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

ROKILL LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
01490758
Private Limited Company
Active

Company Overview

About Rokill Ltd
ROKILL LIMITED was founded on 1980-04-15 and has its registered office in Windlesham. The organisation's status is listed as "Active". Rokill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROKILL LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in BH24
 
Filing Information
Company Number 01490758
Company ID Number 01490758
Date formed 1980-04-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB314554866  
Last Datalog update: 2024-03-06 18:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROKILL 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 ROKILL LIMITED
The following companies were found which have the same name as ROKILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROKILL BIRD CONTROL LIMITED NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Active Company formed on the 1986-04-17
ROKILL HOLDINGS LIMITED NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Active Company formed on the 2006-11-20
ROKILL PEST CONTROL LIMITED NURSERY COURT LONDON ROAD WINDLESHAM SURREY GU20 6LQ Active Company formed on the 1986-04-17

Company Officers of ROKILL LIMITED

Current Directors
Officer Role Date Appointed
ROY MACKINTOSH
Company Secretary 2007-05-04
ALEC RICHARD MCQUIN
Director 1991-08-23
CHRISTOPHER TURNER
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALEC RICHARD MCQUIN
Company Secretary 2001-06-29 2007-05-04
PAUL TEMPLE
Director 1991-08-23 2007-05-04
MARK ANDREW WALLIS
Company Secretary 1997-03-31 2001-06-29
MARK ANDREW WALLIS
Director 2000-04-03 2001-06-29
ALEC RICHARD MCQUIN
Company Secretary 1991-08-23 1997-03-31
PAUL TEMPLE
Company Secretary 1991-08-23 1997-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY MACKINTOSH SHAKE XPRESS LIMITED Company Secretary 2009-03-18 CURRENT 2003-03-18 Active
ROY MACKINTOSH MC2 INNOVATIONS LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active
ROY MACKINTOSH MC2 FUTURE SOLUTIONS LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
ROY MACKINTOSH ROKILL BIRD CONTROL LIMITED Company Secretary 2007-09-28 CURRENT 1986-04-17 Active
ROY MACKINTOSH ROKILL PEST CONTROL LIMITED Company Secretary 2007-09-28 CURRENT 1986-04-17 Active
ROY MACKINTOSH ECO FUTURE SOLUTIONS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ROY MACKINTOSH ECO SOURCE SOLUTIONS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ROY MACKINTOSH ROCARE MANAGEMENT LIMITED Company Secretary 2007-05-04 CURRENT 1996-06-26 Active
ROY MACKINTOSH SHAKE EXPRESS LIMITED Company Secretary 2007-05-04 CURRENT 2003-03-18 Active
ROY MACKINTOSH ROCARE BUILDING SERVICES LIMITED Company Secretary 2007-05-04 CURRENT 1985-03-22 Active
ROY MACKINTOSH ROCARE HOLDINGS LIMITED Company Secretary 2007-01-19 CURRENT 2006-10-30 Active
ROY MACKINTOSH ROKILL HOLDINGS LIMITED Company Secretary 2007-01-19 CURRENT 2006-11-20 Active
ROY MACKINTOSH PETROW LIMITED Company Secretary 2007-01-19 CURRENT 2007-01-02 Active
ALEC RICHARD MCQUIN CHECKMATE ENVIRONMENTAL HOLDINGS LTD Director 2018-03-20 CURRENT 2018-03-20 Active
ALEC RICHARD MCQUIN ART WORKERS GUILD TRUSTEES,LIMITED Director 2016-01-27 CURRENT 1913-03-25 Active
ALEC RICHARD MCQUIN W.A. HOARE & SONS (SCULPTORS) LIMITED Director 2015-03-23 CURRENT 1926-02-15 Active
ALEC RICHARD MCQUIN K.T.O. LTD Director 2013-11-18 CURRENT 2013-02-19 Active
ALEC RICHARD MCQUIN F&S CARE LTD Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ALEC RICHARD MCQUIN OCEAN 398 LTD Director 2013-10-01 CURRENT 2013-08-27 Active
ALEC RICHARD MCQUIN CWO HOLDINGS LIMITED Director 2013-08-21 CURRENT 2006-09-05 Dissolved 2015-10-14
ALEC RICHARD MCQUIN QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
ALEC RICHARD MCQUIN QEST ENTERPRISES LTD Director 2011-10-07 CURRENT 2011-10-07 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ROCARE EUROPE LTD Director 2011-08-09 CURRENT 2011-08-09 Active
ALEC RICHARD MCQUIN PLANET GREEN LTD Director 2010-08-02 CURRENT 2010-08-02 Active
ALEC RICHARD MCQUIN ROCARE REFURBISHMENT LTD Director 2010-04-01 CURRENT 2010-04-01 Active
ALEC RICHARD MCQUIN ROCARE SHOPFITTING LTD Director 2010-03-16 CURRENT 2010-03-16 Active
ALEC RICHARD MCQUIN MC2 FUTURE SOLUTIONS LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO FUTURE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ECO SOURCE SOLUTIONS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active - Proposal to Strike off
ALEC RICHARD MCQUIN ROCARE HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-10-30 Active
ALEC RICHARD MCQUIN ROKILL HOLDINGS LIMITED Director 2007-01-19 CURRENT 2006-11-20 Active
ALEC RICHARD MCQUIN PETROW LIMITED Director 2007-01-19 CURRENT 2007-01-02 Active
ALEC RICHARD MCQUIN APWH LIMITED Director 2005-04-20 CURRENT 2005-04-20 Active - Proposal to Strike off
ALEC RICHARD MCQUIN SHAKE XPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN SHAKE EXPRESS LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
ALEC RICHARD MCQUIN ROCARE MANAGEMENT LIMITED Director 1996-06-26 CURRENT 1996-06-26 Active
