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

ROCKWOOD STRATEGIC PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
03813450
Public Limited Company
Active

Company Overview

About Rockwood Strategic Plc
ROCKWOOD STRATEGIC PLC was founded on 1999-07-26 and has its registered office in London. The organisation's status is listed as "Active". Rockwood Strategic Plc is a Public Limited Company registered in UNITED KINGDOM 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
ROCKWOOD STRATEGIC PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in WC2B
 
Previous Names
ROCKWOOD REALISATION PLC29/04/2022
GRESHAM HOUSE STRATEGIC PLC20/12/2021
SPARK VENTURES PLC27/10/2015
NEWMEDIA SPARK PLC23/10/2007
Filing Information
Company Number 03813450
Company ID Number 03813450
Date formed 1999-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/09/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 04:52:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKWOOD STRATEGIC PLC
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 ROCKWOOD STRATEGIC PLC
The following companies were found which have the same name as ROCKWOOD STRATEGIC PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKWOOD STRATEGIC SOLUTIONS, LLC 549 AVIATOR DR FORT WORTH TX 76179 Forfeited Company formed on the 2013-11-15

Company Officers of ROCKWOOD STRATEGIC PLC

Current Directors
Officer Role Date Appointed
AUGENTIUS CORPORATE SERVICES LIMITED
Company Secretary 2015-11-27
CHARLES RICHARD BERRY
Director 2004-09-15
KENNETH LEVER
Director 2016-01-01
DAVID ROGER WILLIAM POTTER
Director 2002-03-20
HELEN RACHELLE SINCLAIR
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID NORMAN BETTON
Company Secretary 2003-08-27 2015-11-27
ANDREW DAVID NORMAN BETTON
Director 2013-02-19 2015-08-07
THOMAS ALFRED TEICHMAN
Director 2014-07-18 2015-08-07
ANDREW BRUCE CARRUTHERS
Director 1999-09-27 2014-07-18
MICHAEL KEITH WHITAKER
Director 1999-09-27 2013-12-11
JAYESH RAMESH PATEL
Director 2004-01-30 2013-02-19
ANDREW DAVID NORMAN BETTON
Director 2005-05-05 2009-10-09
THOMAS ALFRED TEICHMAN
Director 1999-10-20 2009-10-09
JOHN CRADDOCK MAPLES
Director 2002-01-30 2004-09-15
TONY DEEPAK SARIN
Director 2000-07-21 2004-09-15
JOEL DARREN PLASCO
Director 2000-12-21 2004-01-29
SUSANNA ELIZABETH GENEVIEVE FREEMAN
Company Secretary 2002-02-11 2003-08-27
BRUNO DANIEL GEOFFREY DELACAVE
Director 2000-09-21 2003-07-31
ALASTAIR JOHN NAISBITT KING
Company Secretary 2001-01-26 2002-02-11
PER CHRISTER FOLKE LUNDBERG
Director 2000-04-27 2002-01-30
ROGER GEORGE PARRY
Director 2000-12-21 2001-12-19
MARK WILLIAM SLATER
Director 2000-12-21 2001-12-19
LUKE OLIVER JOHNSON
Director 1999-10-20 2001-12-14
WILLIAM THOMAS HODGSON
Director 2000-08-02 2001-06-15
JOEL PLASCO
Company Secretary 2000-06-07 2001-01-26
STANLEY HOLLANDER
Director 1999-10-20 2000-12-21
RONALD BENJAMIN KOENIG
Director 1999-10-20 2000-08-02
ANDREW BRUCE CARRUTHERS
Company Secretary 1999-09-27 2000-06-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-07-26 1999-09-27
INSTANT COMPANIES LIMITED
Nominated Director 1999-07-26 1999-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Director 1999-07-26 1999-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUGENTIUS CORPORATE SERVICES LIMITED WMR JV HOLDCO LIMITED Company Secretary 2018-03-26 CURRENT 2014-03-04 Active
AUGENTIUS CORPORATE SERVICES LIMITED WMR JV INVESTCO LIMITED Company Secretary 2018-03-26 CURRENT 2014-03-04 Active
AUGENTIUS CORPORATE SERVICES LIMITED FUUJIN POWER LIMITED Company Secretary 2018-03-26 CURRENT 2014-03-04 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS TIGER INVESTMENTS (II) LIMITED Company Secretary 2017-02-22 CURRENT 2005-11-25 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2005-12-06 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL GROUP LIMITED Company Secretary 2017-02-22 CURRENT 2005-12-29 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL PLC Company Secretary 2017-02-22 CURRENT 2006-03-17 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION CUB PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2008-07-30 Active - Proposal to Strike off
AUGENTIUS CORPORATE SERVICES LIMITED WESTPOOL INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2017-02-22 CURRENT 1931-04-13 Active
