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

ROKAY LIMITED

2nd Floor, 9 Chapel Place, London, EC2A 3DQ,
Company Registration Number
00391156
Private Limited Company
Active

Company Overview

About Rokay Ltd
ROKAY LIMITED was founded on 1944-11-15 and has its registered office in London. The organisation's status is listed as "Active". Rokay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROKAY LIMITED
 
Legal Registered Office
2nd Floor
9 Chapel Place
London
EC2A 3DQ
Other companies in EC2A
 
Filing Information
Company Number 00391156
Company ID Number 00391156
Date formed 1944-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-29
Return next due 2026-02-12
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-29 10:16:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROKAY 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.
Companies with same name ROKAY LIMITED
The following companies were found which have the same name as ROKAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROKAY CORP 301 N. E. 23RD WAY BOCA RATON FL Inactive Company formed on the 1958-09-13
ROKAY DEVELOPMENTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2023-03-16
ROKAY ENTERPRISES LIMITED Dissolved Company formed on the 1975-12-09
ROKAY HOLDINGS INC. Newfoundland and Labrador Dissolved
ROKAY INC Georgia Unknown
ROKAY INC California Unknown
ROKAY INC Georgia Unknown
ROKAY INTERNATIONAL CORPORATION 1031 NW 128TH AVE MIAMI FL 33182 Inactive Company formed on the 1991-04-08
ROKAY KAMYAR MD INCORPORATED California Unknown
ROKAYA ENTERPRISES INC. 6268 SPRING MOUNTAIN RD STE 100C LAS VEGAS NV 89146 Permanently Revoked Company formed on the 2007-01-24
ROKAYA INC North Carolina Unknown
ROKAYA LTD 840 IBIS COURT CENTRE PARK WARRINGTON WA1 1RL Active Company formed on the 2024-05-18
ROKAYA SAAD DDS INCORPORATED California Unknown
ROKAYA SERVICES SDN. BHD. Active
ROKAYA ZAINAB INC 3811 DITMARS BLVD SUITE 829 Queens ASTORIA NY 11105 Active Company formed on the 2020-06-01
ROKAYLA L.L.C. 17546 31ST. RD N. LOXAHATCHEE FL 33470 Inactive Company formed on the 2004-04-19
ROKAYLA TECHNOLOGIES LLC Georgia Unknown
ROKAYLA TECHNOLOGIES L.L.C Georgia Unknown

