ROKE MANOR RESEARCH LIMITED
Overview
| Company Name | ROKE MANOR RESEARCH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00267550 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROKE MANOR RESEARCH LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is ROKE MANOR RESEARCH LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROKE MANOR RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLESSEY RESEARCH ROKE MANOR LIMITED | Jul 02, 1986 | Jul 02, 1986 |
| PLESSEY ELECTRONIC SYSTEMS RESEARCH LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| PLESSEY OFFICE SYSTEMS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| PLESSEY ELECTRONIC COMPONENTS LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| MACHINE PRODUCTS LIMITED | Aug 06, 1932 | Aug 06, 1932 |
What are the latest accounts for ROKE MANOR RESEARCH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ROKE MANOR RESEARCH LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for ROKE MANOR RESEARCH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Marc Anthony John Mchardy Overton on Nov 20, 2025 | 2 pages | CH01 | ||
Appointment of Mr Marc Anthony John Mchardy Overton as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Macgregor as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2024 | 39 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr James Stephen Mccready Mortensen on Feb 06, 2025 | 2 pages | CH01 | ||
Full accounts made up to Oct 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with updates | 4 pages | CS01 | ||
Appointment of Mr James Stephen Mccready Mortensen as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Gregory Lewis as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Notification of Chemring Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC02 | ||
Cessation of Chemring Group Plc as a person with significant control on Sep 01, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Oct 31, 2022 | 37 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2021 | 36 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Oct 31, 2019 | 34 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Macgregor as a director on Mar 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of David Edward Aston Cole as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Full accounts made up to Oct 31, 2018 | 32 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of ROKE MANOR RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 154740150001 | ||||||
| COOPER, Ian Charles | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 284064150001 | |||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| MORTENSEN, James Stephen Mccready | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 315427160002 | |||||
| ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 218964870001 | |||||
| OVERTON, Marc Anthony John Mchardy | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 265308160003 | |||||
| ELLIOTT, John | Secretary | 14 Pine Road Chandlers Ford SO53 1LJ Eastleigh Hampshire | British | 15596740001 | ||||||
| GENT, Gerard Thomas | Secretary | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | British | 51697750003 | ||||||
| BAYNES, Andrew John | Director | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | England | British | 54051770002 | |||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| COLE, David Edward Aston | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 200705870001 | |||||
| DELLAR, Richard Anthony | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 147678310001 | |||||
| DOLAN, Clive Ian | Director | Culross Manor Wimlands Lane RH12 4SP Faygate West Sussex | England | British | 151735280001 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GENT, Gerard Thomas | Director | Monks Way Littleworth Road Seale GU10 1JN Farnham Surrey | United Kingdom | British | 51697750003 | |||||
| GRINHAM, Stephen Edward | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 201388510001 | |||||
| HELME, Michael John | Director | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | England | British | 91910030002 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| LOW, Andrew John, Doctor | Director | Wentworth Bassett Wood Road SO16 3LS Southampton Hampshire | British | 36902460002 | ||||||
| MACGREGOR, Paul | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | England | British | 284064350001 | |||||
| MCDONALD, David Alexander | Director | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | United Kingdom | British | 163520170001 | |||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| SMITH, David Warren, Dr | Director | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | United Kingdom | British | 117135870002 | |||||
| STEIN, Paul Jonathan | Director | 119 Chalvington Road Chandlers Ford SO53 3EG Eastleigh Hampshire | British | 51676590002 | ||||||
| TAYLOR, John Michael, Sir | Director | Salisbury Lane SO51 0ZN Romsey Roke Manor Research Limited Hampshire | United Kingdom | British | 101593600002 | |||||
| TEED, Cyril Frederick Heywood | Director | The Barn House Forest Park SO4 7SW Brockenhurst Hampshire | British | 4518930001 | ||||||
| TEED, Cyril Frederick Heywood | Director | The Barn House Forest Park SO4 7SW Brockenhurst Hampshire | British | 4518930001 | ||||||
| TIZZARD, Philip John | Director | Lamport MK18 5AB Stowe Buckinghamshire | United Kingdom | British | 60144810003 | |||||
| VENTON, Peter Charles | Director | High Trees Burts Lane Mannington BH21 7JX Wimborne Dorset | England | British | 2403240001 | |||||
| WAKEFORD, Gordon Lawrence | Director | Parkway Whiteley PO15 7AF Fareham Chemring House 1500 Hampshire | England | British | 199396280001 | |||||
| WALKER, Graham Peter | Director | West Farm High Street DE72 3DX Breaston Derbyshire | England | British | 115580690001 | |||||
| WHITE, Thomas Andrew | Director | 12 Norton Park Sunninghill SL5 9BW Ascot Spring House Berkshire England | England | British | 134355160001 | |||||
| WOOD, Alan John | Director | Fairmont Eriswell Road KT12 5BW Walton On Thames Surrey | United Kingdom | British | 6435710004 |
Who are the persons with significant control of ROKE MANOR RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Holdings Limited | Sep 01, 2023 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0