ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Roc Transformation (Holdings) Limited

Roc Transformation (Holdings) Limited is an active company incorporated on 14 September 2017 with the registered office located in . Roc Transformation (Holdings) Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
10963005
Private limited company
Age
7 years
Incorporated 14 September 2017
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Due Soon
Dated 13 September 2024 (11 months ago)
Next confirmation dated 13 September 2025
Due by 27 September 2025 (20 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
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 4 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
01635 581188
Email
Unreported
People
Officers
6
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1961
Director • Investor Director • British • Lives in England • Born in Mar 1975
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Jan 1963
Director • British • Lives in England • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Roc Transformation (Group) Limited
Mr Matthew Nicholas Franklin-Wilson, Mr Steve Shirley, and 3 more are mutual people.
Active
Roc Transformation (Corporate) Limited
Mr Matthew Nicholas Franklin-Wilson, Mr Steve Shirley, and 3 more are mutual people.
Active
Roc Technologies Limited
Mr Matthew Nicholas Franklin-Wilson, Fiona Jane Gibson, and 2 more are mutual people.
Active
Agibility Ltd
Mr Matthew Nicholas Franklin-Wilson, Simon John Derry, 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
City Change Management 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 (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.17M
Decreased by £2.93M (-57%)
Turnover
£45.2M
Decreased by £5.14M (-10%)
Employees
246
Increased by 2 (+1%)
Total Assets
£22.98M
Decreased by £2.36M (-9%)
Total Liabilities
-£52.45M
Increased by £2.05M (+4%)
Net Assets
-£29.48M
Decreased by £4.41M (+18%)
Debt Ratio (%)
228%
Increased by 29.33% (+15%)
Latest Activity
Group Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Michael John Brinson Appointed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
11 Months Ago on 26 Sep 2024
Inspection Address Changed
1 Year 4 Months Ago on 9 May 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
Group Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 27 Sep 2023
Ian Edward Furness Resigned
2 Years Ago on 1 Sep 2023
Bgf Gp Limited (PSC) Details Changed
7 Years Ago on 29 Sep 2017
Get Credit Report
Discover Roc Transformation (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Apr 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Memorandum and Articles of Association
Submitted on 7 Apr 2025
Appointment of Mr Michael John Brinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Change of details for Bgf Gp Limited as a person with significant control on 29 September 2017
Submitted on 16 Oct 2024
Confirmation statement made on 13 September 2024 with updates
Submitted on 26 Sep 2024
Statement of capital following an allotment of shares on 19 August 2024
Submitted on 19 Sep 2024
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
Resolutions
Submitted on 27 Jan 2024
Memorandum and Articles of Association
Submitted on 27 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year