ROC TRANSFORMATION (HOLDINGS) LIMITED
Overview
| Company Name | ROC TRANSFORMATION (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10963005 |
| 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 TRANSFORMATION (HOLDINGS) LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is ROC TRANSFORMATION (HOLDINGS) 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 TRANSFORMATION (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ROC TRANSFORMATION (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Sep 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 13, 2025 |
| Overdue | No |
What are the latest filings for ROC TRANSFORMATION (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU United Kingdom to 4th Floor, Aquis House Blagrave Street Reading RG1 1PL | 1 pages | AD02 | ||||||||||||||
Memorandum and Articles of Association | 57 pages | MA | ||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 04, 2025
| 6 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 49 pages | AA | ||||||||||||||
Registration of charge 109630050004, created on Sep 26, 2025 | 55 pages | MR01 | ||||||||||||||
Registration of charge 109630050003, created on Sep 26, 2025 | 55 pages | MR01 | ||||||||||||||
Registration of charge 109630050002, created on Sep 26, 2025 | 55 pages | MR01 | ||||||||||||||
Confirmation statement made on Sep 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 49 pages | AA | ||||||||||||||
Appointment of Mr Michael John Brinson as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||
Change of details for Bgf Gp Limited as a person with significant control on Sep 29, 2017 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Sep 13, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2024
| 7 pages | SH01 | ||||||||||||||
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 | ||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
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 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 51 pages | AA | ||||||||||||||
Confirmation statement made on Sep 13, 2023 with updates | 11 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Edward Furness as a director on Sep 01, 2023 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ROC TRANSFORMATION (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRINSON, Michael John | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 303822260001 | |||||
| DERRY, Simon John | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 89703280001 | |||||
| FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 137805310058 | |||||
| FURBER, Simon Mark | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 83053080001 | |||||
| GIBSON, Fiona Jane | Director | 20 Valpy Street RG1 1AR Reading One Valpy United Kingdom | England | British | 199628530002 | |||||
| SHIRLEY, Steve | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 239975870001 | |||||
| ROLLS, Trevor Andrew | Secretary | Wharf Street RG14 5AP Newbury Wharf House Berkshire United Kingdom | 239992950001 | |||||||
| AUSTIN, James Mclelland | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 204558130001 | |||||
| BRETMAN, Tim David | Director | Wharf Street RG14 5AP Newbury Wharf House England | United Kingdom | British | 256562710001 | |||||
| FURNESS, Ian Edward | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | England | British | 286856710001 | |||||
| GOODING, Duncan Charles | Director | West Street RG14 1BD Newbury Jacobs Well Berkshire United Kingdom | England | British | 251310480001 | |||||
| HART, Paul James | Director | Wharf Street RG14 5AP Newbury Wharf House England | England | British | 104123390001 | |||||
| JEFFERIES, Richard Anthony | Director | Lindenmuth Way, Greenham Business Park Greenham RG19 6AD Thatcham 1 United Kingdom | United Kingdom | British | 286856800001 | |||||
| JENKINSON, Antonia Scarlett | Director | Wharf Street RG14 5AP Newbury Wharf House Berkshire United Kingdom | United Kingdom | British | 72128340003 | |||||
| ROLLS, Trevor Andrew | Director | Wharf Street RG14 5AP Newbury Wharf House Berkshire United Kingdom | United Kingdom | British | 197068340001 |
Who are the persons with significant control of ROC TRANSFORMATION (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Investments Lp | Sep 29, 2017 | York Buildings WC2N 6JU London 13-15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bgf Gp Limited | Sep 29, 2017 | York Buildings WC2N 6JU London 13-15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Nicholas Franklin | Sep 14, 2017 | Wharf Street RG14 5AP Newbury Wharf House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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