ROLFE & NOLAN SYSTEMS LIMITED

ROLFE & NOLAN SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROLFE & NOLAN SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03290332
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROLFE & NOLAN SYSTEMS LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is ROLFE & NOLAN SYSTEMS LIMITED located?

    Registered Office Address
    C/O Ion
    10 Queen Street Place
    EC4R 1BE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROLFE & NOLAN SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROLFE & NOLAN SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for ROLFE & NOLAN SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 2
    3 pagesSH01

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Colm Casey as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Mandy Rutter as a director on Nov 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Registration of charge 032903320022, created on Jul 10, 2024

    91 pagesMR01

    Registration of charge 032903320023, created on Jul 10, 2024

    19 pagesMR01

    Registration of charge 032903320021, created on Jul 10, 2024

    73 pagesMR01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Notification of Ion Trading Uk Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Cessation of Ion Investment Group Limited as a person with significant control on Dec 12, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Dec 12, 2022

    2 pagesPSC01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Appointment of Neil Griffin as a secretary on Jun 30, 2021

    2 pagesAP03

    Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021

    1 pagesTM02

    Registration of charge 032903320020, created on Jun 03, 2021

    125 pagesMR01

    Registration of charge 032903320017, created on Jun 03, 2021

    14 pagesMR01

    Registration of charge 032903320018, created on Jun 03, 2021

    10 pagesMR01

    Registration of charge 032903320019, created on Jun 03, 2021

    78 pagesMR01

    Registration of charge 032903320016, created on Jun 03, 2021

    18 pagesMR01

    Who are the officers of ROLFE & NOLAN SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284882730001
    CASEY, Colm
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrishBarrister329885940001
    EVANS, Paul Robert
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritishDirector189847980002
    ASAA, Liesl
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    Secretary
    The Gasworks
    Barrow Street
    Dublin 4
    59 William Bligh
    Ireland
    IrishSolicitor136091870001
    FREEMAN, Robert Neil
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    Secretary
    Asha
    12a Valkyrie Avenue
    CT5 4DJ Whitstable
    Kent
    British122758450001
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    BritishAccountant88368490002
    PLATT, Michael Anthony
    5 Cholmeley Court
    Southwood Lane
    N6 5TD London
    Secretary
    5 Cholmeley Court
    Southwood Lane
    N6 5TD London
    British79000230002
    WOODS, Ashley Graham
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    181091460001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    AGGETT, Dale Alexander
    163 Queens Road
    CR0 2PX Croydon
    Surrey
    Director
    163 Queens Road
    CR0 2PX Croydon
    Surrey
    BritishSoftware Director63390640001
    BATTLE, David Arthur
    Beech House 53a Palace Road
    KT8 9DN East Molesey
    Surrey
    Director
    Beech House 53a Palace Road
    KT8 9DN East Molesey
    Surrey
    BritishSales & Marketing Director48803330001
    BENSON, James Peter
    The White House
    Brockley Backwell
    BS48 3AU Bristol
    Director
    The White House
    Brockley Backwell
    BS48 3AU Bristol
    United KingdomBritishFinance Director52756120001
    BIDDLE, Anthony Garry
    112 Barton Road
    CB3 9LH Cambridge
    Cambridgeshire
    Director
    112 Barton Road
    CB3 9LH Cambridge
    Cambridgeshire
    United KingdomBritishCompany Chairman16049460001
    CLINCH, Conor Gerard
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrishAccountant188231340001
    DAY, Colin Norman
    Bentfield House
    CM24 8TJ Stansted
    Essex
    Director
    Bentfield House
    CM24 8TJ Stansted
    Essex
    BritishConsultant81699440001
    DAY, Peter Donal
    Flat 2
    14 Cottenham Park Road
    SW20 0RZ London
    Director
