Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKET SOFTWARE UK LIMITED
Company Information for

ROCKET SOFTWARE UK LIMITED

SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS,
Company Registration Number
04247316
Private Limited Company
Active

Company Overview

About Rocket Software Uk Ltd
ROCKET SOFTWARE UK LIMITED was founded on 2001-07-06 and has its registered office in London. The organisation's status is listed as "Active". Rocket Software Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROCKET SOFTWARE UK LIMITED
 
Legal Registered Office
SALISBURY HOUSE
LONDON WALL
LONDON
EC2M 5PS
Other companies in EC2M
 
Filing Information
Company Number 04247316
Company ID Number 04247316
Date formed 2001-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB481860428  
Last Datalog update: 2023-11-06 10:07:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKET SOFTWARE UK LIMITED
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.

Company Officers of ROCKET SOFTWARE UK LIMITED

Current Directors
Officer Role Date Appointed
D & A SECRETARIAL SERVICES LIMITED
Company Secretary 2005-11-02
MARK JONES
Director 2014-08-29
GEORGE EDWARD HARMAN SMYTH
Director 2018-02-01
KEVIN THIMBLE
Director 2014-08-29
ANDREW GUY TWEEDALE
Director 2018-02-01
ANDREW YOUNISS
Director 2001-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID PROCTER
Director 2016-01-20 2017-08-13
PAUL WALSH
Director 2013-04-29 2014-03-14
BRIAN ELMER AGLE
Director 2008-02-29 2012-09-30
JOHAN HARALD GEDDA
Director 2001-12-20 2012-03-27
PATRICK JOSEPH MANNING
Director 2005-05-23 2008-02-29
JOHAN HARALD GEDDA
Company Secretary 2001-12-20 2005-11-02
PHILIP LINDSAY REWSE MITCHELL
Director 2005-05-24 2005-06-13
PHILIP LINDSAY REWSE MITCHELL
Company Secretary 2001-07-06 2001-12-20
CHRISTOPHER TOBY STROH
Company Secretary 2001-07-06 2001-12-20
D & A NOMINEES LIMITED
Director 2001-07-06 2001-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D & A SECRETARIAL SERVICES LIMITED LINDSMAN PROPERTIES (1816) LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
D & A SECRETARIAL SERVICES LIMITED LINDSMAN PROPERTIES (1815) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (WREXHAM) NOMINEES LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Active
D & A SECRETARIAL SERVICES LIMITED LINDSMAN PROPERTIES (1814) LIMITED Company Secretary 2015-04-16 CURRENT 2015-04-16 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2150) LIMITED Company Secretary 2014-04-09 CURRENT 2014-04-09 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2143) LTD Company Secretary 2012-11-22 CURRENT 2012-09-27 Dissolved 2017-03-07
D & A SECRETARIAL SERVICES LIMITED D & A (1859) LIMITED Company Secretary 2011-04-18 CURRENT 1995-08-16 Active
D & A SECRETARIAL SERVICES LIMITED LINDSMAN PROPERTIES (1800) LIMITED Company Secretary 2009-08-19 CURRENT 2009-08-19 Active
D & A SECRETARIAL SERVICES LIMITED DRUCES & ATTLEE SERVICES Company Secretary 2009-02-11 CURRENT 1993-02-09 Active
D & A SECRETARIAL SERVICES LIMITED KILDRUMMY (CARDIFF) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2016-09-27
D & A SECRETARIAL SERVICES LIMITED D&A (2130) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2127) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2131) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2126) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2128) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED KILDRUMMY (THE GYM VAUXHALL) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED ROTHERHILL (ASFORDBY) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2123) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2129) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2132) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2122) LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
D & A SECRETARIAL SERVICES LIMITED ROCKET SOFTWARE (HOLDINGS) UK LIMITED Company Secretary 2008-04-08 CURRENT 2008-04-08 Dissolved 2015-09-29
D & A SECRETARIAL SERVICES LIMITED D&A (2113) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Dissolved 2016-08-23
D & A SECRETARIAL SERVICES LIMITED D&A (2117) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2112) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2120) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2115) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2114) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2119) LIMITED Company Secretary 2008-03-04 CURRENT 2008-03-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2111) LIMITED Company Secretary 2007-12-10 CURRENT 2007-12-10 Dissolved 2016-05-24
D & A SECRETARIAL SERVICES LIMITED D&A (2109) LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2016-05-24