ALEC RICHARD MCQUIN ROKILL BIRD CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN ROKILL PEST CONTROL LIMITED Director 1991-08-23 CURRENT 1986-04-17 Active
ALEC RICHARD MCQUIN ROCARE BUILDING SERVICES LIMITED Director 1991-08-23 CURRENT 1985-03-22 Active
CHRISTOPHER TURNER ROKILL HOLDINGS LIMITED Director 2010-03-31 CURRENT 2006-11-20 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
2024-01-21Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-21Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-21Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-21Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-07-31DIRECTOR APPOINTED MR GARETH ROBERT KIRKWOOD
2023-07-13CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ALEC RICHARD MCQUIN
2023-04-13Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-04-13Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-04-13Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-04-13Audit exemption subsidiary accounts made up to 2022-03-31
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-09-05DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-09-05AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR SIMON PATRICK THOMSON
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM Rossland House Headlands Business Park Salisbury Road Ringwood Hampshire BH24 3PB
2021-11-03TM02Termination of appointment of Roy Mackintosh on 2021-11-02
2021-11-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30PSC02Notification of Rokill Holdings Limited as a person with significant control on 2016-04-06
2021-07-30PSC07CESSATION OF ALEC RICHARD MCQUIN AS A PERSON OF SIGNIFICANT CONTROL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2020-11-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/20, WITH NO UPDATES
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 4000
2016-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2015-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 4000
2015-07-28AR0101/07/15 ANNUAL RETURN FULL LIST
2014-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 4000
2014-07-21AR0101/07/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-07-29AR0101/07/13 ANNUAL RETURN FULL LIST
2012-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-19AR0101/07/12 ANNUAL RETURN FULL LIST
2011-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-08AR0101/07/11 ANNUAL RETURN FULL LIST
2010-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER TURNER
2010-07-23AR0101/07/10 ANNUAL RETURN FULL LIST
2010-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-07-28363aReturn made up to 01/07/09; full list of members
2009-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/08
2008-07-14363aReturn made up to 01/07/08; full list of members
2008-07-14287Registered office changed on 14/07/2008 from rossland house headlands business park salisbury road ringwood hampshire BH24 3PB
2008-07-11288cSecretary's change of particulars / roy mackintosh / 01/07/2008
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-04363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-18288bSECRETARY RESIGNED
2007-05-18288aNEW SECRETARY APPOINTED
2007-05-18288bDIRECTOR RESIGNED
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-08-07363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-21287REGISTERED OFFICE CHANGED ON 21/10/05 FROM: ROSSLAND HOUSE 119 ALMA ROAD CHARMINSTER BOURNEMOUTH DORSET BH9 1AE
2005-07-27363sRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2003-07-29363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-04-30AUDAUDITOR'S RESIGNATION
2001-11-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-07-17288aNEW SECRETARY APPOINTED
2001-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-14363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-27288aNEW DIRECTOR APPOINTED
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-12363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1998-11-19AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-24363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-03-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-10-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-08-22363sRETURN MADE UP TO 20/08/97; NO CHANGE OF MEMBERS
1997-08-05ELRESS252 DISP LAYING ACC 28/07/97
1997-08-05ELRESS386 DISP APP AUDS 28/07/97
1997-08-05ELRESS366A DISP HOLDING AGM 28/07/97
1997-08-05ELRESS252 DISP LAYING ACC 28/07/97
1997-04-28288aNEW SECRETARY APPOINTED
1997-04-28288bSECRETARY RESIGNED
1997-04-28288bSECRETARY RESIGNED
1997-01-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-10-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-10-22363sRETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS
1996-02-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-11-30363sRETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS
1995-10-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-30AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
1994-09-20395PARTICULARS OF MORTGAGE/CHARGE
1994-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/94
1994-09-13363sRETURN MADE UP TO 23/08/94; NO CHANGE OF MEMBERS
1994-01-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81291 - Disinfecting and exterminating services




