Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKAR 2016 LIMITED
Company Information for

ROCKAR 2016 LIMITED

1 MONCKTON COURT, SOUTH NEWBALD ROAD, NORTH NEWBALD, YO43 4RW,
Company Registration Number
09969640
Private Limited Company
Active

Company Overview

About Rockar 2016 Ltd
ROCKAR 2016 LIMITED was founded on 2016-01-26 and has its registered office in North Newbald. The organisation's status is listed as "Active". Rockar 2016 Limited is a Private Limited Company registered in ENGLAND 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
ROCKAR 2016 LIMITED
 
Legal Registered Office
1 MONCKTON COURT
SOUTH NEWBALD ROAD
NORTH NEWBALD
YO43 4RW
 
Filing Information
Company Number 09969640
Company ID Number 09969640
Date formed 2016-01-26
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 
Return next due 23/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB241796587  
Last Datalog update: 2024-02-05 12:17:41
Primary Source:Companies House
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 ROCKAR 2016 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CHRISTOPHER COLLIS
Director 2017-05-04
SIMON TIMOTHY DIXON
Director 2016-01-26
RICHARD EDWARD MANLEY
Director 2016-05-06
LIAM MAY
Director 2016-07-14
ANDREW DAVID JOHN MCEWAN
Director 2017-05-04
ADRIAN LEONARD PATTERN
Director 2016-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW BENJAMIN THOMAS
Director 2016-07-14 2017-05-04
PAUL STOKES
Director 2016-05-06 2017-02-28
DAISY DIXON
Director 2016-05-06 2016-07-14
JACOB DIXON
Director 2016-05-06 2016-07-14
NED DIXON
Director 2016-05-06 2016-07-14
SALLY DIXON
Director 2016-05-06 2016-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHRISTOPHER COLLIS CURSOR CONTROLS HOLDINGS LIMITED Director 2017-11-27 CURRENT 2015-03-05 Active
MICHAEL CHRISTOPHER COLLIS CLAVEN GROUP LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
MICHAEL CHRISTOPHER COLLIS CHIC LIFESTYLE LTD Director 2017-02-01 CURRENT 2012-09-07 In Administration/Administrative Receiver
SIMON TIMOTHY DIXON ROCKAR 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
SIMON TIMOTHY DIXON STONEFERRY ESTATES LIMITED Director 2013-10-07 CURRENT 1991-04-15 Active
SIMON TIMOTHY DIXON SHEFFIELD ROAD RETAIL LTD Director 2012-09-12 CURRENT 2012-09-12 Dissolved 2016-10-11
SIMON TIMOTHY DIXON ROCKAR LIMITED Director 2012-01-31 CURRENT 2011-12-22 Active
SIMON TIMOTHY DIXON SHOREHAM REGENERATION LIMITED Director 2011-08-08 CURRENT 2011-08-08 Dissolved 2016-04-19
SIMON TIMOTHY DIXON LIEN WERDNA ESTATES (DONCASTER) LIMITED Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2016-10-04
SIMON TIMOTHY DIXON I-PROP DEVELOPMENTS LIMITED Director 2010-08-11 CURRENT 2010-07-08 Active - Proposal to Strike off
SIMON TIMOTHY DIXON STATION ROAD RETAIL LIMITED Director 2010-07-14 CURRENT 2010-07-14 Active - Proposal to Strike off
SIMON TIMOTHY DIXON KP INVESTMENT CLUB LIMITED Director 2009-02-17 CURRENT 2009-02-17 Dissolved 2017-07-18
SIMON TIMOTHY DIXON ISPACE HOLDINGS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2016-10-04
SIMON TIMOTHY DIXON BAKER STREET GARAGE LIMITED Director 2008-02-20 CURRENT 1971-10-19 Active
SIMON TIMOTHY DIXON STONEFERRY MARFLEET LIMITED Director 2008-01-28 CURRENT 2007-12-03 Active - Proposal to Strike off
SIMON TIMOTHY DIXON BRAMPTON REGENERATION LIMITED Director 2007-03-27 CURRENT 2007-03-27 Dissolved 2016-11-08
SIMON TIMOTHY DIXON BIRCH PROPERTY COMPANY LIMITED Director 2006-02-14 CURRENT 2003-05-28 Dissolved 2016-11-08
SIMON TIMOTHY DIXON MARBLECHIP LIMITED Director 2006-01-01 CURRENT 2005-01-12 Active
SIMON TIMOTHY DIXON INNOVATING SPACE LIMITED Director 2005-04-27 CURRENT 2005-02-25 Active
SIMON TIMOTHY DIXON LIVING BY ISPACE LIMITED Director 2005-02-11 CURRENT 2004-07-16 Active
SIMON TIMOTHY DIXON BRICKRIGHT LIMITED Director 2004-11-03 CURRENT 2004-10-28 Dissolved 2014-10-29
SIMON TIMOTHY DIXON SHEAF GARDEN PROPERTY LIMITED Director 2001-05-08 CURRENT 2001-05-08 Active
SIMON TIMOTHY DIXON SILBERFAME LIMITED Director 1999-09-01 CURRENT 1991-08-01 Active
SIMON TIMOTHY DIXON WILTONVIEW LIMITED Director 1997-04-15 CURRENT 1997-03-10 Active
SIMON TIMOTHY DIXON STRONGHILLS LIMITED Director 1992-04-20 CURRENT 1990-04-20 Active - Proposal to Strike off
SIMON TIMOTHY DIXON DIXON BROTHERS (2009) LIMITED Director 1992-04-02 CURRENT 1980-12-29 Active - Proposal to Strike off
RICHARD EDWARD MANLEY SENECA SECURED FINANCE LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
RICHARD EDWARD MANLEY SENECA BC HOLDINGS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Liquidation
RICHARD EDWARD MANLEY SENECA CORPORATE MANAGEMENT LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD EDWARD MANLEY SENECA PROPERTY FINANCE LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
RICHARD EDWARD MANLEY SENECA SECURED LENDING LIMITED Director 2014-04-09 CURRENT 2013-10-16 Active
RICHARD EDWARD MANLEY GORILLA ACCOUNTING LIMITED Director 2014-02-26 CURRENT 2013-06-25 Active
RICHARD EDWARD MANLEY SENECA SECURITIES 2 LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active - Proposal to Strike off
RICHARD EDWARD MANLEY SENECA SECURITIES LTD Director 2013-06-14 CURRENT 2012-11-12 Active
