UKBizDB.co.uk

ROC TECHNOLOGIES LIMITED

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

This company is commonly known as Roc Technologies Limited. The company was founded 13 years ago and was given the registration number 07579363. The firm's registered office is in THATCHAM. You can find them at 1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:ROC TECHNOLOGIES LIMITED
Company Number:07579363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director04 March 2013Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director19 January 2024Active
One Valpy, 20 Valpy Street, Reading, United Kingdom, RG1 1AR

Director23 September 2020Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director25 March 2011Active
Stanmore House, 3rd Floor 15-19 Church Road, Stanmore, HA7 4AR

Secretary25 March 2011Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director29 September 2017Active
Wharf House, Wharf Street, Newbury, RG14 5AP

Director12 March 2019Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director27 August 2021Active
Jacobs Well, West Street, Newbury, United Kingdom, RG14 1BD

Director03 September 2018Active
Wharf House, Wharf Street, Newbury, RG14 5AP

Director17 January 2019Active
Wharf House, Wharf Street, Newbury, England, RG14 5AP

Director04 March 2013Active
1, Lindenmuth Way, Greenham Business Park, Greenham, Thatcham, United Kingdom, RG19 6AD

Director27 August 2021Active
Wharf House, Wharf Street, Newbury, RG14 5AP

Director29 September 2017Active
Stanmore House, 3rd Floor 15-19 Church Road, Stanmore, HA7 4AR

Director25 March 2011Active
Wharf House, Wharf Street, Newbury, England, RG14 5AP

Director04 March 2013Active
Stanmore House, 3rd Floor 15-19 Church Road, Stanmore, HA7 4AR

Director25 March 2011Active
Stanmore House, 3rd Floor 15-19 Church Road, Stanmore, HA7 4AR

Director25 March 2011Active

People with Significant Control

Agibility Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Lindenmuth Way, Greenham Business Park, Thatcham, United Kingdom, RG19 6AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2023-12-16Accounts

Accounts with accounts type full.

Download
2023-09-27Officers

Termination director company with name termination date.

Download
2023-06-29Address

Change sail address company with old address new address.

Download
2023-04-12Accounts

Accounts with accounts type full.

Download
2023-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-09-23Officers

Change person director company with change date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Change person director company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-26Address

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

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.