Rockstar Climbing Limited SWINDON


Rockstar Climbing started in year 2014 as Private Limited Company with registration number 09273710. The Rockstar Climbing company has been functioning successfully for ten years now and its status is active. The firm's office is based in Swindon at Unit 3-5 Io Centre Radway Road. Postal code: SN3 4WH.

The company has 3 directors, namely Steven M., Richard C. and James D.. Of them, Richard C., James D. have been with the company the longest, being appointed on 15 November 2021 and Steven M. has been with the company for the least time - from 16 November 2021. As of 29 April 2024, there was 1 ex director - Michael A.. There were no ex secretaries.

Rockstar Climbing Limited Address / Contact

Office Address Unit 3-5 Io Centre Radway Road
Office Address2 Stratton
Town Swindon
Post code SN3 4WH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09273710
Date of Incorporation Tue, 21st Oct 2014
Industry Operation of sports facilities
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Steven M.

Position: Director

Appointed: 16 November 2021

Richard C.

Position: Director

Appointed: 15 November 2021

James D.

Position: Director

Appointed: 15 November 2021

Michael A.

Position: Director

Appointed: 21 October 2014

Resigned: 18 November 2021

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Climbing Partners Uk (2) Ltd from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Climbing Partners Uk (2) Ltd

202 District Court 26 Commercial Road, London, E1 1FE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13714080
Notified on 16 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael A.

Notified on 6 April 2016
Ceased on 13 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-42 09427 026      
Balance Sheet
Cash Bank On Hand 86 592120 108162 547252 982279 454197 59417 245
Current Assets73 456110 266145 981189 285297 882320 036253 57890 997
Debtors35 49622 17424 58825 69843 70039 38255 48467 752
Net Assets Liabilities 27 02697 874176 197250 794300 517236 043193 810
Other Debtors 20 90824 43825 65542 84538 52741 30155 346
Property Plant Equipment 186 040183 390172 885716 922781 275682 712640 748
Total Inventories 1 5001 2851 0401 2001 200500 
Cash Bank In Hand37 96086 592      
Net Assets Liabilities Including Pension Asset Liability-42 09427 026      
Stocks Inventory 1 500      
Tangible Fixed Assets190 681186 040      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve-42 19426 926      
Shareholder Funds-42 09427 026      
Other
Accumulated Depreciation Impairment Property Plant Equipment 29 25346 01064 155133 600213 307299 124384 861
Additions Other Than Through Business Combinations Property Plant Equipment       45 346
Average Number Employees During Period   1617462221
Bank Borrowings Overdrafts 158 078117 41383 111561 657556 712422 64742 162
Corporation Tax Payable   855    
Corporation Tax Recoverable    855855  
Creditors 161 373117 41383 111561 657556 712422 647245 162
Increase From Depreciation Charge For Year Property Plant Equipment  16 75818 14569 445 108 29687 106
Net Current Assets Liabilities-34 1672 35931 89786 42395 52975 954-24 022-201 776
Number Shares Issued Fully Paid  100100    
Other Creditors 3 29552 38441 38439 42228 26345 652203 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 4791 369
Other Disposals Property Plant Equipment      42 5581 573
Other Taxation Social Security Payable 14 57814 53021 07714 33048 11117 16739 424
Par Value Share  11    
Profit Loss       41 233
Property Plant Equipment Gross Cost 215 292229 401237 040850 522994 582981 8361 025 609
Total Additions Including From Business Combinations Property Plant Equipment  14 1097 639613 482 29 812 
Total Assets Less Current Liabilities156 514188 399215 287259 308812 451857 229658 690438 972
Trade Creditors Trade Payables 3 01912 9355 27728 61845 644102 13463 864
Trade Debtors Trade Receivables 1 26615043  14 18312 406
Creditors Due After One Year198 608161 373      
Creditors Due Within One Year107 623107 907      
Fixed Assets190 681186 040      
Tangible Fixed Assets Additions204 63510 657      
Tangible Fixed Assets Cost Or Valuation204 635215 292      
Tangible Fixed Assets Depreciation13 95429 252      
Tangible Fixed Assets Depreciation Charged In Period13 95415 298      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 13th, September 2023
Free Download (11 pages)

Company search