Company Officers of ROKAY LIMITED

Current Directors
Officer Role Date Appointed
PETR KADNER
Director 2008-10-03
JENNIFER ELIZABETH WESTMORELAND
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
KARL GREGORY WILLIAMS
Director 2012-07-25 2018-07-31
CORPORATE SECRETARIES LIMITED
Company Secretary 2003-02-11 2015-06-09
JENNIFER ELIZABETH WESTMORELAND
Director 2004-02-03 2012-07-25
KAREL MICHAEL SCHLING
Director 2003-11-06 2004-02-03
JENNIFER ELIZABETH WESTMORELAND
Director 2003-02-11 2003-11-06
SME SECRETARIES LIMITED
Company Secretary 2000-04-03 2003-02-11
WARREN EDWARD BAKER
Director 1995-11-17 2003-02-11
CITY COMPANY SECRETARIAL LIMITED
Company Secretary 1995-10-01 2000-04-03
GLEN MEYER MCMAHON
Director 1993-06-09 1995-11-17
PATRICIA ROSENGARTEN
Company Secretary 1993-06-09 1995-10-01
GLEN MEYER MCMAHON
Company Secretary 1992-06-20 1993-06-09
PATRICIA ROSENGARTEN
Director 1991-06-28 1993-06-09
HELEN ROSENGARTEN
Director 1991-06-28 1992-08-31
PATRICIA ROSENGARTEN
Company Secretary 1992-03-20 1992-06-20
PHILIP ROSENGARTEN
Company Secretary 1991-06-28 1991-12-09
PHILIP ROSENGARTEN
Director 1991-06-28 1991-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER ELIZABETH WESTMORELAND NEWTONIK COMPUTER SYSTEMS LIMITED Director 2018-08-07 CURRENT 2003-10-09 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND EAI TELEMARKETING LIMITED Director 2018-06-12 CURRENT 2012-06-13 Active
JENNIFER ELIZABETH WESTMORELAND CHICONIC VENTURES LTD. Director 2017-12-08 CURRENT 2014-06-18 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FERRATT INTERNATIONAL LTD Director 2017-11-08 CURRENT 2007-11-22 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND ELNI CAPITAL LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND TOP TOUCH EUROPE LTD Director 2017-09-12 CURRENT 2002-10-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BD CE LIMITED Director 2016-07-31 CURRENT 2005-07-19 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND WESTWAY CONSULTANTS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Dissolved 2017-08-15
JENNIFER ELIZABETH WESTMORELAND PARTH OVERSEAS LIMITED Director 2015-12-23 CURRENT 2015-09-02 Dissolved 2016-04-05
JENNIFER ELIZABETH WESTMORELAND NAUTILUS S2 LTD Director 2015-12-01 CURRENT 2014-10-27 Dissolved 2016-11-08
JENNIFER ELIZABETH WESTMORELAND ENGINEERING & PARTNERS LIMITED Director 2015-12-01 CURRENT 2008-02-01 Dissolved 2017-03-21
JENNIFER ELIZABETH WESTMORELAND PETER & GEORGE LIMITED Director 2015-11-12 CURRENT 1999-06-09 Active
JENNIFER ELIZABETH WESTMORELAND VONAGE LABORATORIES LTD Director 2015-11-12 CURRENT 2007-08-03 Active
JENNIFER ELIZABETH WESTMORELAND LONDON GENERAL LIMITED Director 2015-01-10 CURRENT 1997-01-10 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND MINMETAL LIMITED Director 2014-08-01 CURRENT 1999-08-12 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND GRALET VENTURES LTD. Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2018-07-10
JENNIFER ELIZABETH WESTMORELAND ESTOR TRADERS LIMITED Director 2014-05-22 CURRENT 2006-05-04 Dissolved 2014-10-21
JENNIFER ELIZABETH WESTMORELAND TRANSWORLD MACHINES TRADE LTD Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2018-02-27
JENNIFER ELIZABETH WESTMORELAND EXENS PARTNERS LTD Director 2013-12-13 CURRENT 2013-12-13 Dissolved 2017-05-09
JENNIFER ELIZABETH WESTMORELAND ENGLDALE COMPANY LTD Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2015-02-10
JENNIFER ELIZABETH WESTMORELAND HSCZ INVESTMENT PLC Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2016-02-02
JENNIFER ELIZABETH WESTMORELAND FRM ITC SERVICES LTD. Director 2013-01-31 CURRENT 2013-01-31 Active
JENNIFER ELIZABETH WESTMORELAND CINEX LTD. Director 2012-12-17 CURRENT 2012-12-17 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND FORMARK PRODUCTIONS LIMITED Director 2012-11-29 CURRENT 1999-02-19 Active
JENNIFER ELIZABETH WESTMORELAND GREEN LIGHT VISION LTD Director 2012-07-31 CURRENT 2012-07-31 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SDS NEW VENTURES LIMITED Director 2012-05-02 CURRENT 2012-05-02 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND HIGHLAND DYNAMIC LIMITED Director 2012-03-30 CURRENT 2006-03-21 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND A-Z TRADE EUROPE LTD Director 2012-03-21 CURRENT 2012-03-21 Active
JENNIFER ELIZABETH WESTMORELAND ENTACT, LTD Director 2012-02-28 CURRENT 2006-11-15 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND SIBFIN INVEST LIMITED Director 2012-01-01 CURRENT 2010-10-28 Dissolved 2015-04-14
JENNIFER ELIZABETH WESTMORELAND CANA-TRAD LTD. Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2015-11-24
JENNIFER ELIZABETH WESTMORELAND ART PRO DIGITAL LTD. Director 2010-11-15 CURRENT 2010-11-15 Active
JENNIFER ELIZABETH WESTMORELAND STELVIO LIMITED Director 2010-01-01 CURRENT 2000-02-10 Active
JENNIFER ELIZABETH WESTMORELAND AQUASAFETY INVEST PLC Director 2009-09-16 CURRENT 2009-08-12 Dissolved 2015-09-22
JENNIFER ELIZABETH WESTMORELAND SYSCA LIMITED Director 2008-10-30 CURRENT 2008-10-30 Dissolved 2014-06-10
JENNIFER ELIZABETH WESTMORELAND CEFINCO LTD. Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2014-06-03
JENNIFER ELIZABETH WESTMORELAND ICE CREAM LAND LIMITED Director 2008-09-01 CURRENT 2008-04-23 Active
JENNIFER ELIZABETH WESTMORELAND LORING SERVICES LIMITED Director 2008-07-17 CURRENT 2006-12-05 Dissolved 2017-04-18
JENNIFER ELIZABETH WESTMORELAND RADINGTON TRADING LTD. Director 2007-07-17 CURRENT 2007-07-17 Dissolved 2015-09-08
JENNIFER ELIZABETH WESTMORELAND TABARD INVESTMENT LTD Director 2007-06-11 CURRENT 2006-12-21 Dissolved 2014-02-04
JENNIFER ELIZABETH WESTMORELAND S- TRADE LIMITED Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2013-10-22
JENNIFER ELIZABETH WESTMORELAND TWO WAY ENTERTAINMENT LIMITED Director 2006-04-11 CURRENT 2006-04-11 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BLUECASTLE ENTERPRISES LIMITED Director 2006-02-26 CURRENT 2000-12-20 Active - Proposal to Strike off
JENNIFER ELIZABETH WESTMORELAND BRINDLEY LIMITED Director 2006-02-21 CURRENT 2005-12-14 Dissolved 2014-07-08
JENNIFER ELIZABETH WESTMORELAND STILTEX LIMITED Director 2005-11-16 CURRENT 2000-11-08 Dissolved 2013-12-31
JENNIFER ELIZABETH WESTMORELAND BRIGHTLINE SOFTWARE SOLUTIONS LIMITED Director 2005-07-12 CURRENT 2005-07-12 Dissolved 2015-02-24
JENNIFER ELIZABETH WESTMORELAND FREELAND CONSULTANCY LIMITED Director 2003-05-10 CURRENT 2000-03-14 Dissolved 2017-02-14
JENNIFER ELIZABETH WESTMORELAND ORION TRAVEL LIMITED Director 2002-08-23 CURRENT 2002-06-27 Active

