ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roc Technologies Limited

Roc Technologies Limited is an active company incorporated on 25 March 2011 with the registered office located in . Roc Technologies Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07579363
Private limited company
Age
14 years
Incorporated 25 March 2011
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Lindenmuth Way, Greenham Business Park
Greenham
Thatcham
RG19 6AD
United Kingdom
Address changed on 9 May 2024 (1 year 3 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
01635581188
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jan 1963
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Sep 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City Change Management Limited
Mr Matthew Nicholas Franklin-Wilson, Mr Stephen Gary Shirley, and 2 more are mutual people.
Active
Agibility Ltd
Mr Matthew Nicholas Franklin-Wilson, Mr Stephen Gary Shirley, and 2 more are mutual people.
Active
Roc Transformation (Holdings) Limited
Mr Matthew Nicholas Franklin-Wilson, Fiona Jane Gibson, and 2 more are mutual people.
Active
Esteem Systems Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Esteem Holdings Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Roc Transformation (Group) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
Roc Transformation (Corporate) Limited
Mr Matthew Nicholas Franklin-Wilson, Simon Mark Furber, and 1 more are mutual people.
Active
A.T.M. Limited
Mr Matthew Nicholas Franklin-Wilson and Simon Mark Furber are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£917K
Decreased by £2.16M (-70%)
Turnover
£38.61M
Increased by £468K (+1%)
Employees
217
Increased by 5 (+2%)
Total Assets
£34.95M
Decreased by £9.03M (-21%)
Total Liabilities
-£34.23M
Increased by £3.99M (+13%)
Net Assets
£711K
Decreased by £13.02M (-95%)
Debt Ratio (%)
98%
Increased by 29.18% (+42%)
Latest Activity
Mrs Chelsea Chamberlin Appointed
3 Months Ago on 27 May 2025
Miss Deborah Dean Appointed
3 Months Ago on 27 May 2025
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Michael John Brinson Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
5 Months Ago on 26 Mar 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Inspection Address Changed
1 Year 3 Months Ago on 9 May 2024
Confirmation Submitted
1 Year 5 Months Ago on 25 Mar 2024
Mr Simon Mark Furber Appointed
1 Year 7 Months Ago on 19 Jan 2024
Richard Anthony Jefferies Resigned
1 Year 7 Months Ago on 19 Jan 2024
Get Credit Report
Discover Roc Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Miss Deborah Dean as a director on 27 May 2025
Submitted on 27 May 2025
Appointment of Mrs Chelsea Chamberlin as a director on 27 May 2025
Submitted on 27 May 2025
Full accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Appointment of Mr Michael John Brinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 26 Mar 2025
Registration of charge 075793630005, created on 20 March 2025
Submitted on 24 Mar 2025
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 9 May 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 25 Mar 2024
Termination of appointment of Richard Anthony Jefferies as a director on 19 January 2024
Submitted on 22 Jan 2024
Appointment of Mr Simon Mark Furber as a director on 19 January 2024
Submitted on 22 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year