Company NameRocket Software Systems Ltd.
Company StatusDissolved
Company Number03351593
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameKevin Thimble
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAndrew James Youniss
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 August 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Mark Ian Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 28 February 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMartyn Simon Davies
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleSales Director
Correspondence Address36 Parklands
Bramhope
Leeds
West Yorkshire
LS16 9AJ
Director NameRichard John Mason
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleTechnical Director
Correspondence AddressMount House
Willow Lane, Clifford
Wetherby
West Yorkshire
LS23 6JN
Secretary NameRichard John Mason
NationalityBritish
StatusResigned
Appointed14 April 1997(same day as company formation)
RoleTechnical Director
Correspondence AddressMount House
Willow Lane, Clifford
Wetherby
West Yorkshire
LS23 6JN
Director NameNino Dicosmo
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed18 November 2005(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 2008)
RoleExecutive
Correspondence Address316 Glendale Ct.
Rochester
Oakland County
Mi 48307
United States
Secretary NameMartin Andrew John
NationalityBritish
StatusResigned
Appointed18 November 2005(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 March 2007)
RoleCompany Director
Correspondence Address57 Upper Grotto Road
Strawberry Hill
Twickenham
Middlesex
TW1 4NG
Secretary NameMr Keith John Provins
NationalityBritish
StatusResigned
Appointed20 March 2007(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMaureen Kay Huber
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2008(11 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 29 August 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address29314 Parkside Street
Farmington Hills
Michigan
48331
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameD&A Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 August 2014(17 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 2016)
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS

Contact

Websitetrubiquity.com

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£618,241
Cash£58,791
Current Liabilities£223,049