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
2025-01-29CONFIRMATION STATEMENT MADE ON 29/01/25, WITH UPDATES
2024-02-07CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-07CS01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2024-02-06Director's details changed for Petr Kadner on 2024-01-29
2024-02-06CH01Director's details changed for Petr Kadner on 2024-01-29
2024-01-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-26AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-29CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2023-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-03-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-30CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2022-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES
2021-09-01CH01Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 2021-09-01
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-06-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-03-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-07-31AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH WESTMORELAND
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KARL GREGORY WILLIAMS
2018-03-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-08-08AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2016-12-06CH01Director's details changed for Karl Gregory Williams on 2016-12-06
2016-08-05RES01ADOPT ARTICLES 05/08/16
2016-08-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AR0109/06/16 ANNUAL RETURN FULL LIST
2015-12-29LATEST SOC29/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-29SH0115/12/15 STATEMENT OF CAPITAL GBP 100
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09CH01Director's details changed for Karl Gregory Williams on 2015-09-08
2015-06-09TM02Termination of appointment of Corporate Secretaries Limited on 2015-06-09
2015-06-09AR0109/06/15 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATE SECRETARIES LIMITED on 2014-04-01
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0109/06/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0109/06/13 ANNUAL RETURN FULL LIST
2013-03-08CH01Director's details changed for Karl Gregory Williams on 2013-03-08
2012-09-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-26AR0109/06/12 ANNUAL RETURN FULL LIST
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL
2012-07-25AP01DIRECTOR APPOINTED KARL WILLIAMS
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WESTMORELAND
2011-07-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AR0109/06/11 FULL LIST
2010-06-09AR0109/06/10 FULL LIST
2010-05-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH WESTMORELAND / 07/10/2009
2009-06-09363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-10-06288aDIRECTOR APPOINTED PETR KADNER
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-09363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-06-14363aRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-21244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-15363aRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-27288bDIRECTOR RESIGNED
2004-03-27288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288aNEW DIRECTOR APPOINTED
2003-06-12287REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA
2003-06-12288bSECRETARY RESIGNED
2003-06-12363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-03-25123£ NC 100/100000 11/02/03
2003-03-25RES04NC INC ALREADY ADJUSTED 11/02/03
2003-03-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-18288aNEW SECRETARY APPOINTED
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2003-03-02288bDIRECTOR RESIGNED
2003-03-02288bDIRECTOR RESIGNED
2003-02-17288aNEW DIRECTOR APPOINTED
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-07-29363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-29363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-23363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: INDEPENDENT HOUSE BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD WEST SUSSEX RH19 1XT
2000-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-26363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-22288bSECRETARY RESIGNED
2000-05-22287REGISTERED OFFICE CHANGED ON 22/05/00 FROM: PEARLMANS CHARTERED ACCOUNTANTS ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7
2000-05-22288aNEW SECRETARY APPOINTED
1999-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-15363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-02363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ROKAY 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 ROKAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROKAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Creditors
Creditors Due Within One Year 2012-12-31 £ 73,894
Creditors Due Within One Year 2011-12-31 £ 73,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 ROKAY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 57,937
Cash Bank In Hand 2011-12-31 £ 57,937

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROKAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROKAY LIMITED
Trademarks
We have not found any records of ROKAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROKAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ROKAY LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ROKAY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROKAY 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 ROKAY 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.