UKBizDB.co.uk

ROC CODE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Roc Code Ltd. The company was founded 15 years ago and was given the registration number 06825271. The firm's registered office is in BOREHAMWOOD. You can find them at 3 Stirling Court Yard, Stirling Way, Borehamwood, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROC CODE LTD
Company Number:06825271
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 February 2009
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Edmunds House, Colonial Drive, Chiswick, England, W4 5HA

Director20 February 2009Active

People with Significant Control

Mr Brian Van Straaten
Notified on:20 February 2017
Status:Active
Date of birth:January 1973
Nationality:British
Address:3 Stirling Court Yard, Stirling Way, Borehamwood, WD6 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved liquidation.

Download
2022-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-01-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-10Resolution

Resolution.

Download
2020-11-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Accounts

Change account reference date company previous shortened.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2019-02-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Persons with significant control

Change to a person with significant control.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2018-03-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-03-12Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.