CAPROCK UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAPROCK UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC145376
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CAPROCK UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTEGRATED COMMUNICATIONS AND ENGINEERING LIMITEDJul 12, 1993Jul 12, 1993

    What are the latest accounts for CAPROCK UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPROCK UK LIMITED?

    Last Confirmation Statement Made Up ToJun 24, 2026
    Next Confirmation Statement DueJul 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2025
    OverdueNo

    What are the latest filings for CAPROCK UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jun 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    23 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Speedcast Holdings Iii Llc as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Confirmation statement made on Jun 24, 2024 with updates

    4 pagesCS01

    Director's details changed

    2 pagesCH01

    Notification of Speedcast Holdings Iii Llc as a person with significant control on Jan 01, 2024

    2 pagesPSC02

    Cessation of Speedcast Uk Holdings Limited as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    20 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 24, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    28 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Who are the officers of CAPROCK UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRA COSEC LIMITED
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Secretary
    10 Temple Back
    BS1 6FL Bristol
    First Floor Templeback
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06412777
    128256230002
    ELSON, Richard Andrew, Mr.
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    United KingdomBritish285520270001
    ROSS, David Alan
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Director
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    United KingdomBritish231066570002
    ARONOWITZ, Alan
    Huisache
    Bellaire
    5211
    Texas 77401
    U.S.A.
    Secretary
    Huisache
    Bellaire
    5211
    Texas 77401
    U.S.A.
    British123440600002
    BLAIR, Margery Helen
    La Guettiere
    56 Rue Du Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    Secretary
    La Guettiere
    56 Rue Du Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    British35263550002
    BROWN, Katrine
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    Secretary
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    231066670001
    CORREA, Eduardo
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    British47417180001
    DYE, Alan Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    British163726450001
    FORD, Ian David
    1 Keith Rigg
    DD11 4JD Arbroath
    Angus
    Secretary
    1 Keith Rigg
    DD11 4JD Arbroath
    Angus
    British66627480001
    GOODY, Diana, Ms.
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Secretary
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    198454950002
    JOHNSON, Jimmie Keith
    835 Split Elm Drive
    Missouri City
    Texas 77459
    U.S.A.
    Secretary
    835 Split Elm Drive
    Missouri City
    Texas 77459
    U.S.A.
    American123440670001
    PATULLO, Alison
    7 Chestnut Row
    AB25 3SE Aberdeen
    Aberdeenshire
    Secretary
    7 Chestnut Row
    AB25 3SE Aberdeen
    Aberdeenshire
    British65933830001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    ALLEN, Byron Miles
    505 Cedarwood
    77546 Friendswood
    Texas
    Director
    505 Cedarwood
    77546 Friendswood
    Texas
    American57118410001
    BALDWIN, Ian
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    Director
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    AustraliaBritish195722000001
    BARNETT, John Wesley
    1817 East 30th Street
    Tulsa
    Oklahoma
    Usa
    Director
    1817 East 30th Street
    Tulsa
    Oklahoma
    Usa
    American75408870001
    BEYLIER, Pierre-Jean Joseph Andre
    c/o Speedcast International Ltd.
    Dah Sing Financial Centre
    108 Gloucester Rd.
    Wan Chai
    Unit 2405-8, 24/F.
    Hong Kong
    Director
    c/o Speedcast International Ltd.
    Dah Sing Financial Centre
    108 Gloucester Rd.
    Wan Chai
    Unit 2405-8, 24/F.
    Hong Kong
    Hong KongFrench195758450001
    BLACKBURN, Michael
    4409 Harding Place
