ROC TECHNOLOGIES LIMITED

ROC TECHNOLOGIES LIMITED

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

    Company NameROC TECHNOLOGIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07579363
    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 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 AddressNo

    What are the latest accounts for ROC TECHNOLOGIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What is the status of the latest confirmation statement for ROC TECHNOLOGIES LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2025
    Next Confirmation Statement DueApr 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2024
    OverdueNo

    What are the latest filings for ROC TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Confirmation statement made on Mar 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    40 pagesAA

    Termination of appointment of Ian Edward Furness as a director on Sep 01, 2023

    1 pagesTM01

    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 pagesAD02

    Full accounts made up to Mar 31, 2022

    42 pagesAA

    Registration of charge 075793630004, created on Mar 31, 2023

    61 pagesMR01

    Confirmation statement made on Mar 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 25, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    37 pagesAA

    Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Sep 23, 2021

    2 pagesCH01

    Appointment of Richard Anthony Jefferies as a director on Aug 27, 2021

    2 pagesAP01

    Appointment of Ian Edward Furness as a director on Aug 27, 2021

    2 pagesAP01

    Director's details changed for Mr Matthew Nicholas Franklin-Wilson on Aug 25, 2021

    2 pagesCH01

    Director's details changed for Mr Matthew Nicholas Franklin on Aug 25, 2021

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 25, 2021 with no updates

    3 pagesCS01

    Appointment of Fiona Jane Gibson as a director on Sep 23, 2020

    2 pagesAP01

    Termination of appointment of James Mclelland Austin as a director on Sep 23, 2020

    1 pagesTM01

    Director's details changed for Mr Matthew Nicholas Franklin on Nov 26, 2020

    2 pagesCH01

    Change of details for Agibility Ltd as a person with significant control on Nov 26, 2020

    2 pagesPSC05

    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 pagesAD01

    Director's details changed for Mr Matthew Nicholas Franklin on Sep 28, 2020

    2 pagesCH01

    Who are the officers of ROC TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRANKLIN-WILSON, Matthew Nicholas
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    EnglandBritishDirector137805310058
    FURBER, Simon Mark
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    United KingdomBritishDirector83053080001
    GIBSON, Fiona Jane
    20 Valpy Street
    RG1 1AR Reading
    One Valpy
    United Kingdom
    Director
    20 Valpy Street
    RG1 1AR Reading
    One Valpy
    United Kingdom
    EnglandBritishInvestor Director199628530002
    SHIRLEY, Stephen Gary
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    United KingdomBritishCompany Director87253200002
    WEARE, Robert Thomas
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    Secretary
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    158848990001
    AUSTIN, James Mclelland
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    EnglandBritishEquity Investor204558130001
    BRETMAN, Tim David
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    Director
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    United KingdomBritishIt Consultant256562710001
    FURNESS, Ian Edward
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    EnglandBritishDirector286856710001
    GOODING, Duncan Charles
    West Street
    RG14 1BD Newbury
    Jacobs Well
    Berkshire
    United Kingdom
    Director
    West Street
    RG14 1BD Newbury
    Jacobs Well
    Berkshire
    United Kingdom
    United KingdomBritishDirector251310480001
    HART, Paul James
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    Director
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    EnglandBritishChief Finance Officer104123390001
    HOCKEY, Michael Charles
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    England
    Director
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    England
    United KingdomBritishDirector176450560002
    JEFFERIES, Richard Anthony
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Director
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    United KingdomBritishDirector286856800001
    JENKINSON, Antonia Scarlett
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    Director
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    United KingdomBritishFinance Director72128340003
    LUXTON, Neil James
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    Director
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    EnglandBritishCompany Director92825850001
    SIMPSON, Samuel Martin
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    England
    Director
    Wharf Street
    RG14 5AP Newbury
    Wharf House
    West Berkshire
    England
    United KingdomBritishDirector176716610002
    SMITH, Ian Paul
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    Director
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    EnglandBritishCompany Director104125550003
    WEARE, Robert Thomas
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    Director
    3rd Floor 15-19 Church Road
    HA7 4AR Stanmore
    Stanmore House
    Middlesex
    EnglandBritishCompany Director90705590001

    Who are the persons with significant control of ROC TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Agibility Ltd
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    Apr 06, 2016
    Lindenmuth Way, Greenham Business Park
    Greenham
    RG19 6AD Thatcham
    1
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number08384803
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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