Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCK IT GROUP LTD
Company Information for

ROCK IT GROUP LTD

LOVEJOYS, FRILSHAM, THATCHAM, BERKSHIRE, RG18 9XQ,
Company Registration Number
03112940
Private Limited Company
Active

Company Overview

About Rock It Group Ltd
ROCK IT GROUP LTD was founded on 1995-10-12 and has its registered office in Thatcham. The organisation's status is listed as "Active". Rock It Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROCK IT GROUP LTD
 
Legal Registered Office
LOVEJOYS
FRILSHAM
THATCHAM
BERKSHIRE
RG18 9XQ
Other companies in RG14
 
Previous Names
THE LAPWORTH CONSULTANCY LIMITED16/02/2007
Filing Information
Company Number 03112940
Company ID Number 03112940
Date formed 1995-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-07 19:16:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCK IT GROUP LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ROCK IT GROUP LTD
The following companies were found which have the same name as ROCK IT GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCK IT GROUP, INC. NV Dissolved Company formed on the 2008-12-11
Rock It Group LLC Delaware Unknown
ROCK IT GROUP, LLC 5613 2ND AVE N ST PETERSBURG FL 33710 Inactive Company formed on the 2010-04-09

Company Officers of ROCK IT GROUP LTD

Current Directors
Officer Role Date Appointed
KIM TRACEY ANDREWS-BUTLER
Company Secretary 2004-03-01
VICTOR HORMUZ MISTRY
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN GEORGE LAPWORTH
Director 1995-10-12 2014-07-01
NICHOLAS DAVID FARRELL
Director 2006-11-01 2011-11-17
SUSAN ANNE DIAPER
Director 2001-05-02 2009-03-10
RICHARD BENJAMIN ARNOLD SLATER
Director 2001-05-02 2004-08-31
GEORGE RUFUS LAPWORTH
Company Secretary 1995-10-12 2004-02-29
VIKKI WIDE
Director 2000-12-07 2003-12-31
GRAHAM PAUL WHITTON
Director 1996-01-04 2001-12-01
IAN ALBERT MOUNTAIN
Director 1997-07-02 2001-07-27
IAN GEORGE WALL
Director 1996-01-04 2000-09-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-12 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIM TRACEY ANDREWS-BUTLER EUROTEK COMMUNICATIONS LIMITED Company Secretary 2003-11-03 CURRENT 1989-07-18 Active
VICTOR HORMUZ MISTRY NDSL SERVICES LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
VICTOR HORMUZ MISTRY MAXIM SERVICES GROUP LIMITED Director 2015-06-04 CURRENT 2015-06-04 Liquidation
VICTOR HORMUZ MISTRY GALARRAGA SYSTEMS LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2017-07-04
VICTOR HORMUZ MISTRY EUROTEK COMMUNICATIONS LIMITED Director 2014-07-01 CURRENT 1989-07-18 Active
VICTOR HORMUZ MISTRY MAXIM PENSIONS LIMITED Director 2014-03-13 CURRENT 2014-03-13 Active
VICTOR HORMUZ MISTRY MAJOR SECURITY SOLUTIONS LIMITED Director 2013-06-05 CURRENT 2008-06-18 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY GENESYS SOFTWARE SOLUTIONS LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM SECURITIES LIMITED Director 2011-03-01 CURRENT 2006-04-07 Active
VICTOR HORMUZ MISTRY CHEEMA IT RESOURCES LIMITED Director 2010-02-01 CURRENT 2006-04-24 Active
VICTOR HORMUZ MISTRY K&V IT SOLUTIONS LIMITED Director 2009-10-23 CURRENT 2007-09-21 Active
VICTOR HORMUZ MISTRY AH COMMUNICATIONS LTD Director 2009-04-01 CURRENT 2008-04-23 Active - Proposal to Strike off
VICTOR HORMUZ MISTRY MAXIM AVIATION LTD Director 2008-06-19 CURRENT 2008-06-19 Active
VICTOR HORMUZ MISTRY OLDBURY IT SOLUTIONS LIMITED Director 2007-08-10 CURRENT 2007-05-15 Active
VICTOR HORMUZ MISTRY UPPERLIMIT (UK) LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
VICTOR HORMUZ MISTRY MAXIM TELECOMMUNICATIONS LIMITED Director 2005-11-14 CURRENT 2005-11-14 Active
VICTOR HORMUZ MISTRY MAXIM FINANCE LIMITED Director 2003-06-08 CURRENT 2003-06-08 Dissolved 2017-07-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031129400006
2022-11-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031129400006
2022-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031129400006
2022-10-04CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-14Register inspection address changed to Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-14Registers moved to registered inspection location of Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-14AD03Registers moved to registered inspection location of Lovejoys Frilsham Thatcham RG18 9XQ
2022-09-14AD02Register inspection address changed to Lovejoys Frilsham Thatcham RG18 9XQ
2022-08-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM 24 Kingfisher Court Newbury Berkshire RG14 5SJ England
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES
2020-09-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-30PSC07CESSATION OF MAXIM SERVICES GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15PSC02Notification of Maxim Services Group Ltd as a person with significant control on 2019-03-14
2019-04-15PSC02Notification of Maxim Services Group Ltd as a person with significant control on 2019-03-14
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY
2019-04-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR HORMUZ MISTRY
2019-03-21TM02Termination of appointment of Kim Tracey Andrews-Butler on 2019-03-21
