UKBizDB.co.uk

ROCKSTAR CLOUD SERVICES LIMITED

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

This company is commonly known as Rockstar Cloud Services Limited. The company was founded 10 years ago and was given the registration number NI622275. The firm's registered office is in HOLYWOOD. You can find them at 146 High Street, , Holywood, County Down. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ROCKSTAR CLOUD SERVICES LIMITED
Company Number:NI622275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2014
End of financial year:30 June 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:146 High Street, Holywood, County Down, BT18 9HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
146, High Street, Holywood, BT18 9HS

Director31 March 2014Active
146, High Street, Holywood, BT18 9HS

Director17 August 2016Active
146, High Street, Holywood, BT18 9HS

Director17 August 2016Active
1, Elmfield Avenue, Warrenpoint, Newry, Northern Ireland, BT34 3HQ

Director13 January 2014Active
1, Elmfield Avenue, Warrenpoint, Newry, Northern Ireland, BT34 3HQ

Director13 January 2014Active
1, Elmfield Avenue, Warrenpoint, Newry, Northern Ireland, BT34 3HQ

Director14 February 2014Active

People with Significant Control

Mr John Stewart Reynolds
Notified on:16 August 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:146, High Street, Holywood, BT18 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mervyn David Aexander Mccall
Notified on:16 August 2016
Status:Active
Date of birth:June 1950
Nationality:British
Address:146, High Street, Holywood, BT18 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hans Henrok Enoksen
Notified on:30 June 2016
Status:Active
Date of birth:March 1966
Nationality:Danish
Address:146, High Street, Holywood, BT18 9HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Hans Henrik Enoksen
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Danish
Address:146, High Street, Holywood, BT18 9HS
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-02Gazette

Gazette dissolved compulsory.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Gazette

Gazette filings brought up to date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-20Persons with significant control

Notification of a person with significant control.

Download
2017-08-20Persons with significant control

Notification of a person with significant control.

Download
2017-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Change account reference date company previous extended.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-08-23Officers

Appoint person director company with name date.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-19Document replacement

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.