    37205 Nashville
    Tennessee
    Usa
    Director
    4409 Harding Place
    37205 Nashville
    Tennessee
    Usa
    United StatesAmerican81726480001
    BLAIR, Margery Helen
    La Guettiere
    56 Rue Du Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    Director
    La Guettiere
    56 Rue Du Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    FranceBritish35263550002
    BLAIR, Thomas Norman
    La Guettiere
    56 Rue De Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    Director
    La Guettiere
    56 Rue De Golfe De Barbareau, L'Isle D'Etaules
    AB54 4PX Etaules 17750
    Etaules
    France
    FranceBritish35263570002
    BRAIME, Martyn
    Appin Cottage 36 Agates Lane
    KT21 2ND Ashtead
    Surrey
    Director
    Appin Cottage 36 Agates Lane
    KT21 2ND Ashtead
    Surrey
    British26799930002
    BRUCATO, Charles Joseph
    Huntington Avenue
    30th Floor
    Boston
    111
    Massachusetts 02199
    U.S.A
    Director
    Huntington Avenue
    30th Floor
    Boston
    111
    Massachusetts 02199
    U.S.A
    UsaU.S.A.113067210001
    CHEWTER, Robert James
    78 Tonbridge Road
    TN11 9BT Hildenborough
    Kent
    Director
    78 Tonbridge Road
    TN11 9BT Hildenborough
    Kent
    United KingdomBritish56280930001
    CORREA, Eduardo
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    ScotlandBritish47417180001
    CYR, Leo
    2205 Misty Way
    75070 Mckinney
    Collin/Texas
    Usa
    Director
    2205 Misty Way
    75070 Mckinney
    Collin/Texas
    Usa
    American71269350001
    DREW, Clive Alvan George
    19 Elizabeth Way
    CV8 1QP Kenilworth
    Warwickshire
    Director
    19 Elizabeth Way
    CV8 1QP Kenilworth
    Warwickshire
    EnglandBritish65934020001
    DYE, Alan Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    United KingdomBritish162352390002
    DYE, Alan Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    EnglandBritish90829570001
    FARRAR HAYES, Anne
    1826 Filbert Street
    941213 San Francisco
    California
    Usa
    Director
    1826 Filbert Street
    941213 San Francisco
    California
    Usa
    American81726400001
    FORD, Ian David
    10 Parkview Gardens
    DD11 4JN Arbroath
    Angus
    Director
    10 Parkview Gardens
    DD11 4JN Arbroath
    Angus
    British118685370001
    GOODY, Diana, Ms.
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Director
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    NetherlandsGbr198456280002
    HOBBY, Paul
    2131 San Felipe
    77019 Houston
    Texas
    Usa
    Director
    2131 San Felipe
    77019 Houston
    Texas
    Usa
    American81726650001
    JOHNSON, Jimmie Keith
    835 Split Elm Drive
    Missouri City
    Texas 77459
    U.S.A.
    Director
    835 Split Elm Drive
    Missouri City
    Texas 77459
    U.S.A.
    American123440670001
    KRISCUNAS, Suzanne Marie
    11430 Strait Lane
    Dallas
    Texas 75229
    Director
    11430 Strait Lane
    Dallas
    Texas 75229
    American106796720001
    LEONARDS, Ignatius William
    1103 Cowards Creek
    77546 Friendswood
    Texas
    Usa
    Director
    1103 Cowards Creek
    77546 Friendswood
    Texas
    Usa
    American57118450001

    Who are the persons with significant control of CAPROCK UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Speedcast Holdings Iii Llc
    251 Little Falls Drive
    DE 19808 Wilmington
    C/O Corporation Service Company,
    United States
    Jan 01, 2024
    251 Little Falls Drive
    DE 19808 Wilmington
    C/O Corporation Service Company,
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDe Secretary Of State
    Registration Number4875088
    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.
    Mr Stephen Henry Deckoff
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Oct 19, 2020
    115 George Street
    EH2 4JN Edinburgh
    4th Floor
    Scotland
    Yes
    Nationality: American
    Country of Residence: United States
    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.
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Jan 01, 2017
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number09481958
    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.

    What are the latest statements on persons with significant control for CAPROCK UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 01, 2024The 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