Background WavePink WaveYellow Wave

ROSSLYN DATA TECHNOLOGIES PLC (08882249)

ROSSLYN DATA TECHNOLOGIES PLC (08882249) is an active UK company. incorporated on 7 February 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ROSSLYN DATA TECHNOLOGIES PLC has been registered for 12 years. Current directors include APPLEBY, James Charles, CHESSHER, John Robert, Dr, WATTS, Paul William.

Company Number
08882249
Status
active
Type
plc
Incorporated
7 February 2014
Age
12 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
APPLEBY, James Charles, CHESSHER, John Robert, Dr, WATTS, Paul William
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSSLYN DATA TECHNOLOGIES PLC

ROSSLYN DATA TECHNOLOGIES PLC is an active company incorporated on 7 February 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ROSSLYN DATA TECHNOLOGIES PLC was registered 12 years ago.(SIC: 63110)

Status

active

Active since 12 years ago

Company No

08882249

PLC Company

Age

12 Years

Incorporated 7 February 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

ROSSLYN DATA TECHNOLOGIES LTD
From: 7 February 2014To: 24 April 2014
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
From: 7 February 2024To: 27 October 2025
6th Floor Gracechurch Street London EC3V 0HR United Kingdom
From: 4 January 2024To: 7 February 2024
1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
From: 28 September 2020To: 4 January 2024
60 st. Martin's Lane Covent Garden London WC2N 4JS England
From: 30 July 2018To: 28 September 2020
Fox Court, 14 Gray's Inn Road London WC1X 8HN England
From: 27 November 2016To: 30 July 2018
25 Eccleston Place London SW1W 9NF
From: 7 February 2014To: 27 November 2016
Timeline

38 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
Apr 14
Director Joined
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
Feb 15
Director Left
Aug 15
Director Joined
Nov 15
Funding Round
Aug 16
Director Left
Oct 16
Funding Round
May 17
Director Joined
Jul 18
Director Left
Jul 18
Funding Round
Jul 18
Loan Secured
Mar 19
Director Joined
Apr 19
Director Joined
May 19
Funding Round
Jun 19
Director Left
Jun 19
Director Left
Oct 19
Funding Round
May 20
Director Joined
Sept 20
Funding Round
Feb 21
Director Left
Apr 21
Director Left
Jul 21
Director Left
Aug 21
Loan Cleared
Oct 22
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Share Issue
Oct 23
Share Issue
Nov 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
17
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
Level 19, The Shard, LondonSE1 9SG
Corporate secretary
Appointed 03 Jul 2024

APPLEBY, James Charles

Active
Level 19, The Shard, LondonSE1 9SG
Born March 1970
Director
Appointed 20 Jul 2018

CHESSHER, John Robert, Dr

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1962
Director
Appointed 14 Mar 2025

WATTS, Paul William

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1965
Director
Appointed 01 Sept 2020

REID, Francis Henry Marcus

Resigned
Eccleston Place, LondonSW1W 9NF
Secretary
Appointed 07 Feb 2014
Resigned 22 May 2014

ZEDRA COSEC (UK) LIMITED

Resigned
5th Floor, LondonEC3V 9DU
Corporate secretary
Appointed 22 May 2014
Resigned 29 Feb 2024

BULLEN, Roger Graham

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born June 1963
Director
Appointed 01 Oct 2015
Resigned 06 Apr 2021

CLARK, Charles Guy Lovell Wyndham

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born August 1968
Director
Appointed 07 Feb 2014
Resigned 17 Oct 2019

COX, Hugh James George

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born August 1964
Director
Appointed 07 Feb 2014
Resigned 05 Jul 2021

MEHTA, Ashoni Kumar

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born November 1965
Director
Appointed 23 Apr 2019
Resigned 31 Aug 2021

O'HARA, John Edward

Resigned
St. Martin's Lane, LondonWC2N 4JS
Born June 1958
Director
Appointed 07 Feb 2014
Resigned 30 Jun 2019

QUINN, Bernard Paul

Resigned
Lakeside North Harbour, PortsmouthPO6 3EN
Born September 1952
Director
Appointed 23 Apr 2014
Resigned 30 Sept 2023

REID, Francis Henry Marcus

Resigned
Eccleston Place, LondonSW1W 9NF
Born February 1959
Director
Appointed 07 Feb 2014
Resigned 31 Jul 2015

STACEY, Edward Paul

Resigned
Gray's Inn Road, LondonWC1X 8HN
Born February 1965
Director
Appointed 07 Feb 2014
Resigned 19 Jul 2018

SWEETMAN, Jeffrey Michael

Resigned
Eccleston Place, LondonSW1W 9NF
Born November 1966
Director
Appointed 07 Feb 2014
Resigned 31 Aug 2016

WARR, Virginia

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born June 1964
Director
Appointed 20 May 2019
Resigned 31 Mar 2025

Persons with significant control

1

0 Active
1 Ceased
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 May 2020
Ceased 19 Sept 2023
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Resolution
19 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
31 October 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Resolution
9 December 2024
RESOLUTIONSResolutions
Memorandum Articles
13 November 2024
MAMA
Accounts With Accounts Type Group
12 November 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 November 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Corporate Secretary Company With Name Date
2 August 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Resolution
16 January 2024
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
4 January 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
6 November 2023
AAAnnual Accounts
Resolution
25 October 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares By Plc
18 October 2023
SH07Cancellation of Shares on Redemption
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Capital Allotment Shares
26 September 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
26 September 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 February 2023
AAAnnual Accounts
Resolution
21 December 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
16 August 2022
MR05Certification of Charge
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Resolution
13 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Move Registers To Registered Office Company With New Address
5 July 2021
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
5 July 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
24 November 2020
CH04Change of Corporate Secretary Details
Resolution
7 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2020
PSC09Update to PSC Statements
Resolution
9 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Resolution
4 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Capital Allotment Shares
1 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2019
CH01Change of Director Details
Resolution
15 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 November 2017
PSC08Cessation of Other Registrable Person PSC
Resolution
27 October 2017
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
1 September 2017
CH04Change of Corporate Secretary Details
Resolution
31 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2016
AD01Change of Registered Office Address
Resolution
22 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
20 October 2016
RP04AR01RP04AR01
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Capital Allotment Shares
31 August 2016
SH01Allotment of Shares
Annual Return Company
10 February 2016
AR01AR01
Resolution
3 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
13 February 2015
AD04Change of Accounting Records Location
Capital Allotment Shares
13 February 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2014
AA01Change of Accounting Reference Date
Resolution
12 November 2014
RESOLUTIONSResolutions
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 June 2014
AP04Appointment of Corporate Secretary
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 May 2014
RESOLUTIONSResolutions
Resolution
7 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 May 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Accounts Balance Sheet
24 April 2014
BSBS
Certificate Re Registration Private To Public Limited Company
24 April 2014
CERT5CERT5
Auditors Report
24 April 2014
AUDRAUDR
Auditors Statement
24 April 2014
AUDSAUDS
Reregistration Private To Public Company
24 April 2014
RR01RR01
Re Registration Memorandum Articles
24 April 2014
MARMAR
Resolution
24 April 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
15 April 2014
RESOLUTIONSResolutions
Incorporation Company
7 February 2014
NEWINCIncorporation