    Flat 2
    14 Cottenham Park Road
    SW20 0RZ London
    BritishChief Executive16049470002
    DULSTONE, Robert John
    1 Clayton Mews
    Greenwich
    SE10 8HZ London
    Director
    1 Clayton Mews
    Greenwich
    SE10 8HZ London
    BritishSoftware Director60290830001
    FREEMAN, Robert Neil
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    Director
    Eden Road
    Seasalter
    CT5 4AP Whitstable
    Eden Lodge 2a
    Kent
    EnglandBritishChief Executive122758450002
    GREHAN, Keith William
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    United KingdomIrishFinancial Consultant161598880001
    HARRISON, Steven Peter
    46 Kelmscott Road
    SW11 6QY London
    Director
    46 Kelmscott Road
    SW11 6QY London
    EnglandBritishEngineer69272540002
    HEARLEY, Timothy Michael
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    Director
    Rush Leys 4 Birds Hill Rise
    Oxshott
    KT22 0SW Leatherhead
    Surrey
    EnglandBritishCompany Chairman47903210001
    HENDERSON, Gareth Robert
    26 Darset Avenue
    GU13 8QE Fleet
    Hampshire
    Director
    26 Darset Avenue
    GU13 8QE Fleet
    Hampshire
    BritishFinancial Controller60232340001
    HOARE, Aram John
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    Director
    c/o Level 26
    St. Mary Axe
    EC3A 8EP London
    30
    United Kingdom
    IrelandAustralianLawyer152785810001
    HOBBS, Andrew
    161 Wollaton Road
    BH22 8QS Ferndown
    Dorset
    Director
    161 Wollaton Road
    BH22 8QS Ferndown
    Dorset
    BritishGlobal Sales And Marketing Dir60356870002
    LACEY, Stephen
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Director
    The Coach House
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    EnglandBritishAccountant88368490002
    LODGE, John Stuart
    4 Common Hill
    CB10 1JG Saffron Walden
    Essex
    Director
    4 Common Hill
    CB10 1JG Saffron Walden
    Essex
    EnglandBritishChief Executive58051710002
    MASKELL, Geoff
    11 Drury Lane
    Melbourn
    SG8 6EP Royston
    Hertfordshire
    Director
    11 Drury Lane
    Melbourn
    SG8 6EP Royston
    Hertfordshire
    BritishSales Director111279750001
    MILLER, Edward Paul Prynn
    4 Sarum View
    SO22 5QF Winchester
    Hampshire
    Director
    4 Sarum View
    SO22 5QF Winchester
    Hampshire
    BritishCoo60545330001
    PLANT, Graham Edward
    21 Grove Road
    SW13 0HH London
    Director
    21 Grove Road
    SW13 0HH London
    BritishTechnical Director16049480001
    RAPKIN, Stephen Charles
    Mutlow Hall
    Wendens Ambo
    CB11 4JL Saffron Walden
    Essex
    Director
    Mutlow Hall
    Wendens Ambo
    CB11 4JL Saffron Walden
    Essex
    BritishManaging Director16049490002
    REED, Philip Edward
    33 Leybourne Road
    Hillingdon
    UB10 9HD Uxbridge
    Middlesex
    Director
    33 Leybourne Road
    Hillingdon
    UB10 9HD Uxbridge
    Middlesex
    BritishIt Manager60290960001
    RUTTER, Mandy
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritishDirector177638750001
    SPENCER-SKEEN, Nicholas Mark Louis
    6 Cannonside
    Fetcham
    KT22 9LE Leatherhead
    Surrey
    Director
    6 Cannonside
    Fetcham
    KT22 9LE Leatherhead
    Surrey
    BritishCustomer Services64067040001
    SYKES, Mark
    2 Grosvenor Road
    BR5 1QU Orpington
    Kent
    Director
    2 Grosvenor Road
    BR5 1QU Orpington
    Kent
    BritishNew Product Development64067170001
    SYLVERNE, Robert
    855 E Slayton Palatine
    Illinois 60047
    Usa
    Director
    855 E Slayton Palatine
    Illinois 60047
    Usa
    AmericanCoo60503670001

    Who are the persons with significant control of ROLFE & NOLAN SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Dec 12, 2022
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ion Investment Group Limited
    Simmonscourt Road
    Dublin 4
    4th Floor Minerva House
    Ireland
    Jun 30, 2016
    Simmonscourt Road
    Dublin 4
    4th Floor Minerva House
    Ireland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCro
    Registration Number496108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    Apr 06, 2016
    Queen Street Place
    EC4R 1BE London
    C/O Ion, 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03261502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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