ROCKFORD IT LIMITED - LIVERPOOL
Company Profile | Company Filings |
Overview
ROCKFORD IT LIMITED is a Private Limited Company from LIVERPOOL ENGLAND and has the status: Active.
ROCKFORD IT LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263503. The accounts status is SMALL and accounts are next due on 31/12/2024.
ROCKFORD IT LIMITED was incorporated 22 years ago on 02/08/2001 and has the registered number: 04263503. The accounts status is SMALL and accounts are next due on 31/12/2024.
ROCKFORD IT LIMITED - LIVERPOOL
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WALKER HOUSE
LIVERPOOL
L2 3YL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ROCKFORD COMPUTER SYSTEMS LIMITED (until 09/06/2004)
ROCKFORD COMPUTER SYSTEMS LIMITED (until 09/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/10/2023 | 08/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS WENDY BAKER | Secretary | 2023-12-12 | CURRENT | ||
MR HEEJAE RICHARD CHAE | Jan 1969 | American | Director | 2023-06-26 | CURRENT |
MR MARTIN AUDCENT | Jul 1973 | British | Director | 2018-07-16 | CURRENT |
MR CARL PAUL RICKERBY | Apr 1967 | British | Director | 2001-08-02 UNTIL 2002-09-06 | RESIGNED |
MR THOMAS ANTHONY SYKES | Jan 1982 | British | Secretary | 2002-09-09 UNTIL 2017-11-01 | RESIGNED |
MR CARL PAUL RICKERBY | Apr 1967 | British | Secretary | 2001-08-02 UNTIL 2002-09-06 | RESIGNED |
MR THOMAS ANTHONY SYKES | Jan 1982 | British | Director | 2001-08-02 UNTIL 2017-11-01 | RESIGNED |
MR JASON MACMANUS | Jan 1972 | British | Director | 2012-09-28 UNTIL 2017-11-01 | RESIGNED |
MR GRANT THOMAS | Jan 1981 | British | Director | 2015-12-18 UNTIL 2017-11-01 | RESIGNED |
MLADEN VUJNOVIC | Mar 1979 | British | Director | 2007-01-15 UNTIL 2007-08-30 | RESIGNED |
MR DAVID ANTHONY SYKES | Apr 1956 | British | Director | 2001-08-02 UNTIL 2017-11-01 | RESIGNED |
MR STUART ANGUS SHEPHERD | May 1964 | British | Director | 2010-11-01 UNTIL 2012-01-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-08-02 UNTIL 2001-08-02 | RESIGNED | ||
MR DAVID GEORGE LAND | Oct 1960 | British | Director | 2010-11-01 UNTIL 2012-01-27 | RESIGNED |
MR JULIAN DAVID LLEWELLYN | Feb 1970 | British | Director | 2017-11-01 UNTIL 2018-06-27 | RESIGNED |
MR DARREN PETER KIRBY | May 1979 | British | Director | 2013-03-18 UNTIL 2015-11-16 | RESIGNED |
MR CHRISTOPHER EVANS | Feb 1981 | British | Director | 2017-11-01 UNTIL 2017-11-30 | RESIGNED |
ROBERT WILLIAM BOHEE | Jul 1983 | British | Director | 2007-01-15 UNTIL 2010-11-01 | RESIGNED |
MR ADAM BINKS | Dec 1983 | British | Director | 2017-11-01 UNTIL 2023-06-26 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-08-02 UNTIL 2001-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sysgroup Plc | 2017-11-01 | Liverpool |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Thomas Anthony Sykes | 2016-08-02 - 2017-11-01 | 1/1982 | Liverpool |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors Significant influence or control |
Mr Jason Wayne Macmanus | 2016-08-02 - 2017-11-01 | 1/1972 | Liverpool |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Rockford IT Limited - Accounts | 2017-11-21 | 31-07-2017 | £-15,177 Cash £350,948 equity |
Rockford IT Limited - Accounts | 2016-09-22 | 31-07-2016 | £100,674 Cash £445,500 equity |
Rockford IT Limited - Accounts | 2015-11-26 | 31-07-2015 | £9,073 Cash £312,866 equity |
Rockford IT Limited - Limited company - abbreviated - 11.6 | 2015-03-13 | 31-07-2014 | £20,362 Cash £140,411 equity |