UKBizDB.co.uk

ROCKSURE SYSTEMS LTD.

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

This company is commonly known as Rocksure Systems Ltd.. The company was founded 19 years ago and was given the registration number 05292192. The firm's registered office is in EPSOM. You can find them at Emerald House, East Street, Epsom, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:ROCKSURE SYSTEMS LTD.
Company Number:05292192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Emerald House, East Street, Epsom, England, KT17 1HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emerald House, East Street, Epsom, England, KT17 1HS

Director11 March 2020Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director10 March 2020Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director19 October 2021Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director23 November 2022Active
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Secretary16 September 2014Active
457, Kingston Road, Epsom, England, KT19 0DB

Secretary15 May 2017Active
216 Cubbington Road, Leamington Spa, CV32 7AY

Secretary19 November 2004Active
3 Talbot Avenue, Edgerton, Huddersfield, HD3 3BQ

Secretary13 May 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 November 2004Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director11 May 2021Active
Sedgley Cottage, Hatton, Warwick, United Kingdom, CV35 7HU

Director22 June 2012Active
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director04 July 2014Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director15 May 2017Active
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG

Director04 July 2014Active
216 Cubbington Road, Leamington Spa, CV32 7AY

Director19 November 2004Active
Manorfield House, 46 Main Street, Aughton, S26 3XJ

Director19 November 2004Active
Dunkeld House, Robin Hood Lane, Winnersh, Wokingham, United Kingdom, RG41 5NQ

Director22 June 2012Active
Emerald House, East Street, Epsom, England, KT17 1HS

Director15 May 2017Active
457, Kingston Road, Epsom, England, KT19 0DB

Director15 May 2017Active
The Gables, Lower Street, Doveridge, Ashbourne, DE6 5NS

Director19 November 2004Active
1, Hardwick Close, Saxilby, Lincoln, United Kingdom, LN1 2WU

Director22 June 2012Active
Unit 8, Trident Park, Poseidon Way, Leamington Spa, United Kingdom, CV34 6SW

Director01 May 2015Active

People with Significant Control

Mr Ian Christopher Johannessen
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:457, Kingston Road, Epsom, England, KT19 0DB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-10-28Officers

Termination director company with name termination date.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-02-18Accounts

Accounts with accounts type small.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-01Officers

Termination director company with name termination date.

Download
2020-10-16Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-02-07Address

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

Download
2020-02-03Address

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

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-11-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Change of constitution

Statement of companys objects.

Download
2018-12-21Resolution

Resolution.

Download
2018-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.