Bournemouth Dorset BH5 2EJ on 2010-02-19
dot icon19/02/2010
Appointment of Mr David Alan Mckay as a secretary
dot icon19/02/2010
Termination of appointment of Paul Dyer as a secretary
dot icon11/01/2010
Termination of appointment of Ian Marow as a director
dot icon08/01/2010
Appointment of Mr Ian Marlow as a director
dot icon08/01/2010
Appointment of Mr Ian Marow as a director
dot icon07/01/2010
Termination of appointment of Philip Young as a director
dot icon28/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon26/02/2009
Annual return made up to 31/01/09
dot icon26/02/2009
Appointment terminated director matthias stiefel
dot icon13/05/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/02/2008
Annual return made up to 31/01/08
dot icon03/05/2007
New director appointed
dot icon01/03/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/02/2007
Annual return made up to 31/01/07
dot icon28/02/2007
Director resigned
dot icon05/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon10/02/2006
Annual return made up to 31/01/06
dot icon18/10/2005
New director appointed
dot icon18/10/2005
Director resigned
dot icon29/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon08/03/2005
Annual return made up to 31/01/05
dot icon19/04/2004
Accounts for a dormant company made up to 2003-09-30
dot icon23/02/2004
Annual return made up to 31/01/04
dot icon13/07/2003
Accounts for a dormant company made up to 2002-09-30
dot icon14/03/2003
Annual return made up to 31/01/03
dot icon12/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon01/03/2002
Annual return made up to 31/01/02
dot icon28/07/2001
Accounts for a dormant company made up to 2000-09-30
dot icon07/02/2001
Annual return made up to 31/01/01
dot icon14/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon13/03/2000
Annual return made up to 31/01/00
dot icon26/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon10/03/1999
Annual return made up to 31/01/99
dot icon04/08/1998
Accounts for a dormant company made up to 1997-09-30
dot icon17/04/1998
Registered office changed on 17/04/98 from: c/o coles miller 260-264 charminster road bournemouth BH8 9RS
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Annual return made up to 31/01/98
dot icon15/08/1997
Accounts for a dormant company made up to 1996-09-30
dot icon01/08/1997
New director appointed
dot icon07/03/1997
Annual return made up to 31/01/97
dot icon12/03/1996
Accounts for a dormant company made up to 1995-09-30
dot icon21/02/1996
Annual return made up to 31/01/96
dot icon06/04/1995
Accounts for a dormant company made up to 1994-09-30
dot icon06/04/1995
Annual return made up to 31/01/95
dot icon08/04/1994
Accounts for a dormant company made up to 1993-09-30
dot icon09/03/1994
Annual return made up to 31/01/94
dot icon22/09/1993
Accounts for a dormant company made up to 1992-09-30
dot icon25/04/1993
New director appointed
dot icon18/04/1993
Annual return made up to 31/01/93
dot icon10/02/1993
New director appointed
dot icon18/02/1992
Full accounts made up to 1991-09-30
dot icon18/02/1992
Annual return made up to 31/01/92
dot icon27/01/1992
New director appointed
dot icon02/01/1992
New director appointed
dot icon05/11/1991
Accounts for a dormant company made up to 1990-09-30
dot icon05/11/1991
Resolutions
dot icon29/10/1991
Annual return made up to 22/05/91
dot icon18/07/1990
Full accounts made up to 1989-09-30
dot icon19/03/1990
Annual return made up to 20/07/88
dot icon07/03/1990
Annual return made up to 31/01/90
dot icon07/03/1990
New director appointed
dot icon06/12/1989
Secretary resigned;new secretary appointed;director resigned
dot icon08/11/1989
Annual return made up to 25/07/87
dot icon03/11/1989
Accounts for a dormant company made up to 1988-09-30
dot icon03/11/1989
Accounts for a dormant company made up to 1987-09-30
dot icon03/11/1989
Accounts for a dormant company made up to 1986-09-30
dot icon03/11/1989
Resolutions
dot icon03/11/1989
Registered office changed on 03/11/89 from: 56 uxbridge road london W12 8LP
dot icon02/11/1989
Restoration by order of the court
dot icon28/07/1988
Dissolution
dot icon01/03/1988
First gazette
dot icon21/10/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Annual return made up to 25/06/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mckay, David Alan
Secretary
10/02/2010 - 10/08/2021
-
Mort, Kenneth William
Director
31/10/1997 - 13/09/2005
2
Brown, Kenneth Gordon
Secretary
11/08/2021 - Present
-
Van Der Stoep, Jan, Professor
Director
01/01/2021 - 31/12/2025
1
Tanner, Steve
Director
01/01/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A ROCHA LIMITED

A ROCHA LIMITED is an(a) Active company incorporated on 17/12/1984 with the registered office located at Office 13840 182-184 High Street North, East Ham, London E6 2JA. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A ROCHA LIMITED?

toggle

A ROCHA LIMITED is currently Active. It was registered on 17/12/1984 .

Where is A ROCHA LIMITED located?

toggle

A ROCHA LIMITED is registered at Office 13840 182-184 High Street North, East Ham, London E6 2JA.

What does A ROCHA LIMITED do?

toggle

A ROCHA LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for A ROCHA LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-01-31 with no updates.