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

7 May 1997Delivered on: 8 May 1997
Satisfied on: 25 September 2007
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 December 2016Application to strike the company off the register (3 pages)
5 December 2016Application to strike the company off the register (3 pages)
24 August 2016Termination of appointment of D&a Secretarial Services Limited as a secretary on 15 August 2016 (1 page)
24 August 2016Termination of appointment of D&a Secretarial Services Limited as a secretary on 15 August 2016 (1 page)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1
(5 pages)
16 August 2016Statement of capital on 16 August 2016
  • GBP 1
(5 pages)
11 August 2016Solvency Statement dated 05/08/16 (1 page)
11 August 2016Statement by Directors (1 page)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 05/08/2016
(1 page)
11 August 2016Solvency Statement dated 05/08/16 (1 page)
11 August 2016Statement by Directors (1 page)
11 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 05/08/2016
(1 page)
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 880,058.91
(4 pages)
10 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 880,058.91
(4 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
6 June 2016Second filing of SH01 previously delivered to Companies House (6 pages)
8 April 2016Director's details changed for Kevin Thimble on 14 April 2015 (2 pages)
8 April 2016Director's details changed for Kevin Thimble on 14 April 2015 (2 pages)
7 April 2016Director's details changed for Andrew James Youniss on 14 April 2015 (2 pages)
7 April 2016Secretary's details changed for D&a Secretarial Services Limited on 14 April 2015 (1 page)
7 April 2016Director's details changed for Mark Jones on 14 April 2015 (2 pages)
7 April 2016Director's details changed for Mark Jones on 14 April 2015 (2 pages)
7 April 2016Secretary's details changed for D&a Secretarial Services Limited on 14 April 2015 (1 page)
7 April 2016Director's details changed for Andrew James Youniss on 14 April 2015 (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 February 2016Change of share class name or designation (2 pages)
29 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 8,800,058.91
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016.
(4 pages)
29 February 2016Statement of capital following an allotment of shares on 3 February 2016
  • GBP 8,800,058.91
  • ANNOTATION Clarification a second filed SH01 was registered on 06/06/2016.
(4 pages)
29 February 2016Change of share class name or designation (2 pages)
29 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2015Full accounts made up to 31 December 2014 (15 pages)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
19 June 2015Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS to Salisbury House London Wall London EC2M 5PS on 19 June 2015 (1 page)
13 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 58.91
(7 pages)
13 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 58.91
(7 pages)
12 May 2015Director's details changed for Kevin Thimble on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Kevin Thimble on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mark Jones on 12 May 2015 (2 pages)
12 May 2015Director's details changed for Mark Jones on 12 May 2015 (2 pages)
16 September 2014Appointment of Andrew Youniss as a director on 29 August 2014 (3 pages)
16 September 2014Appointment of Andrew Youniss as a director on 29 August 2014 (3 pages)
4 September 2014Company name changed trubiquity LIMITED\certificate issued on 04/09/14
  • RES15 ‐ Change company name resolution on 2014-08-29
(2 pages)
4 September 2014Appointment of Kevin Thimble as a director on 29 August 2014 (3 pages)
4 September 2014Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Maureen Kay Huber as a director on 29 August 2014 (2 pages)
4 September 2014Termination of appointment of Maureen Kay Huber as a director on 29 August 2014 (2 pages)
4 September 2014Appointment of D&a Secretarial Services Limited as a secretary on 29 August 2014 (3 pages)
4 September 2014Change of name notice (2 pages)
4 September 2014Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages)
4 September 2014Registered office address changed from C/O C/O Mackrell Turner Garrett Savoy Hill House Savoy Hill London WC2R 0BU to C/O Druces Llp Salisbury House London Wall London EC2M 5PS on 4 September 2014 (2 pages)
4 September 2014Appointment of D&a Secretarial Services Limited as a secretary on 29 August 2014 (3 pages)
4 September 2014Appointment of Mark Jones as a director on 29 August 2014 (3 pages)
4 September 2014Change of name notice (2 pages)
4 September 2014Appointment of Kevin Thimble as a director on 29 August 2014 (3 pages)
4 September 2014Termination of appointment of Keith John Provins as a secretary on 29 August 2014 (2 pages)
4 September 2014Company name changed trubiquity LIMITED\certificate issued on 04/09/14 (2 pages)
4 September 2014Termination of appointment of Keith John Provins as a secretary on 29 August 2014 (2 pages)
4 September 2014Appointment of Mark Jones as a director on 29 August 2014 (3 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 58.91
(4 pages)
24 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 58.91
(4 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
10 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 April 2013Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU United Kingdom on 22 April 2013 (1 page)
22 April 2013Registered office address changed from C/O Mackrell Turner Garrett Savoy Hill House 7-10 Savoy Hill London WC2R 0BU United Kingdom on 22 April 2013 (1 page)
21 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Mackrell Turner Garrett Inigo Place 31 Bedford Street London WC2E 9EY on 21 March 2013 (1 page)
15 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 February 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 March 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 40
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 40
(3 pages)