RICHARD EDWARD MANLEY SENECA CAPITAL NO. 1 GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active - Proposal to Strike off
RICHARD EDWARD MANLEY SENECA CAPITAL CARRY GP LIMITED Director 2012-11-13 CURRENT 2012-11-08 Active
RICHARD EDWARD MANLEY SENECA NOMINEES LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
RICHARD EDWARD MANLEY SENECA PARTNERS LIMITED Director 2012-10-12 CURRENT 2010-03-19 Active
RICHARD EDWARD MANLEY SENECA BANKING CONSULTANTS LIMITED Director 2012-07-13 CURRENT 2012-06-11 Active
LIAM MAY THE BEAUTY TECH GROUP LIMITED Director 2018-03-12 CURRENT 2009-01-29 Active
LIAM MAY WILDEAGLE BRAND CO LTD Director 2017-03-30 CURRENT 2015-07-16 Active
ANDREW DAVID JOHN MCEWAN STROMA TRUSTEE LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW DAVID JOHN MCEWAN STROMA GROUP LIMITED Director 2014-05-23 CURRENT 2014-03-26 Active
ANDREW DAVID JOHN MCEWAN A. MCEWAN SERVICES LIMITED Director 2006-08-04 CURRENT 2006-08-04 Active
ADRIAN LEONARD PATTERN ROCKAR 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active
ADRIAN LEONARD PATTERN ROCKAR LIMITED Director 2012-01-31 CURRENT 2011-12-22 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
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 099696400005
2023-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099696400004
2023-01-27CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2022-08-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2022-08-22Memorandum articles filed
2022-08-22MEM/ARTSARTICLES OF ASSOCIATION
2022-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 099696400004
2022-06-24AP01DIRECTOR APPOINTED MR ALEXANDER PETER WILSON
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLAND LEVETT
2022-02-04CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099696400003
2021-05-27AP01DIRECTOR APPOINTED MS DAISY DIXON
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-11AP01DIRECTOR APPOINTED MR TIMOTHY ROLAND LEVETT
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LIAM STEVEN MAY
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2019-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 155317
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 155317
2018-01-09SH0114/12/17 STATEMENT OF CAPITAL GBP 155317
2018-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-05RES01ADOPT ARTICLES 14/12/2017
2018-01-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-20RES01ADOPT ARTICLES 23/08/2017
2017-09-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 134484
2017-06-14SH0104/05/17 STATEMENT OF CAPITAL GBP 134484.00
2017-05-24RES12VARYING SHARE RIGHTS AND NAMES
2017-05-24RES01ADOPT ARTICLES 04/05/2017
2017-05-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2017-05-22AP01DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER COLLIS
2017-05-19AP01DIRECTOR APPOINTED MR ANDREW DAVID JOHN MCEWAN
2017-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STOKES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-08AA01Current accounting period shortened from 31/01/17 TO 31/12/16
2016-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-25RES01ADOPT ARTICLES 14/07/2016
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 099696400003
2016-07-25RES13Resolutions passed:
  • Approved 14/07/2016
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099696400002
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 099696400001
2016-07-15AP01DIRECTOR APPOINTED MR ANDREW THOMAS
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 3691056.94
2016-07-15SH0114/07/16 STATEMENT OF CAPITAL GBP 3691056.94
2016-07-15AP01DIRECTOR APPOINTED MR LIAM MAY
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NED DIXON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SALLY DIXON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JACOB DIXON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAISY DIXON
2016-05-20SH0106/05/16 STATEMENT OF CAPITAL GBP 90900
2016-05-18RES13SUBSTANTIAL PROPERTY TRANSACTION BY THE COMPANY OF 31548 ORD SHARES OF £1 EACH FROM SIMON DIXON 06/05/2016
2016-05-18RES01ADOPT ARTICLES 06/05/2016
2016-05-11AP01DIRECTOR APPOINTED MRS SALLY DIXON
2016-05-11AP01DIRECTOR APPOINTED MR PAUL STOKES
2016-05-11AP01DIRECTOR APPOINTED MR ADRIAN LEONARD PATTERN
2016-05-11AP01DIRECTOR APPOINTED MISS DAISY DIXON
2016-05-11AP01DIRECTOR APPOINTED MR RICHARD EDWARD MANLEY
2016-05-11AP01DIRECTOR APPOINTED MR NED DIXON
2016-05-11AP01DIRECTOR APPOINTED MR JACOB DIXON
2016-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to ROCKAR 2016 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 ROCKAR 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ROCKAR 2016 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROCKAR 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKAR 2016 LIMITED
Trademarks
We have not found any records of ROCKAR 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKAR 2016 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 (62012 - Business and domestic software development) as ROCKAR 2016 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKAR 2016 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 ROCKAR 2016 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 ROCKAR 2016 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.