D & A SECRETARIAL SERVICES LIMITED D&A (2110) LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2016-03-08
D & A SECRETARIAL SERVICES LIMITED D&A (2107) LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2106) LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2103) LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Dissolved 2016-08-30
D & A SECRETARIAL SERVICES LIMITED D&A (2101) LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2100) LIMITED Company Secretary 2007-05-31 CURRENT 2007-05-31 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED KERSWELL CALL DUCK COMPANY (KCDC) LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2098) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2096) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2094) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2097) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2093) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2090) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2095) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2089) LIMITED Company Secretary 2007-02-01 CURRENT 2007-02-01 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2086) LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2085) LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2078) LIMITED Company Secretary 2006-10-16 CURRENT 2006-10-16 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2076) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2017-03-28
D & A SECRETARIAL SERVICES LIMITED D&A (2077) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2017-03-28
D & A SECRETARIAL SERVICES LIMITED D&A (2080) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2083) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2079) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2081) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2082) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2084) LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2075) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Dissolved 2016-04-26
D & A SECRETARIAL SERVICES LIMITED D&A (2071) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2073) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2067) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2072) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2070) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2068) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2069) LIMITED Company Secretary 2006-07-12 CURRENT 2006-07-12 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (FARNBOROUGH) LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-30 Dissolved 2015-02-10
D & A SECRETARIAL SERVICES LIMITED D&A (2062) LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2063) LIMITED Company Secretary 2006-03-15 CURRENT 2006-03-15 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2061) LIMITED Company Secretary 2006-03-14 CURRENT 2006-03-14 Active
D & A SECRETARIAL SERVICES LIMITED TES (SHEPSHED 2) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
D & A SECRETARIAL SERVICES LIMITED TES (SHEPSHED 1) LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (TROWBRIDGE) LIMITED Company Secretary 2006-01-12 CURRENT 2006-01-12 Active
D & A SECRETARIAL SERVICES LIMITED D&A (7052) LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Dissolved 2014-12-02
D & A SECRETARIAL SERVICES LIMITED D&A (2011) LIMITED Company Secretary 2005-11-30 CURRENT 2002-12-04 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (MILTON KEYNES II) LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (MILTON KEYNES I) LIMITED Company Secretary 2005-11-30 CURRENT 2005-11-30 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (7050) LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2014-12-02
D & A SECRETARIAL SERVICES LIMITED D&A (7051) LIMITED Company Secretary 2005-11-21 CURRENT 2005-11-21 Dissolved 2014-12-02
D & A SECRETARIAL SERVICES LIMITED D&A (2058) LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2059) LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2060) LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2057) LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (CORBY II) LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (CORBY) LIMITED Company Secretary 2005-10-07 CURRENT 2005-10-07 Active
D & A SECRETARIAL SERVICES LIMITED AKAGAWA RED RIVER LIMITED Company Secretary 2005-09-23 CURRENT 2005-09-23 Active
D & A SECRETARIAL SERVICES LIMITED SUDBURY AND HALSTEAD INVESTMENT PROPERTIES LIMITED Company Secretary 2005-08-10 CURRENT 1978-07-27 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2051) LIMITED Company Secretary 2005-08-03 CURRENT 2005-08-03 Dissolved 2015-02-10
