THREE ROCKS LTD - THAME
Company Profile | Company Filings |
Overview
THREE ROCKS LTD is a Private Limited Company from THAME ENGLAND and has the status: Active.
THREE ROCKS LTD was incorporated 22 years ago on 07/06/2001 and has the registered number: 04230737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THREE ROCKS LTD was incorporated 22 years ago on 07/06/2001 and has the registered number: 04230737. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
THREE ROCKS LTD - THAME
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
30 UPPER HIGH STREET
THAME
OXFORDSHIRE
OX9 3EZ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ADACTUS LIMITED (until 02/10/2023)
ADACTUS LIMITED (until 02/10/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW ALLEN RAWLINS | Oct 1971 | British | Director | 2023-09-04 | CURRENT |
MR CHRISTOPHER STEPHEN HALL | Oct 1959 | British | Director | 2001-12-20 | CURRENT |
MR ANDREW KAPLAN | Oct 1981 | British | Director | 2023-09-04 | CURRENT |
MR SCOTT MUNCASTER | Nov 1967 | British | Director | 2016-05-31 | CURRENT |
SHOOSMITHS DIRECTORS LIMITED | Corporate Director | 2001-06-07 UNTIL 2001-10-01 | RESIGNED | ||
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2001-06-07 UNTIL 2001-10-01 | RESIGNED | ||
ANDREW JAMES WEAKLEY | Sep 1972 | British | Director | 2010-06-01 UNTIL 2014-06-12 | RESIGNED |
JONATHAN WILLIAM WAGSTAFFE | Jun 1963 | British | Director | 2001-10-01 UNTIL 2006-09-18 | RESIGNED |
MR JAMES CHARLES SMITH | Mar 1978 | British | Director | 2012-12-19 UNTIL 2013-12-12 | RESIGNED |
MR MARCUS WILLIAM EXALL | May 1969 | British | Director | 2014-04-24 UNTIL 2015-04-30 | RESIGNED |
MARK ANDREW ROSS | Apr 1965 | British | Secretary | 2001-10-01 UNTIL 2002-05-21 | RESIGNED |
MRS KAREN LOUISE HALL | British | Secretary | 2007-03-01 UNTIL 2016-05-31 | RESIGNED | |
MR CHRISTOPHER STEPHEN HALL | Oct 1959 | British | Secretary | 2002-05-21 UNTIL 2007-03-01 | RESIGNED |
MR CHRISTOPHER STEPHEN HALL | Secretary | 2016-06-01 UNTIL 2017-05-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Adactus Solutions Limited | 2016-05-31 | Thame Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher Stephen Hall | 2016-04-06 - 2016-05-31 | 10/1959 | Thame Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ADACTUS_LIMITED - Accounts | 2023-03-21 | 30-09-2022 | £225,972 Cash £536,278 equity |
ADACTUS_LIMITED - Accounts | 2022-05-05 | 30-09-2021 | £452,586 Cash £565,473 equity |
ADACTUS_LIMITED - Accounts | 2021-02-17 | 30-09-2020 | £393,949 Cash £522,728 equity |
ADACTUS_LIMITED - Accounts | 2020-02-27 | 30-09-2019 | £241,551 Cash £528,326 equity |
ADACTUS_LIMITED - Accounts | 2019-05-24 | 30-09-2018 | £262,050 Cash £552,029 equity |
ADACTUS_LIMITED - Accounts | 2018-02-10 | 30-09-2017 | £188,887 Cash £270,351 equity |
ADACTUS_LIMITED - Accounts | 2017-06-27 | 30-09-2016 | £354,404 Cash |
Adactus Limited - Limited company - abbreviated - 11.9 | 2016-04-28 | 30-09-2015 | £1,250,298 Cash £1,167,020 equity |
Adactus Limited - Limited company - abbreviated - 11.6 | 2015-06-03 | 30-09-2014 | £855,241 Cash £1,091,888 equity |