15 April 2010Director's details changed for Maureen Kay Huber on 14 April 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Keith John Provins on 14 April 2010 (1 page)
15 April 2010Secretary's details changed for Mr Keith John Provins on 14 April 2010 (1 page)
15 April 2010Director's details changed for Maureen Kay Huber on 14 April 2010 (2 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
24 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
17 April 2009Return made up to 14/04/09; full list of members (3 pages)
5 March 2009Director appointed maureen kay huber (1 page)
5 March 2009Director appointed maureen kay huber (1 page)
5 March 2009Appointment terminated director nino dicosmo (1 page)
5 March 2009Appointment terminated director nino dicosmo (1 page)
24 February 2009S-div (1 page)
24 February 2009Resolutions
  • RES13 ‐ Sub division 14/08/2008
(1 page)
24 February 2009Resolutions
  • RES13 ‐ Sub division 14/08/2008
(1 page)
24 February 2009S-div (1 page)
21 August 2008S-div (1 page)
21 August 2008Resolutions
  • RES13 ‐ Sub-div of shares 14/08/2008
(1 page)
21 August 2008S-div (1 page)
21 August 2008Resolutions
  • RES13 ‐ Sub-div of shares 14/08/2008
(1 page)
8 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
18 April 2008Return made up to 14/04/08; full list of members (4 pages)
12 February 2008Company name changed autoweb LIMITED\certificate issued on 12/02/08 (3 pages)
12 February 2008Company name changed autoweb LIMITED\certificate issued on 12/02/08 (3 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 14/04/07; full list of members (6 pages)
2 May 2007Return made up to 14/04/07; full list of members (6 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (2 pages)
2 April 2007Secretary resigned (1 page)
26 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 September 2006Accounts for a small company made up to 31 December 2005 (8 pages)
12 May 2006Return made up to 14/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2006Return made up to 14/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned;director resigned (1 page)
7 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006Registered office changed on 07/03/06 from: suite 112 crown house armley road leeds west yorkshire LS12 2EJ (1 page)
7 March 2006Registered office changed on 07/03/06 from: suite 112 crown house armley road leeds west yorkshire LS12 2EJ (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
7 March 2006New secretary appointed (2 pages)
7 March 2006New director appointed (2 pages)
23 December 2005Memorandum and Articles of Association (3 pages)
23 December 2005Memorandum and Articles of Association (3 pages)
14 December 2005Company name changed datranet LIMITED\certificate issued on 14/12/05 (2 pages)
14 December 2005Company name changed datranet LIMITED\certificate issued on 14/12/05 (2 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 April 2005Return made up to 14/04/05; full list of members (5 pages)
26 April 2005Return made up to 14/04/05; full list of members (5 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
26 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 April 2004Return made up to 14/04/04; full list of members (5 pages)
21 April 2004Return made up to 14/04/04; full list of members (5 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 April 2003Return made up to 14/04/03; full list of members (5 pages)
16 April 2003Return made up to 14/04/03; full list of members (5 pages)
3 April 2003Director's particulars changed (1 page)
3 April 2003Director's particulars changed (1 page)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 14/04/02; no change of members (4 pages)
17 April 2002Return made up to 14/04/02; no change of members (4 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 14/04/01; full list of members (5 pages)
24 April 2001Return made up to 14/04/01; full list of members (5 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
25 August 2000Accounts for a small company made up to 30 April 2000 (7 pages)
12 May 2000Return made up to 14/04/00; no change of members (4 pages)
12 May 2000Return made up to 14/04/00; no change of members (4 pages)
12 April 2000Director's particulars changed (1 page)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Secretary's particulars changed;director's particulars changed (1 page)
12 April 2000Director's particulars changed (1 page)
27 September 1999Location - directors interests register: non legible (1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Location of debenture register (non legible) (1 page)
27 September 1999Location of debenture register (non legible) (1 page)
27 September 1999Location - directors interests register: non legible (1 page)
27 September 1999Location of register of members (non legible) (1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Location of register of members (non legible) (1 page)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
13 September 1999Accounts for a small company made up to 30 April 1999 (7 pages)
14 June 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
7 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
18 April 1998Return made up to 14/04/98; full list of members (6 pages)
18 April 1998Return made up to 14/04/98; full list of members (6 pages)
27 May 1997Registered office changed on 27/05/97 from: 36 ash grove leeds west yorkshire LS6 1AY (1 page)
27 May 1997Registered office changed on 27/05/97 from: 36 ash grove leeds west yorkshire LS6 1AY (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
8 May 1997Particulars of mortgage/charge (3 pages)
27 April 1997Ad 14/04/97--------- £ si 39@1=39 £ ic 1/40 (2 pages)
27 April 1997Ad 14/04/97--------- £ si 39@1=39 £ ic 1/40 (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New director appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
21 April 1997New secretary appointed;new director appointed (2 pages)
21 April 1997Registered office changed on 21/04/97 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 April 1997Incorporation (19 pages)
14 April 1997Incorporation (19 pages)