D & A SECRETARIAL SERVICES LIMITED D&A (2055) LIMITED Company Secretary 2005-08-03 CURRENT 2005-08-03 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2054) LIMITED Company Secretary 2005-08-03 CURRENT 2005-08-03 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2010) LIMITED Company Secretary 2005-06-02 CURRENT 2002-08-28 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (ST ALBANS) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
D & A SECRETARIAL SERVICES LIMITED HOLWOOD (ST ALBANS II) LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
D & A SECRETARIAL SERVICES LIMITED SHAFTESBURY & SHERBORNE INVESTMENT PROPERTIES LIMITED Company Secretary 2005-03-16 CURRENT 1990-01-18 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2049) LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Dissolved 2013-11-05
D & A SECRETARIAL SERVICES LIMITED D&A (2050) LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Dissolved 2015-02-10
D & A SECRETARIAL SERVICES LIMITED D&A (1999) LIMITED Company Secretary 2005-02-09 CURRENT 2002-07-19 Dissolved 2015-03-03
D & A SECRETARIAL SERVICES LIMITED D&A (1989) LIMITED Company Secretary 2004-11-16 CURRENT 2002-01-21 Dissolved 2017-05-23
D & A SECRETARIAL SERVICES LIMITED D&A (1991) LIMITED Company Secretary 2004-11-16 CURRENT 2002-03-22 Dissolved 2017-05-23
D & A SECRETARIAL SERVICES LIMITED D&A (1992) LIMITED Company Secretary 2004-11-16 CURRENT 2002-03-21 Dissolved 2017-05-23
D & A SECRETARIAL SERVICES LIMITED D & A (1960) LIMITED Company Secretary 2004-11-12 CURRENT 1999-01-04 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2042) LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Dissolved 2015-02-10
D & A SECRETARIAL SERVICES LIMITED D&A (2041) LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Dissolved 2015-02-10
D & A SECRETARIAL SERVICES LIMITED D & A (2044) LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Dissolved 2016-04-12
D & A SECRETARIAL SERVICES LIMITED D&A (2043) LIMITED Company Secretary 2004-08-31 CURRENT 2004-08-31 Dissolved 2016-04-12
D & A SECRETARIAL SERVICES LIMITED D&A (2032) LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2033) LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active
D & A SECRETARIAL SERVICES LIMITED D&A (2027) LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active
D & A SECRETARIAL SERVICES LIMITED D&A (9000) LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
D & A SECRETARIAL SERVICES LIMITED D&A (9001) LIMITED Company Secretary 2003-05-06 CURRENT 2003-05-06 Active
D & A SECRETARIAL SERVICES LIMITED D&A (7001) LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (7000) LIMITED Company Secretary 2003-04-10 CURRENT 2003-04-10 Active - Proposal to Strike off
D & A SECRETARIAL SERVICES LIMITED D&A (2020) LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (2019) LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2018-05-15
D & A SECRETARIAL SERVICES LIMITED D&A (1990) LIMITED Company Secretary 2003-01-21 CURRENT 2002-02-01 Dissolved 2017-05-23
MARK JONES ROCKET SOFTWARE SYSTEMS LTD. Director 2014-08-29 CURRENT 1997-04-14 Dissolved 2017-02-28
KEVIN THIMBLE ROCKET SOFTWARE INTERNATIONAL (UK) LIMITED Director 2018-04-12 CURRENT 2017-12-19 Active
ANDREW YOUNISS ROCKET SOFTWARE (HOLDINGS) UK LIMITED Director 2008-04-08 CURRENT 2008-04-08 Dissolved 2015-09-29

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
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-10-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-01-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP KRASKA
2021-12-08AP01DIRECTOR APPOINTED MR ANDREW NEIL UNITT
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 042473160002
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH UPDATES
2021-06-02AP01DIRECTOR APPOINTED HENDRIK THEODOOR KRUIJT
2021-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW YOUNISS
2021-03-23SH0118/03/21 STATEMENT OF CAPITAL GBP 115200493.9
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BALDRIAN
2020-08-25AP01DIRECTOR APPOINTED MR RICHARD WHOMES
2020-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-30PSC02Notification of Rocket Software International (Uk) Limited as a person with significant control on 2018-12-31
2020-07-30PSC09Withdrawal of a person with significant control statement on 2020-07-30
2020-07-15PSC09Withdrawal of a person with significant control statement on 2020-07-15
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GUY TWEEDALE
2019-11-07MEM/ARTSARTICLES OF ASSOCIATION
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27RES13Resolutions passed:
