CAPROCK UK LIMITED
Overview
| Company Name | CAPROCK UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC145376 |
| Jurisdiction | Scotland |
| 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 CAPROCK UK LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CAPROCK UK LIMITED located?
| Registered Office Address | 4th Floor 115 George Street EH2 4JN Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPROCK UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTEGRATED COMMUNICATIONS AND ENGINEERING LIMITED | Jul 12, 1993 | Jul 12, 1993 |
What are the latest accounts for CAPROCK UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAPROCK UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for CAPROCK UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Speedcast Holdings Iii Llc as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 24, 2024 with updates | 4 pages | CS01 | ||
Director's details changed | 2 pages | CH01 | ||
Notification of Speedcast Holdings Iii Llc as a person with significant control on Jan 01, 2024 | 2 pages | PSC02 | ||
Cessation of Speedcast Uk Holdings Limited as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 20 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 28 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of CAPROCK UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VISTRA COSEC LIMITED | Secretary | 10 Temple Back BS1 6FL Bristol First Floor Templeback United Kingdom |
| 128256230002 | ||||||||||
| ELSON, Richard Andrew, Mr. | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | United Kingdom | British | 285520270001 | |||||||||
| ROSS, David Alan | Director | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | United Kingdom | British | 231066570002 | |||||||||
| ARONOWITZ, Alan | Secretary | Huisache Bellaire 5211 Texas 77401 U.S.A. | British | 123440600002 | ||||||||||
| BLAIR, Margery Helen | Secretary | La Guettiere 56 Rue Du Golfe De Barbareau, L'Isle D'Etaules AB54 4PX Etaules 17750 Etaules France | British | 35263550002 | ||||||||||
| BROWN, Katrine | Secretary | Holsworth Park, Oxon Business Park Bicton Heath SY3 5HJ Shrewsbury Hermes House Shropshire United Kingdom | 231066670001 | |||||||||||
| CORREA, Eduardo | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | British | 47417180001 | ||||||||||
| DYE, Alan Michael | Secretary | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | British | 163726450001 | ||||||||||
| FORD, Ian David | Secretary | 1 Keith Rigg DD11 4JD Arbroath Angus | British | 66627480001 | ||||||||||
| GOODY, Diana, Ms. | Secretary | Denmore Road Bridge Of Don AB23 8JW Aberdeen Caprock Building | 198454950002 | |||||||||||
| JOHNSON, Jimmie Keith | Secretary | 835 Split Elm Drive Missouri City Texas 77459 U.S.A. | American | 123440670001 | ||||||||||
| PATULLO, Alison | Secretary | 7 Chestnut Row AB25 3SE Aberdeen Aberdeenshire | British | 65933830001 | ||||||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||||||
| ALLEN, Byron Miles | Director | 505 Cedarwood 77546 Friendswood Texas | American | 57118410001 | ||||||||||
| BALDWIN, Ian | Director | c/o Hermes Datacommunications International Ltd Oxon Business Park SY3 5HJ Shrewsbury Hermes House United Kingdom | Australia | British | 195722000001 | |||||||||
| BARNETT, John Wesley | Director | 1817 East 30th Street Tulsa Oklahoma Usa | American | 75408870001 | ||||||||||
| BEYLIER, Pierre-Jean Joseph Andre | Director | c/o Speedcast International Ltd. Dah Sing Financial Centre 108 Gloucester Rd. Wan Chai Unit 2405-8, 24/F. Hong Kong | Hong Kong | French | 195758450001 | |||||||||
| BLACKBURN, Michael | Director | 4409 Harding Place 37205 Nashville Tennessee Usa | United States | American | 81726480001 | |||||||||
| BLAIR, Margery Helen | Director | La Guettiere 56 Rue Du Golfe De Barbareau, L'Isle D'Etaules AB54 4PX Etaules 17750 Etaules France | France | British | 35263550002 | |||||||||
| BLAIR, Thomas Norman | Director | La Guettiere 56 Rue De Golfe De Barbareau, L'Isle D'Etaules AB54 4PX Etaules 17750 Etaules France | France | British | 35263570002 | |||||||||
| BRAIME, Martyn | Director | Appin Cottage 36 Agates Lane KT21 2ND Ashtead Surrey | British | 26799930002 | ||||||||||
| BRUCATO, Charles Joseph | Director | Huntington Avenue 30th Floor Boston 111 Massachusetts 02199 U.S.A | Usa | U.S.A. | 113067210001 | |||||||||
| CHEWTER, Robert James | Director | 78 Tonbridge Road TN11 9BT Hildenborough Kent | United Kingdom | British | 56280930001 | |||||||||
| CORREA, Eduardo | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | Scotland | British | 47417180001 | |||||||||
| CYR, Leo | Director | 2205 Misty Way 75070 Mckinney Collin/Texas Usa | American | 71269350001 | ||||||||||
| DREW, Clive Alvan George | Director | 19 Elizabeth Way CV8 1QP Kenilworth Warwickshire | England | British | 65934020001 | |||||||||
| DYE, Alan Michael | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | United Kingdom | British | 162352390002 | |||||||||
| DYE, Alan Michael | Director | Wharfedale Road Winnersh RG41 5TP Wokingham 270 Berkshire England | England | British | 90829570001 | |||||||||
| FARRAR HAYES, Anne | Director | 1826 Filbert Street 941213 San Francisco California Usa | American | 81726400001 | ||||||||||
| FORD, Ian David | Director | 10 Parkview Gardens DD11 4JN Arbroath Angus | British | 118685370001 | ||||||||||
| GOODY, Diana, Ms. | Director | Denmore Road Bridge Of Don AB23 8JW Aberdeen Caprock Building | Netherlands | Gbr | 198456280002 | |||||||||
| HOBBY, Paul | Director | 2131 San Felipe 77019 Houston Texas Usa | American | 81726650001 | ||||||||||
| JOHNSON, Jimmie Keith | Director | 835 Split Elm Drive Missouri City Texas 77459 U.S.A. | American | 123440670001 | ||||||||||
| KRISCUNAS, Suzanne Marie | Director | 11430 Strait Lane Dallas Texas 75229 | American | 106796720001 | ||||||||||
| LEONARDS, Ignatius William | Director | 1103 Cowards Creek 77546 Friendswood Texas Usa | American | 57118450001 |
Who are the persons with significant control of CAPROCK UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Speedcast Holdings Iii Llc | Jan 01, 2024 | 251 Little Falls Drive DE 19808 Wilmington C/O Corporation Service Company, United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Henry Deckoff | Oct 19, 2020 | 115 George Street EH2 4JN Edinburgh 4th Floor Scotland | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Speedcast Uk Holdings Limited | Jan 01, 2017 | Templeback 10 Temple Back BS1 6FL Bristol First Floor | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAPROCK UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 01, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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