Background WavePink WaveYellow Wave

ROC TRANSFORMATION (GROUP) LIMITED (10963561)

ROC TRANSFORMATION (GROUP) LIMITED (10963561) 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 (GROUP) 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
10963561
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, FURBER, Simon Mark, SHIRLEY, Steve
SIC Codes
61100, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROC TRANSFORMATION (GROUP) LIMITED

ROC TRANSFORMATION (GROUP) 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 (GROUP) LIMITED was registered 8 years ago.(SIC: 61100, 61900)

Status

active

Active since 8 years ago

Company No

10963561

LTD Company

Age

8 Years

Incorporated 14 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 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 United Kingdom
From: 14 September 2017To: 26 November 2020
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Oct 17
Director Joined
Nov 17
Loan Secured
Oct 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Oct 19
Loan Secured
Apr 20
Director Left
Jun 20
Director Joined
Sept 21
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
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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

FURBER, Simon Mark

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

SHIRLEY, Steve

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

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

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 14 Sept 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Sail Address Company With Old Address New Address
26 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2025
AAAnnual Accounts
Legacy
7 November 2025
PARENT_ACCPARENT_ACC
Legacy
7 November 2025
GUARANTEE2GUARANTEE2
Legacy
7 November 2025
AGREEMENT2AGREEMENT2
Legacy
23 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 October 2025
GUARANTEE2GUARANTEE2
Legacy
23 October 2025
AGREEMENT2AGREEMENT2
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
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 April 2025
AAAnnual Accounts
Legacy
16 April 2025
GUARANTEE2GUARANTEE2
Legacy
3 April 2025
PARENT_ACCPARENT_ACC
Legacy
3 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
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 Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No 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 Audit Exemption Subsiduary
13 April 2023
AAAnnual Accounts
Legacy
13 April 2023
PARENT_ACCPARENT_ACC
Legacy
13 April 2023
GUARANTEE2GUARANTEE2
Legacy
13 April 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
23 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
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 Full
15 April 2021
AAAnnual Accounts
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 To A Person With Significant Control
26 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
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
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
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
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
Change To A Person With Significant Control
14 September 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2017
NEWINCIncorporation