ROARK HOLDINGS LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Roark Holdings Ltd. The company was founded 8 years ago and was given the registration number 10833491. The firm's registered office is in ROCHESTER. You can find them at C7-c8 Spectrum Business Centre, Anthony’s Way, Rochester, Kent. This company's SIC code is 62012 - Business and domestic software development.
 Company Information
| Name | : | ROARK HOLDINGS LTD | 
|---|
| Company Number | : | 10833491 | 
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | 
|---|
| Status | : | Active | 
|---|
| Incorporation Date | : | 23 June 2017 | 
|---|
| End of financial year | : | 29 December 2022 | 
|---|
| Jurisdiction | : | England - Wales | 
|---|
| Industry Codes | : | 62012 - Business and domestic software development
 | 
|---|
 Office Address & Contact
| Registered Address | : | C7-c8 Spectrum Business Centre, Anthony’s Way, Rochester, Kent, England, ME2 4NP | 
|---|
| Country Origin | : | ENGLAND | 
|---|
| Telephone | : | Unreported | 
|---|
| Email Address | : | Unreported | 
|---|
| Website | : | Unreported | 
|---|
| Social | : | Unreported | 
|---|
 Company Officers
| Personal Information | Role | Appointed | Status | 
|---|
| The Old Dairy, 12 Stephen Road, Headington, Oxford, United Kingdom, OX3 9AY | Director | 30 December 2020 | Active | 
| Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS | Director | 20 December 2017 | Active | 
| Suite 1042, 41 Corsham Street, London, United Kingdom, N1 6DR | Director | 23 June 2017 | Active | 
 People with Significant Control
| Mr Venelin Videnov | 
| Notified on | : | 30 December 2020 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | June 1983 | 
|---|
| Nationality | : | Bulgarian | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | The Old Dairy, 12 Stephen Road, Headington, United Kingdom, OX3 9AY | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Mr. David Ari Silverton | 
| Notified on | : | 23 June 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | March 1980 | 
|---|
| Nationality | : | American | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Canada House, First Floor, 20/20 Business Park, United Kingdom, ME16 0LS | 
|---|
| Nature of control | : | Ownership of shares 75 to 100 percentVoting rights 75 to 100 percentRight to appoint and remove directors
 | 
|---|
| Blair Thomas Strasser | 
| Notified on | : | 23 June 2017 | 
|---|
| Status | : | Active | 
|---|
| Date of birth | : | February 1979 | 
|---|
| Nationality | : | American | 
|---|
| Country of residence | : | United Kingdom | 
|---|
| Address | : | Suite 1042, 41 Corsham Street, London, United Kingdom, N1 6DR | 
|---|
| Nature of control | : | Ownership of shares 25 to 50 percentVoting rights 25 to 50 percentRight to appoint and remove directors
 | 
|---|
 Account Documents
Accounts
-  Last accounts submitted for period 31 March 2023 (2 years ago)
-  Accounts type was MICRO
-  Next accounts dated 31 March 2024
-  Due by 31 December 2024 (10 months remaining)
Confirmation Statement
-  Last submitted on 14 October 2023 (2 years ago)
-  Next confirmation dated 14 October 2024
-  Due by 28 October 2024 (12 months remaining)