  • Restriction on auth share cap is hereby revoked and deleted 21/08/2019
  • ALTER ARTICLES
2019-09-18SH0121/08/19 STATEMENT OF CAPITAL GBP 49100493.9
2019-08-09AP01DIRECTOR APPOINTED MR ANDREW BALDRIAN
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN THIMBLE
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE EDWARD HARMAN SMYTH
2019-01-14SH0131/12/18 STATEMENT OF CAPITAL GBP 35479093.9
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-06-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02AP01DIRECTOR APPOINTED GEORGE EDWARD HARMAN SMYTH
2018-02-02AP01DIRECTOR APPOINTED ANDREW GUY TWEEDALE
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID PROCTER
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1279093.9
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1279093.9
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-04-08CH01Director's details changed for Kevin Thimble on 2015-07-16
2016-04-07CH01Director's details changed for Mark Jones on 2015-07-16
2016-04-07CH04SECRETARY'S DETAILS CHNAGED FOR D & A SECRETARIAL SERVICES LIMITED on 2015-07-16
2016-01-22AP01DIRECTOR APPOINTED MR JOHN DAVID PROCTER
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1279093.9
2015-07-16AR0116/07/15 ANNUAL RETURN FULL LIST
2015-07-16CH01Director's details changed for Mark Jones on 2015-07-16
2015-07-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & A SECRETARIAL SERVICES LIMITED / 16/07/2015
2015-07-15AR0106/07/15 FULL LIST
2015-07-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D & A SECRETARIAL SERVICES LIMITED / 14/07/2015
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNISS / 14/07/2015
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2015 FROM SALISBURY HOUSE LONDON WALL LONDON EC2M 5PS
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-09AP01DIRECTOR APPOINTED KEVIN THIMBLE
2014-09-09AP01DIRECTOR APPOINTED MARK JONES
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1279093.9
2014-07-31AR0106/07/14 FULL LIST
2014-05-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH
2014-01-13SH1913/01/14 STATEMENT OF CAPITAL GBP 1279093.90
2014-01-13SH20STATEMENT BY DIRECTORS
2014-01-13CAP-SSSOLVENCY STATEMENT DATED 11/12/13
2014-01-13RES13CAPITAL REALISED BE TRANSFERRED TO DISTRIBUTABLE RESERVES 11/12/2013
2014-01-13RES06REDUCE ISSUED CAPITAL 11/12/2013
2013-07-24AR0106/07/13 FULL LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALSH / 23/07/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-07AP01DIRECTOR APPOINTED PAUL WALSH
2013-04-02SH1902/04/13 STATEMENT OF CAPITAL GBP 12790939
2013-04-02SH20STATEMENT BY DIRECTORS
2013-04-02CAP-SSSOLVENCY STATEMENT DATED 18/12/12
2013-04-02RES06REDUCE ISSUED CAPITAL 18/12/2012
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN AGLE
2012-10-16ANNOTATIONReplacement
2012-10-16AR0106/07/12 FULL LIST AMEND
2012-10-16ANNOTATIONReplaced
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-06AR0106/07/12 FULL LIST
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GEDDA
2011-10-27AR0106/07/11 FULL LIST
2011-10-27ANNOTATIONClarification
2011-10-27RP04SECOND FILING FOR FORM SH01
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-09RES04NC INC ALREADY ADJUSTED 16/11/2010
2011-05-09SH0116/11/10 STATEMENT OF CAPITAL GBP 20000000
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0106/07/10 FULL LIST
2010-02-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW YOUNISS / 30/12/2009
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-07363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-25363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM, DRUCES & ATTLEE, SALISBURY HOUSE, LONDON WALL, LONDON, EC2M 5PS
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / JOHAN GEDDA / 02/05/2007
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR PATRICK MANNING
2008-03-05288aDIRECTOR APPOINTED BRIAN AGLE
2007-10-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-07363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2006-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2006-08-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288aNEW SECRETARY APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-06-20123NC INC ALREADY ADJUSTED 03/06/05
2005-06-20RES04£ NC 1000/10000000 03/
2005-06-20288bDIRECTOR RESIGNED
2005-06-20RES13RE PROMISSORY NOTE 03/06/05
2005-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
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 ROCKET SOFTWARE UK LIMITED 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 ROCKET SOFTWARE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-05-25 Satisfied WELLS FARGO FOOTHILL, INC.
