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.
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 | : |
|
Registered Address | : | Emerald House, East Street, Epsom, England, KT17 1HS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 11 March 2020 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 10 March 2020 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 19 October 2021 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 23 November 2022 | Active |
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG | Secretary | 16 September 2014 | Active |
457, Kingston Road, Epsom, England, KT19 0DB | Secretary | 15 May 2017 | Active |
216 Cubbington Road, Leamington Spa, CV32 7AY | Secretary | 19 November 2004 | Active |
3 Talbot Avenue, Edgerton, Huddersfield, HD3 3BQ | Secretary | 13 May 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 November 2004 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 11 May 2021 | Active |
Sedgley Cottage, Hatton, Warwick, United Kingdom, CV35 7HU | Director | 22 June 2012 | Active |
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG | Director | 04 July 2014 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 15 May 2017 | Active |
Momentum House, Carrera Court, Dinnington, Sheffield, England, S25 2RG | Director | 04 July 2014 | Active |
216 Cubbington Road, Leamington Spa, CV32 7AY | Director | 19 November 2004 | Active |
Manorfield House, 46 Main Street, Aughton, S26 3XJ | Director | 19 November 2004 | Active |
Dunkeld House, Robin Hood Lane, Winnersh, Wokingham, United Kingdom, RG41 5NQ | Director | 22 June 2012 | Active |
Emerald House, East Street, Epsom, England, KT17 1HS | Director | 15 May 2017 | Active |
457, Kingston Road, Epsom, England, KT19 0DB | Director | 15 May 2017 | Active |
The Gables, Lower Street, Doveridge, Ashbourne, DE6 5NS | Director | 19 November 2004 | Active |
1, Hardwick Close, Saxilby, Lincoln, United Kingdom, LN1 2WU | Director | 22 June 2012 | Active |
Unit 8, Trident Park, Poseidon Way, Leamington Spa, United Kingdom, CV34 6SW | Director | 01 May 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Accounts | Accounts with accounts type small. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-12-14 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Officers | Appoint person director company with name date. | Download |
2021-10-28 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-01 | Officers | Termination director company with name termination date. | Download |
2020-10-16 | Officers | Termination secretary company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Officers | Termination director company with name termination date. | Download |
2020-02-07 | Address | Change registered office address company with date old address new address. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Change of constitution | Statement of companys objects. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.