ROC TECHNOLOGIES LIMITED
Overview
Company Name | ROC TECHNOLOGIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07579363 |
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 ROC TECHNOLOGIES LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is ROC TECHNOLOGIES LIMITED located?
Registered Office Address | 1 Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROC TECHNOLOGIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for ROC TECHNOLOGIES LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for ROC TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD02 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 40 pages | AA | ||
Termination of appointment of Ian Edward Furness as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Full accounts made up to Mar 31, 2022 | 42 pages | AA | ||
Registration of charge 075793630004, created on Mar 31, 2023 | 61 pages | MR01 | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 37 pages | AA | ||
Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Sep 23, 2021 | 2 pages | CH01 | ||
Appointment of Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Appointment of Ian Edward Furness as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Aug 25, 2021 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Aug 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Fiona Jane Gibson as a director on Sep 23, 2020 | 2 pages | AP01 | ||
Termination of appointment of James Mclelland Austin as a director on Sep 23, 2020 | 1 pages | TM01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Nov 26, 2020 | 2 pages | CH01 | ||
Change of details for Agibility Ltd as a person with significant control on Nov 26, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Wharf House Wharf Street Newbury West Berkshire RG14 5AP to 1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD on Nov 26, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Matthew Nicholas Franklin on Sep 28, 2020 | 2 pages | CH01 | ||
Who are the officers of ROC TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | Director | 137805310058 | ||||
FURBER, Simon Mark | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | United Kingdom | British | Director | 83053080001 | ||||
GIBSON, Fiona Jane | Director | 20 Valpy Street RG1 1AR Reading One Valpy United Kingdom | England | British | Investor Director | 199628530002 | ||||
SHIRLEY, Stephen Gary | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | United Kingdom | British | Company Director | 87253200002 | ||||
WEARE, Robert Thomas | Secretary | 3rd Floor 15-19 Church Road HA7 4AR Stanmore Stanmore House Middlesex | 158848990001 | |||||||
AUSTIN, James Mclelland | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | Equity Investor | 204558130001 | ||||
BRETMAN, Tim David | Director | Wharf Street RG14 5AP Newbury Wharf House West Berkshire | United Kingdom | British | It Consultant | 256562710001 | ||||
FURNESS, Ian Edward | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | Director | 286856710001 | ||||
GOODING, Duncan Charles | Director | West Street RG14 1BD Newbury Jacobs Well Berkshire United Kingdom | United Kingdom | British | Director | 251310480001 | ||||
HART, Paul James | Director | Wharf Street RG14 5AP Newbury Wharf House West Berkshire | England | British | Chief Finance Officer | 104123390001 | ||||
HOCKEY, Michael Charles | Director | Wharf Street RG14 5AP Newbury Wharf House West Berkshire England | United Kingdom | British | Director | 176450560002 | ||||
JEFFERIES, Richard Anthony | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | United Kingdom | British | Director | 286856800001 | ||||
JENKINSON, Antonia Scarlett | Director | Wharf Street RG14 5AP Newbury Wharf House West Berkshire | United Kingdom | British | Finance Director | 72128340003 | ||||
LUXTON, Neil James | Director | 3rd Floor 15-19 Church Road HA7 4AR Stanmore Stanmore House Middlesex | England | British | Company Director | 92825850001 | ||||
SIMPSON, Samuel Martin | Director | Wharf Street RG14 5AP Newbury Wharf House West Berkshire England | United Kingdom | British | Director | 176716610002 | ||||
SMITH, Ian Paul | Director | 3rd Floor 15-19 Church Road HA7 4AR Stanmore Stanmore House Middlesex | England | British | Company Director | 104125550003 | ||||
WEARE, Robert Thomas | Director | 3rd Floor 15-19 Church Road HA7 4AR Stanmore Stanmore House Middlesex | England | British | Company Director | 90705590001 |
Who are the persons with significant control of ROC TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agibility Ltd | Apr 06, 2016 | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | No | ||||||||||
| |||||||||||||
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