Intangible Assets
Patents
We have not found any records of ROCKET SOFTWARE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKET SOFTWARE UK LIMITED
Trademarks
We have not found any records of ROCKET SOFTWARE UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROCKET SOFTWARE UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-2 GBP £21,540
Worcestershire County Council 2015-11 GBP £1,500 Computing Software
Worcestershire County Council 2015-10 GBP £2,925 Services Other Fees
Worcestershire County Council 2015-9 GBP £2,925 Services Other Fees
Derbyshire County Council 2015-8 GBP £950
Newcastle City Council 2015-8 GBP £2,163 Supplies & Services
Worcestershire County Council 2015-7 GBP £50,338 Services Other Fees
Worcestershire County Council 2015-6 GBP £8,775 Services Other Fees
Nottingham City Council 2015-5 GBP £8,076 437-IT Equipment
Worcestershire County Council 2015-5 GBP £7,688 Services Other Fees
Derbyshire County Council 2015-3 GBP £21,540
Worcestershire County Council 2015-3 GBP £17,100 Computing Software
Worcestershire County Council 2015-2 GBP £14,075 Computing Software
South Norfolk Council 2015-2 GBP £1,034
Worcestershire County Council 2015-1 GBP £13,750 Computing Software
Worcestershire County Council 2014-12 GBP £950 Computing Software
Worcestershire County Council 2014-11 GBP £150,000 Computing Software
Lancaster City Council 2014-10 GBP £1,220 Performance Improvement Support
St Helens Council 2014-8 GBP £964
Newcastle City Council 2014-7 GBP £255
Newcastle City Council 2014-5 GBP £950
Derbyshire County Council 2014-4 GBP £21,540
Oxford City Council 2014-3 GBP £3,800 Wall Craig 11FEB14 to 12FEB14
Nottingham City Council 2014-3 GBP £10,420
Dacorum Borough Council 2014-3 GBP £30,600
Isle of Wight Council 2014-2 GBP £17,000
Oxford City Council 2014-2 GBP £5,300 UK 950Day PO
Nottingham City Council 2014-2 GBP £164
Newcastle City Council 2014-1 GBP £6,120
London Borough of Redbridge 2013-10 GBP £9,000 Subscriptions
Dacorum Borough Council 2013-10 GBP £825
Walsall Council 2013-7 GBP £3,680
St Helens Council 2013-6 GBP £1,900
Newcastle City Council 2013-6 GBP £950
Oxford City Council 2013-5 GBP £550 CORBUSINESS APPLICATION TRAINING M CLIFF
Newcastle City Council 2013-5 GBP £3,800
Oxford City Council 2013-4 GBP £825 CORBT TRAINING- M CLIFFE & P CORACI
London Borough of Camden 2013-4 GBP £15,000
Derbyshire County Council 2013-3 GBP £21,540
Nottingham City Council 2013-2 GBP £4,970
http://statistics.data.gov.uk/id/local-authority/00FY 2013-2 GBP £4,970 SOFTWARE
Lancaster City Council 2013-2 GBP £2,450 Service Training Budget
Oxford City Council 2013-1 GBP £550 CORBUSINESS
Dacorum Borough Council 2013-1 GBP £2,675
Isle of Wight Council 2013-1 GBP £14,450
Nottingham City Council 2012-12 GBP £2,880
London Borough of Redbridge 2012-11 GBP £9,000 Subscriptions
Oxford City Council 2012-10 GBP £950 CONSULTANCY BY Redacted Personal Data TO UPGRADE CORVU 11/9/12
Walsall Council 2012-10 GBP £14,000
Lancaster City Council 2012-10 GBP £1,100 Performance Improvement Support
Oxford City Council 2012-9 GBP £33,150 3YR CORVU MAINTENANCE COVER 30/9/12-29/9/12
Oxford City Council 2012-8 GBP £2,200 TRAINING
Oxford City Council 2012-7 GBP £1,900 CONSULTANCY WITH CRAIG WALL
Wakefield Council 2012-6 GBP £19,000
Newcastle City Council 2012-6 GBP £1,226
Lancaster City Council 2012-4 GBP £1,750 Performance Improvement Support
Oxford City Council 2012-4 GBP £1,668 COR RISK SITE LICENCE MAINTENANCE
Derbyshire County Council 2012-3 GBP £17,950
Cambridgeshire County Council 2012-3 GBP £18,000 Staff Training & Development
London Borough of Redbridge 2012-2 GBP £1,002 Consultancy
Newcastle City Council 2012-2 GBP £11,406
South Cambridgeshire District Council 2012-2 GBP £7,440 Computer Eqpt Repair and Maintenance
Nottingham City Council 2012-1 GBP £9,940
Walsall Council 2012-1 GBP £900
London Borough of Redbridge 2012-1 GBP £5,000 Consultancy
Lancaster City Council 2012-1 GBP £4,900 External Professional Fees
Cambridgeshire County Council 2011-12 GBP £660 Staff Training & Development
Oxford City Council 2011-12 GBP £2,200 CORVU CONSULTANCY - 8.11.11
Newcastle City Council 2011-12 GBP £1,900
