Background WavePink WaveYellow Wave

ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005)

ROC TRANSFORMATION (HOLDINGS) LIMITED (10963005) is an active UK company. incorporated on 14 September 2017. 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 TRANSFORMATION (HOLDINGS) LIMITED has been registered for 8 years. Current directors include BRINSON, Michael John, DERRY, Simon John, FRANKLIN-WILSON, Matthew Nicholas and 2 others.

Company Number
10963005
Status
active
Type
ltd
Incorporated
14 September 2017
Age
8 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, DERRY, Simon John, FRANKLIN-WILSON, Matthew Nicholas, GIBSON, Fiona Jane, SHIRLEY, Steve
SIC Codes
61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROC TRANSFORMATION (HOLDINGS) LIMITED

ROC TRANSFORMATION (HOLDINGS) LIMITED is an active company incorporated on 14 September 2017 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 TRANSFORMATION (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 61100, 61900)

Status

active

Active since 8 years ago

Company No

10963005

LTD Company

Age

8 Years

Incorporated 14 September 2017

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

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

Previous Addresses

Wharf House Wharf Street Newbury RG14 5AP England
From: 8 February 2018To: 26 November 2020
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 14 September 2017To: 8 February 2018
Timeline

42 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Funding Round
Dec 17
Owner Exit
Dec 17
Funding Round
May 18
Share Issue
May 18
Share Issue
May 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Owner Exit
Sept 19
Director Left
Oct 19
Funding Round
Dec 19
Loan Secured
Apr 20
Director Left
Jun 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
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Dec 22
Funding Round
Mar 23
Capital Reduction
Apr 23
Share Buyback
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Sept 24
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Funding Round
Nov 25
Director Left
Apr 26
13
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BRINSON, Michael John

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

DERRY, Simon John

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born February 1961
Director
Appointed 27 Aug 2021

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born October 1970
Director
Appointed 14 Sept 2017

GIBSON, Fiona Jane

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

SHIRLEY, Steve

Active
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born January 1963
Director
Appointed 29 Sept 2017

ROLLS, Trevor Andrew

Resigned
Wharf Street, NewburyRG14 5AP
Secretary
Appointed 29 Sept 2017
Resigned 30 Jun 2020

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

FURBER, Simon Mark

Resigned
Lindenmuth Way, Greenham Business Park, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 24 Mar 2026

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

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

ROLLS, Trevor Andrew

Resigned
Wharf Street, NewburyRG14 5AP
Born December 1972
Director
Appointed 29 Sept 2017
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 29 Sept 2017
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017

Mr Matthew Nicholas Franklin

Ceased
Wharf Street, NewburyRG14 5AP
Born October 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2017
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Change Sail Address Company With Old Address New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 November 2025
MAMA
Resolution
27 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 November 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
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
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Resolution
7 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Accounts With Accounts Type Group
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Capital Allotment Shares
19 September 2024
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 January 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
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 Group
16 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
12 April 2023
AAAnnual Accounts
Capital Cancellation Shares
4 April 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 April 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Memorandum Articles
10 November 2021
MAMA
Resolution
28 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
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
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 Group
15 April 2021
AAAnnual Accounts
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 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
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Group
18 August 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Resolution
5 May 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 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
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 September 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Resolution
30 May 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 May 2018
RP04SH01RP04SH01
Capital Alter Shares Subdivision
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Notification Of A Person With Significant Control
21 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 December 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 December 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 November 2017
AP03Appointment of Secretary
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
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
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2017
NEWINCIncorporation