2019-03-21TM02Termination of appointment of Kim Tracey Andrews-Butler on 2019-03-21
2019-03-18PSC07CESSATION OF MAXIM SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-18PSC07CESSATION OF MAXIM SERVICES GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29PSC02Notification of Maxim Services Group Limited as a person with significant control on 2017-01-01
2017-09-29PSC07CESSATION OF VICTOR HORMUZ MISTRY AS A PERSON OF SIGNIFICANT CONTROL
2017-08-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 943.5
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-04-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Hambridge Barn Hambridge Road Newbury Berkshire RG14 2QG
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031129400006
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 943.5
2015-10-01AR0129/09/15 ANNUAL RETURN FULL LIST
2015-08-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 943.5
2014-10-02AR0129/09/14 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN GEORGE LAPWORTH
2014-07-22AP01DIRECTOR APPOINTED MR VICTOR HORMUZ MISTRY
2014-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-10-01AR0129/09/13 ANNUAL RETURN FULL LIST
2013-07-09RES13Resolutions passed:
  • Company business 28/02/2013
2013-07-03SH1903/07/13 STATEMENT OF CAPITAL GBP 943.50
2013-06-27RES13CANCEL SHARE PREM A/C AND REVALUATION RESERVE 14/06/2013
2013-06-27SH20STATEMENT BY DIRECTORS
2013-06-27CAP-SSSOLVENCY STATEMENT DATED 14/06/13
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-05AR0129/09/12 FULL LIST
2012-03-01AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FARRELL
2011-09-30AR0129/09/11 FULL LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-06AR0129/09/10 FULL LIST
2010-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-24SH03RETURN OF PURCHASE OF OWN SHARES
2009-10-02363aRETURN MADE UP TO 29/09/09; FULL LIST OF MEMBERS
2009-10-02288cSECRETARY'S CHANGE OF PARTICULARS / KIM ANDREWS-BUTLER / 06/06/2009
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR SUSAN DIAPER
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2009-02-07288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FARRELL / 28/01/2008
2008-10-28363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2007-10-05288cSECRETARY'S PARTICULARS CHANGED
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-02-26MEM/ARTSARTICLES OF ASSOCIATION
2007-02-16CERTNMCOMPANY NAME CHANGED THE LAPWORTH CONSULTANCY LIMITED CERTIFICATE ISSUED ON 16/02/07
2006-11-17288aNEW DIRECTOR APPOINTED
2006-11-0988(2)RAD 01/11/06--------- £ SI 20000@.01=200 £ IC 761/961
2006-11-01288cSECRETARY'S PARTICULARS CHANGED
2006-11-01288cDIRECTOR'S PARTICULARS CHANGED
2006-10-04363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-30363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2005-08-11288cSECRETARY'S PARTICULARS CHANGED
2004-10-19363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-08-19288bDIRECTOR RESIGNED
2004-06-01169£ SR 125@1 10/02/03
2004-06-01169£ IC 910/885 29/01/04 £ SR 25@1=25
2004-06-01169£ IC 935/910 29/01/04 £ SR 25@1=25
2004-04-2388(2)RAD 01/03/04--------- £ SI 200@.01=2 £ IC 928/930
2004-04-2388(2)RAD 01/03/04--------- £ SI 400@.01=4 £ IC 930/934
2004-04-2388(2)RAD 01/03/04--------- £ SI 350@.01=3 £ IC 925/928
2004-04-2388(2)RAD 01/03/04--------- £ SI 100@.01=1 £ IC 934/935
2004-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-27RES13DIVISION OF SHARES 24/11/03
2004-02-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-23288bSECRETARY RESIGNED
2004-02-23288aNEW SECRETARY APPOINTED
2004-01-10288bDIRECTOR RESIGNED
2003-11-20RES13RE - SHARE CERTIFICATES 20/10/03
2003-11-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-20RES13PURCHASE SCHEME 20/10/03
2003-10-10363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ROCK IT GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCK IT GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-11 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURITY DEPOSIT DEED 1997-08-01 Satisfied VOKINS HOLDINGS LIMITED
MORTGAGE DEBENTURE 1997-04-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCK IT GROUP LTD

Intangible Assets
Patents
We have not found any records of ROCK IT GROUP LTD registering or being granted any patents
Domain Names

ROCK IT GROUP LTD owns 10 domain names.

rockitg.co.uk   tlcemail.co.uk   x-win32.co.uk   software-asset-management.co.uk   softwareassetmanagement.co.uk   theblackboxplan.co.uk   freshindustries.co.uk   astrocom.co.uk   astrocorp.co.uk   ermanagement.co.uk  

Trademarks
We have not found any records of ROCK IT GROUP LTD registering or being granted any trademarks
Income
Government Income

Government spend with ROCK IT GROUP LTD

Government Department Income DateTransaction(s) Value Services/Products
Worthing Borough Council 2009-05-18 GBP £1,550

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROCK IT GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCK IT GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCK IT GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.