Isle of Wight Council 2011-12 GBP £14,450 Business Management
Walsall Council 2011-12 GBP £3,600
Oxford City Council 2011-11 GBP £8,250 CORVU CONSULTANCY, 17TH OCT 11
Isle of Wight Council 2011-11 GBP £14,450
London Borough of Redbridge 2011-11 GBP £9,000 Subscriptions
Walsall Council 2011-11 GBP £1,850
Dacorum Borough Council 2011-10 GBP £790
Derby City Council 2011-10 GBP £12,000 Software Maintenance & Support
Lancaster City Council 2011-10 GBP £15,251 Acquisition Of Software
Oxford City Council 2011-9 GBP £6,250 CORBUSINESS II TRAINING 14-15 SEPT 11 RACHEL BYROM
Oxford City Council 2011-8 GBP £950 PROF.SERVICES-CORVU CONSULT (ALAN BROWN) 29/7/11
Walsall Council 2011-8 GBP £14,000
Oxford City Council 2011-7 GBP £2,850 PROFESSIONAL SERVICES CORVU CONSULTANCY ALAN BROWN 9-10/6/11
Newcastle City Council 2011-7 GBP £14,400
Oxford City Council 2011-6 GBP £1,900 2 DAYS CORVU CONSULTANCY 20/4/11 7 9/5/11 (ALAN BROWN)
Derbyshire County Council 2011-5 GBP £17,950
Oxford City Council 2011-5 GBP £550 Redacted Personal Data
Newcastle-under-Lyme Borough Council 2011-5 GBP £3,920 Supplies and Services
Huntingdonshire District Council 2011-4 GBP £8,219 Software
Dacorum Borough Council 2011-4 GBP £30,600
Oxford City Council 2011-4 GBP £18,000 CORRISK SITE LICENCE & CORRISK MAINTENANCE
Cambridgeshire County Council 2011-4 GBP £17,340 IT - System Support Charges
Fenland District Council 2011-4 GBP £5,500 Supplies and Services
London Borough of Redbridge 2011-3 GBP £4,750 Computer Software
South Cambridgeshire District Council 2011-3 GBP £7,440 Computer Eqpt Repair and Maintenance
Isle of Wight Council 2011-3 GBP £14,450 Business Management
London Borough of Redbridge 2011-2 GBP £2,850 Computer Software
London Borough of Redbridge 2011-1 GBP £9,000 Subscriptions
Isle of Wight Council 2011-1 GBP £0 CorBusiness Project
Cambridgeshire County Council 2010-12 GBP £1,939 Staff Training & Development
London Borough of Redbridge 2010-12 GBP £1,931 Computer Software
London Borough of Redbridge 2010-11 GBP £1,002 Computer Software
Newcastle City Council 2010-10 GBP £11,240 Chief Exec's Off Corp Bus Mngmt
Isle of Wight Council 2010-10 GBP £850 CorBusiness Project
London Borough of Redbridge 2010-9 GBP £2,943 Computer Software
Newcastle City Council 2010-7 GBP £2,800 Chief Exec's Off Corp Bus Mngmt
Isle of Wight Council 2010-7 GBP £550 IT Software Development
London Borough of Redbridge 2010-7 GBP £4,200 Subscriptions
London Borough of Redbridge 2010-6 GBP £56,850 Subscriptions
HAMPSHIRE COUNTY COUNCIL 2010-6 GBP £1,965 Consultants Fees
Isle of Wight Council 2010-4 GBP £2,550 Cor Project
Derby City Council 0-0 GBP £88,013 Hardware Maintenance & Support

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 ROCKET SOFTWARE UK LIMITED 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.
Import/Export of Goods
Goods imported/exported by ROCKET SOFTWARE UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-03-0149119100Pictures, prints and photographs, n.e.s.
2014-02-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2014-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-12-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2013-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-05-0197030000Original sculptures and statuary, in any material
2013-03-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-02-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-12-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-12-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2012-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2011-03-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-07-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2010-07-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-06-0185176100Base stations of apparatus for the transmission or reception of voice, images or other data
2010-05-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2010-05-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKET SOFTWARE UK LIMITED 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 ROCKET SOFTWARE UK LIMITED 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.