AUTISM ROCKS

Register to unlock more data on OkredoRegister

AUTISM ROCKS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09013164

Incorporation date

28/04/2014

Size

Dormant

Contacts

Registered address

Registered address

20-22 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2014)
dot icon26/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/05/2025
Amended accounts for a dormant company made up to 2023-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon03/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon29/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon12/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/07/2023
Accounts for a dormant company made up to 2021-12-31
dot icon07/07/2023
Accounts for a dormant company made up to 2020-12-31
dot icon06/07/2023
Accounts for a dormant company made up to 2019-12-31
dot icon05/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon29/03/2023
Compulsory strike-off action has been discontinued
dot icon28/03/2023
First Gazette notice for compulsory strike-off
dot icon15/09/2022
Compulsory strike-off action has been discontinued
dot icon13/09/2022
Compulsory strike-off action has been suspended
dot icon23/08/2022
First Gazette notice for compulsory strike-off
dot icon05/05/2022
Compulsory strike-off action has been discontinued
dot icon04/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon11/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon06/05/2021
Compulsory strike-off action has been discontinued
dot icon05/05/2021
Confirmation statement made on 2020-04-28 with updates
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon10/11/2020
First Gazette notice for compulsory strike-off
dot icon04/12/2019
Appointment of Mrs Jayaben Mansukhlal Shah as a director on 2019-11-27
dot icon27/11/2019
Notification of Jayaben Mansukhlal Shah as a person with significant control on 2019-11-27
dot icon27/11/2019
Notification of Snehal Mansukhlal Shah as a person with significant control on 2019-11-27
dot icon27/11/2019
Notification of Sanjay Shah as a person with significant control on 2019-11-27
dot icon27/11/2019
Appointment of Ms Snehal Mansukhlal Shah as a director on 2019-11-27
dot icon27/11/2019
Appointment of Mr Sanjay Shah as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Usha Sanjay Shah as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Nicholas Vincent Orland as a director on 2019-11-27
dot icon27/11/2019
Termination of appointment of Khadija Mansri as a director on 2019-11-27
dot icon27/11/2019
Cessation of Usha Shah as a person with significant control on 2019-11-27
dot icon27/11/2019
Cessation of Nicholas Vincent Orland as a person with significant control on 2019-11-27
dot icon27/11/2019
Cessation of Khadija Mansri as a person with significant control on 2019-11-27
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon19/09/2019
Notification of Nicholas Vincent Orland as a person with significant control on 2019-09-19
dot icon19/09/2019
Notification of Khadija Mansri as a person with significant control on 2019-09-19
dot icon19/09/2019
Cessation of William Trevorian Stuart Best as a person with significant control on 2019-09-19
dot icon19/09/2019
Cessation of Peter Stuart Best as a person with significant control on 2019-09-19
dot icon19/09/2019
Appointment of Mr Nicholas Vincent Orland as a director on 2019-09-19
dot icon19/09/2019
Appointment of Mrs Khadija Mansri as a director on 2019-09-19
dot icon19/09/2019
Termination of appointment of William Trevorian Stuart Best as a director on 2019-09-19
dot icon19/09/2019
Termination of appointment of Peter Stuart Best as a director on 2019-09-19
dot icon09/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon10/02/2019
Micro company accounts made up to 2017-12-31
dot icon20/11/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon03/07/2018
Total exemption full accounts made up to 2017-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-04-28 with no updates
dot icon03/07/2017
Notification of Usha Shah as a person with significant control on 2017-01-24
dot icon03/07/2017
Notification of William Trevorian Stuart Best as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Peter Stuart Best as a person with significant control on 2016-04-06
dot icon24/01/2017
Appointment of Mrs Usha Sanjay Shah as a director on 2017-01-24
dot icon24/01/2017
Termination of appointment of Sanjay Shah as a director on 2017-01-24
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-04-28 no member list
dot icon28/01/2016
Director's details changed for Mr William Trevorian Stuart Best on 2016-01-28
dot icon28/01/2016
Director's details changed for Mr Sanjay Shah on 2016-01-28
dot icon28/01/2016
Registered office address changed from Leve 11, 10 Exchange Square Primrose Street London EC2A 2EN to 20-22 Wenlock Road London N1 7GU on 2016-01-28
dot icon20/01/2016
Appointment of Mr William Trevorian Stuart Best as a director on 2016-01-14
dot icon20/01/2016
Appointment of Mr Peter Stuart Best as a director on 2016-01-14
dot icon06/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon01/12/2015
Termination of appointment of Anne Christine Stratford-Martin as a director on 2015-11-30
dot icon11/05/2015
Annual return made up to 2015-04-28 no member list
dot icon10/03/2015
Director's details changed for Mrs Anne Christine Stratford-Martin on 2014-10-08
dot icon16/12/2014
Termination of appointment of Paul Kelly as a director on 2014-09-10
dot icon10/12/2014
Current accounting period shortened from 2015-04-30 to 2015-03-31
dot icon30/07/2014
Resolutions
dot icon19/05/2014
Resolutions
dot icon15/05/2014
Certificate of change of name
dot icon28/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/05/2026
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
7.75K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-
2022
0
7.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.75K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Paul
Director
28/04/2014 - 10/09/2014
12
Shah, Sanjay
Director
27/11/2019 - Present
34
Shah, Sanjay
Director
28/04/2014 - 24/01/2017
34
Mansri, Khadija
Director
19/09/2019 - 27/11/2019
-
Mrs Jayaben Mansukhlal Shah
Director
27/11/2019 - Present
-

Persons with Significant Control

8
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 AUTISM ROCKS

AUTISM ROCKS is an(a) Active company incorporated on 28/04/2014 with the registered office located at 20-22 Wenlock Road, London N1 7GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTISM ROCKS?

toggle

AUTISM ROCKS is currently Active. It was registered on 28/04/2014 .

Where is AUTISM ROCKS located?

toggle

AUTISM ROCKS is registered at 20-22 Wenlock Road, London N1 7GU.

What does AUTISM ROCKS do?

toggle

AUTISM ROCKS operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for AUTISM ROCKS?

toggle

The latest filing was on 26/08/2025: Accounts for a dormant company made up to 2024-12-31.