UKBizDB.co.uk

ROCKFORD IT LIMITED

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

This company is commonly known as Rockford It Limited. The company was founded 22 years ago and was given the registration number 04263503. The firm's registered office is in LIVERPOOL. You can find them at Walker House, Exchange Flags, Liverpool, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ROCKFORD IT LIMITED
Company Number:04263503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Secretary12 December 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director26 June 2023Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director11 March 2024Active
The Granary, Stanton Upon Hine Heath, Shrewsbury, SY4 4LR

Secretary02 August 2001Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Secretary09 September 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 August 2001Active
C/O Sysgroup Plc, 55 Spring Gardens, Manchester, England, M2 2BY

Director16 July 2018Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director01 November 2017Active
35 Colridge Court, Donnington Wood, Telford, TF2 7SA

Director15 January 2007Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director01 November 2017Active
Suite 1-06, Grosvenor House, Central Park, Telford, TF2 9TW

Director18 March 2013Active
Stratum House, Stafford Park 10, Telford, TF3 3AB

Director01 November 2010Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director01 November 2017Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director28 September 2012Active
The Granary, Stanton Upon Hine Heath, Shrewsbury, SY4 4LR

Director02 August 2001Active
Stratum House, Stafford Park 10, Telford, TF3 3AB

Director01 November 2010Active
Rockside House, Foxhill, Newton Road, Tetbury, England, GL8 8XA

Director02 August 2001Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director02 August 2001Active
Walker House, Exchange Flags, Liverpool, England, L2 3YL

Director18 December 2015Active
8 Reynolds Wharf, Coalport, Telford, TF8 7HU

Director15 January 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 August 2001Active

People with Significant Control

Sysgroup Plc
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Anthony Sykes
Notified on:02 August 2016
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Jason Wayne Macmanus
Notified on:02 August 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Walker House, Exchange Flags, Liverpool, England, L2 3YL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2024-03-13Officers

Appoint person director company with name date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-06Address

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

Download
2024-01-05Accounts

Accounts with accounts type small.

Download
2023-12-12Officers

Appoint person secretary company with name date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-01Officers

Termination director company with name termination date.

Download
2023-07-01Officers

Appoint person director company with name date.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-19Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Accounts

Accounts with accounts type small.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-04-08Officers

Change person director company with change date.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.