Licences & Regulatory approval
We could not find any licences issued to ROKILL 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 ROKILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1994-09-20 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1985-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-02-20 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ROKILL LIMITED

Intangible Assets
Patents
We have not found any records of ROKILL LIMITED registering or being granted any patents
Domain Names

ROKILL LIMITED owns 5 domain names.

rokill.co.uk   rocare.co.uk   bulletproofdoors-rocare.co.uk   premierpestsolutions.co.uk   premierpestsolutionslimited.co.uk  

Trademarks
We have not found any records of ROKILL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ROKILL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-12-18 GBP £4,140 Premises Related Other Maintenance Costs
Wiltshire Council 2015-12-04 GBP £376 Premises Related Other Maintenance Costs
Wiltshire Council 2015-10-14 GBP £389 Equipment Purchase
Wiltshire Council 2015-06-17 GBP £4,866 Payments to Contractors - Waste - Other
Christchurch Borough Council 2015-05-08 GBP £2,210
Wiltshire Council 2015-03-23 GBP £1,996 Cleaning Contracts - Buildings
Wiltshire Council 2014-12-15 GBP £345 Equipment Purchase
Wiltshire Council 2014-12-12 GBP £450 Equipment Purchase
Wiltshire Council 2014-12-12 GBP £2,789 Equipment Purchase
Wiltshire Council 2014-12-12 GBP £2,350 Equipment Purchase
Wiltshire Council 2014-10-28 GBP £1,600 Equipment Purchase
Wiltshire Council 2014-10-28 GBP £2,650 Equipment Purchase
Wiltshire Council 2014-10-10 GBP £1,800 Equipment Purchase
Christchurch Borough Council 2014-06-27 GBP £700
Christchurch Borough Council 2014-06-27 GBP £700
Christchurch Borough Council 2014-06-27 GBP £700
Wiltshire Council 2014-06-18 GBP £2,990 Premises Related Other Maintenance Costs
Wiltshire Council 2014-06-18 GBP £443 Equipment Purchase
Wiltshire Council 2014-06-12 GBP £3,160 Equipment Purchase
Wiltshire Council 2014-05-15 GBP £1,560 Equipment Purchase
Wiltshire Council 2014-02-05 GBP £5,660 Premises Related Other Maintenance Costs
Borough of Poole 2013-12-20 GBP £2,648
Poole Housing Partnership 2013-12-20 GBP £2,648 Works
Wiltshire Council 2013-08-06 GBP £3,230 Non responsive repairs - General
Wiltshire Council 2013-02-26 GBP £8,900 Equipment Purchase
Wiltshire Council 2012-12-07 GBP £8,400 Equipment Purchase
Wiltshire Council 2012-04-18 GBP £2,468 Equipment Purchase
Wiltshire Council 2012-02-15 GBP £1,640 Equipment Purchase
Wiltshire Council 2011-10-24 GBP £1,745 Equipment Purchase
Wiltshire Council 2011-07-27 GBP £2,930 Equipment Purchase

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Sussex Healthcare NHS Trust pest-control services 2012/11/22

Pest-control services. Rat-disinfestation services. Provision of a pest control service to hospitals and other NHS sites within East Sussex and surrounding areas.

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