Background WavePink WaveYellow Wave

ROC TECHNOLOGIES LIMITED (07579363)

ROC TECHNOLOGIES LIMITED (07579363) is an active UK company. incorporated on 25 March 2011. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. ROC TECHNOLOGIES LIMITED has been registered for 15 years. Current directors include BRINSON, Michael John, CHAMBERLIN, Chelsea, DEAN, Deborah and 5 others.

Company Number
07579363
Status
active
Type
ltd
Incorporated
25 March 2011
Age
15 years
Address
1 Lindenmuth Way, Greenham Business Park, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BRINSON, Michael John, CHAMBERLIN, Chelsea, DEAN, Deborah, FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, GIBSON, Fiona Jane, MOFFITT, Andrew James, SHIRLEY, Stephen Gary
SIC Codes
61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROC TECHNOLOGIES LIMITED

ROC TECHNOLOGIES LIMITED is an active company incorporated on 25 March 2011 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. ROC TECHNOLOGIES LIMITED was registered 15 years ago.(SIC: 61100, 61900)

Status

active

Active since 15 years ago

Company No

07579363

LTD Company

Age

15 Years

Incorporated 25 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

1 Lindenmuth Way, Greenham Business Park Greenham Thatcham, RG19 6AD,

Previous Addresses

Wharf House Wharf Street Newbury West Berkshire RG14 5AP
From: 19 January 2015To: 26 November 2020
Mill Reef House Cheap Street Newbury Berkshire RG14 5DD
From: 5 July 2013To: 19 January 2015
Stanmore House 3Rd Floor 15-19 Church Road Stanmore Middlesex HA7 4AR
From: 25 March 2011To: 5 July 2013
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Funding Round
Apr 13
Loan Secured
Oct 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Oct 19
Loan Secured
Apr 20
Director Left
Jun 20
Director Left
Aug 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Director Joined
Mar 26
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BRINSON, Michael John

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born November 1986
Director
Appointed 01 Apr 2025

CHAMBERLIN, Chelsea

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born September 1993
Director
Appointed 27 May 2025

DEAN, Deborah

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born February 1980
Director
Appointed 27 May 2025

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born October 1970
Director
Appointed 04 Mar 2013

FURBER, Simon Mark

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024

GIBSON, Fiona Jane

Active
20 Valpy Street, ReadingRG1 1AR
Born March 1975
Director
Appointed 23 Sept 2020

MOFFITT, Andrew James

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born November 1964
Director
Appointed 18 Mar 2026

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born January 1963
Director
Appointed 25 Mar 2011

WEARE, Robert Thomas

Resigned
3rd Floor 15-19 Church Road, StanmoreHA7 4AR
Secretary
Appointed 25 Mar 2011
Resigned 04 Mar 2013

AUSTIN, James Mclelland

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born November 1969
Director
Appointed 29 Sept 2017
Resigned 23 Sept 2020

BRETMAN, Tim David

Resigned
Wharf Street, NewburyRG14 5AP
Born May 1971
Director
Appointed 12 Mar 2019
Resigned 07 Aug 2020

FURNESS, Ian Edward

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born September 1968
Director
Appointed 27 Aug 2021
Resigned 01 Sept 2023

GOODING, Duncan Charles

Resigned
West Street, NewburyRG14 1BD
Born December 1971
Director
Appointed 03 Sept 2018
Resigned 30 Sept 2019

HART, Paul James

Resigned
Wharf Street, NewburyRG14 5AP
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

HOCKEY, Michael Charles

Resigned
Wharf Street, NewburyRG14 5AP
Born January 1972
Director
Appointed 04 Mar 2013
Resigned 29 Sept 2017

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Wharf Street, NewburyRG14 5AP
Born July 1969
Director
Appointed 29 Sept 2017
Resigned 29 Jan 2019

LUXTON, Neil James

Resigned
3rd Floor 15-19 Church Road, StanmoreHA7 4AR
Born February 1960
Director
Appointed 25 Mar 2011
Resigned 04 Mar 2013

SIMPSON, Samuel Martin

Resigned
Wharf Street, NewburyRG14 5AP
Born May 1975
Director
Appointed 04 Mar 2013
Resigned 29 Sept 2017

SMITH, Ian Paul

Resigned
3rd Floor 15-19 Church Road, StanmoreHA7 4AR
Born February 1978
Director
Appointed 25 Mar 2011
Resigned 04 Mar 2013

WEARE, Robert Thomas

Resigned
3rd Floor 15-19 Church Road, StanmoreHA7 4AR
Born December 1975
Director
Appointed 25 Mar 2011
Resigned 04 Mar 2013

Persons with significant control

1

Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 November 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Legacy
27 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Auditors Resignation Company
22 March 2017
AUDAUD
Auditors Resignation Company
7 March 2017
AUDAUD
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Capital Allotment Shares
4 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Resolution
18 March 2013
RESOLUTIONSResolutions
Resolution
18 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Incorporation Company
25 March 2011
NEWINCIncorporation