London
EC2M 5PS
Director Name | Mr David Enrico Reibel |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 September 2013(29 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 December 2020) |
Role | Solicitor/Head Of Legal |
Country of Residence | United States |
Correspondence Address | Rocket Software Inc 77 Fourth Avenue Waltham Ma 02451 |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 08 December 2020) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Graham Boyd Paterson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 February 1995) |
Role | Executive |
Correspondence Address | 9 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Director Name | William Douglas Reed |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 1993) |
Role | Company Executive |
Correspondence Address | One Gilson Road Wellesley Massachusetts United States |
Director Name | Richard Dennis Stewart |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 86 Concord Road Weston Massachusetts 02193 United States |
Secretary Name | James Daniel Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 32 Moran Circle Sudbury Mass 01776 Foreign |
Secretary Name | Richard Patrick Ryan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 July 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 148 Highland Street Weston Massachusetts 02493 |
Director Name | Richard Patrick Ryan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 July 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 148 Highland Street Weston Massachusetts 02493 |
Secretary Name | Mr Raymond Kevin Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Byland Drive Holyport Maidenhead Berkshire SL6 2HF |
Director Name | Martin Gary King |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 5 Campden House Terrace Kensington Church Street London W8 4BQ |
Director Name | Johan Harald Gedda |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Brian Elmer Agle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Paul Vincent Walsh |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2013(29 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 March 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Rocket Software Inc 77 Fourth Avenue Waltham Ma 02451 |
Secretary Name | Guiding Star Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2010) |
Correspondence Address | 39 Byland Drive Holyport Maidenhead Berkshire SL6 2HF |
Website | rocketsoftware.com |
---|---|
Telephone | 0800 1800882 |
Telephone region | Freephone |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Computer Corp Of America Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,727,492 |
Gross Profit | £285,876 |
Net Worth | £49,680 |
Cash | £303,967 |
Current Liabilities | £740,686 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 1987 | Delivered on: 13 May 1987 Persons entitled: Possfund Custodian Trustee LTD. Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 22.1.89 as defined in the deed. Particulars: The sum of £109,200 together with all interest accruing thereon. Outstanding |
---|
5 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
---|---|
22 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
8 December 2016 | Registered office address changed from Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 8 December 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
15 June 2016 | Satisfaction of charge 1 in full (1 page) |
7 April 2016 | Director's details changed for Andrew James Youniss on 1 December 2015 (2 pages) |
4 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 November 2015 | Resolutions
|
4 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
3 September 2014 | Termination of appointment of Paul Vincent Walsh as a director on 14 March 2014 (1 page) |
28 May 2014 | Full accounts made up to 31 December 2013 (18 pages) |
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
5 November 2013 | Appointment of Mr Paul Vincent Walsh as a director (2 pages) |
5 November 2013 | Appointment of Mr David Enrico Reibel as a director (2 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
28 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Brian Agle as a director (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Termination of appointment of Johan Gedda as a director (1 page) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
15 November 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 November 2011 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages) |
19 September 2011 | Full accounts made up to 30 June 2010 (16 pages) |
9 September 2011 | Current accounting period shortened from 31 December 2010 to 30 June 2010 (3 pages) |
21 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
18 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
18 February 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Appointment of Brian Agle as a director (2 pages) |
14 July 2010 | Appointment of Andrew James Youniss as a director (2 pages) |
13 July 2010 | Appointment of Johan Harald Gedda as a director (2 pages) |
13 July 2010 | Termination of appointment of Richard Ryan as a director (1 page) |
13 July 2010 | Appointment of D&a Secretarial Services Limited as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Guiding Star Limited as a secretary (1 page) |
13 July 2010 | Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshiresl1 2Ee on 13 July 2010 (1 page) |
13 July 2010 | Termination of appointment of Richard Ryan as a secretary (1 page) |
19 March 2010 | Full accounts made up to 30 June 2009 (15 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages) |
30 January 2009 | Full accounts made up to 30 June 2008 (17 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
13 June 2008 | Full accounts made up to 30 June 2007 (17 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
2 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Full accounts made up to 30 June 2005 (15 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
9 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
13 November 2003 | Full accounts made up to 30 June 2003 (14 pages) |
20 March 2003 | Auditor's resignation (1 page) |
15 January 2003 | Full accounts made up to 30 June 2002 (15 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
29 May 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members
|
19 October 2001 | Full accounts made up to 30 June 2001 (14 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page) |
23 April 2001 | Full accounts made up to 30 June 2000 (14 pages) |
22 December 2000 | Return made up to 01/12/00; full list of members (7 pages) |
29 June 2000 | Full accounts made up to 30 June 1999 (13 pages) |
28 April 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
23 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
23 January 2000 | Director resigned (1 page) |
4 July 1999 | Full accounts made up to 30 June 1998 (13 pages) |
23 March 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
25 February 1999 | Auditor's resignation (1 page) |
23 December 1998 | Return made up to 01/12/98; change of members
|
14 August 1998 | Director resigned (1 page) |
12 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
5 January 1998 | Return made up to 01/12/97; full list of members (6 pages) |
13 March 1997 | Full accounts made up to 30 June 1996 (14 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members
|
12 September 1996 | New director appointed (2 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
29 December 1995 | Return made up to 01/12/95; full list of members
|
5 July 1995 | New secretary appointed (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | Director resigned (2 pages) |
28 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
25 January 1989 | Company name changed crowntek international LIMITED\certificate issued on 26/01/89 (2 pages) |
13 May 1987 | Particulars of mortgage/charge (3 pages) |
23 October 1985 | Memorandum and Articles of Association (9 pages) |