AUGENTIUS CORPORATE SERVICES LIMITED TIGER INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2003-07-30 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS CAPITAL HOLDINGS LIMITED Company Secretary 2017-02-22 CURRENT 2000-03-07 Active
AUGENTIUS CORPORATE SERVICES LIMITED LMS TIGER INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2002-12-05 Active - Proposal to Strike off
AUGENTIUS CORPORATE SERVICES LIMITED CAVERA LIMITED Company Secretary 2017-02-22 CURRENT 2008-07-30 Active
AUGENTIUS CORPORATE SERVICES LIMITED LION INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 1984-05-14 Active
AUGENTIUS CORPORATE SERVICES LIMITED LIONESS PROPERTY INVESTMENTS LIMITED Company Secretary 2017-02-22 CURRENT 2006-03-10 Active
KENNETH LEVER R P S GROUP LIMITED Director 2016-11-01 CURRENT 1987-01-08 Active
KENNETH LEVER BIFFA LIMITED Director 2016-09-28 CURRENT 2016-08-18 Active
KENNETH LEVER BLUE PRISM GROUP LIMITED Director 2016-02-22 CURRENT 2015-09-02 Active
KENNETH LEVER SVBM LTD Director 2015-12-16 CURRENT 2015-12-16 Active
KENNETH LEVER VERTU MOTORS PLC Director 2015-06-01 CURRENT 2006-11-01 Active
KENNETH LEVER F.M. INSURANCE COMPANY LIMITED Director 2011-10-11 CURRENT 1963-03-29 Active
DAVID ROGER WILLIAM POTTER IL (2024) LIMITED Director 2013-01-28 CURRENT 2007-11-21 In Administration
DAVID ROGER WILLIAM POTTER VANTIS PLC Director 2009-05-28 CURRENT 2001-11-13 Liquidation
DAVID ROGER WILLIAM POTTER ORTUS VCT PLC Director 2005-07-20 CURRENT 1996-02-12 Dissolved 2014-08-19
HELEN RACHELLE SINCLAIR NORTH EAST FINANCE (HOLDCO) LIMITED Director 2018-01-01 CURRENT 2009-08-25 Active
HELEN RACHELLE SINCLAIR 16 DENNINGTON PARK ROAD LIMITED Director 2015-01-04 CURRENT 2000-12-13 Active
HELEN RACHELLE SINCLAIR 39 HOMER STREET MANAGEMENT LIMITED Director 2013-10-01 CURRENT 2007-02-14 Active
HELEN RACHELLE SINCLAIR OCTOPUS ECLIPSE VCT 3 PLC Director 2011-10-17 CURRENT 2005-06-22 Dissolved 2014-04-23
HELEN RACHELLE SINCLAIR HEMSTALL ROAD RESIDENTS CO LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active
HELEN RACHELLE SINCLAIR DOWNING INCOME VCT 4 PLC Director 2010-08-01 CURRENT 2004-09-07 Dissolved 2015-04-07
HELEN RACHELLE SINCLAIR MOBEUS INCOME & GROWTH 4 VCT PLC Director 2003-02-01 CURRENT 1999-01-29 Liquidation
HELEN RACHELLE SINCLAIR THE INCOME & GROWTH VCT PLC Director 2003-01-29 CURRENT 2000-09-06 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
2025-02-1010/02/25 STATEMENT OF CAPITAL GBP 1914383.15
2025-02-0707/02/25 STATEMENT OF CAPITAL GBP 1910633.15
2025-02-0606/02/25 STATEMENT OF CAPITAL GBP 1900633.15
2025-02-0503/02/25 STATEMENT OF CAPITAL GBP 1898133.15
2025-01-3030/01/25 STATEMENT OF CAPITAL GBP 1888133.15
2025-01-27AUDITOR'S RESIGNATION
2025-01-2422/01/25 STATEMENT OF CAPITAL GBP 1870383.15
2025-01-2121/01/25 STATEMENT OF CAPITAL GBP 1859883.15
2025-01-1413/01/25 STATEMENT OF CAPITAL GBP 1852383.15
2025-01-0706/01/25 STATEMENT OF CAPITAL GBP 1844883.15
2024-12-1919/12/24 STATEMENT OF CAPITAL GBP 1839883.15
2024-12-1306/12/24 STATEMENT OF CAPITAL GBP 1829383.15
2024-11-2222/11/24 STATEMENT OF CAPITAL GBP 1786133.15
2024-11-0606/11/24 STATEMENT OF CAPITAL GBP 1772133.15
2024-10-1501/10/24 STATEMENT OF CAPITAL GBP 1735133.15
2024-09-1212/09/24 STATEMENT OF CAPITAL GBP 1715133.15
2024-09-0605/09/24 STATEMENT OF CAPITAL GBP 1703133.15
2024-08-13CONFIRMATION STATEMENT MADE ON 09/08/24, WITH NO UPDATES
2024-08-1209/08/24 STATEMENT OF CAPITAL GBP 1689383.15
2024-08-08FULL ACCOUNTS MADE UP TO 31/03/24
2024-08-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-05-2422/05/24 STATEMENT OF CAPITAL GBP 1819267.9
2024-05-0830/04/24 STATEMENT OF CAPITAL GBP 1586463.9
2024-04-0503/04/24 STATEMENT OF CAPITAL GBP 1565704.5
2024-04-0221/03/24 STATEMENT OF CAPITAL GBP 1555704.5
2024-03-1919/03/24 STATEMENT OF CAPITAL GBP 1553204.5
2024-03-1818/03/24 STATEMENT OF CAPITAL GBP 1550704.5
2024-03-1515/03/24 STATEMENT OF CAPITAL GBP 1537454.5
2024-03-1414/03/24 STATEMENT OF CAPITAL GBP 1533954.5
2024-03-1108/03/24 STATEMENT OF CAPITAL GBP 1531454.5
2024-02-1616/02/24 STATEMENT OF CAPITAL GBP 1517304.5
2024-02-1209/02/24 STATEMENT OF CAPITAL GBP 1462304.5
2024-02-0905/02/24 STATEMENT OF CAPITAL GBP 1444804.5
2024-02-0202/02/24 STATEMENT OF CAPITAL GBP 1441054.5
2024-01-2424/01/24 STATEMENT OF CAPITAL GBP 1431804.5
2024-01-0808/01/24 STATEMENT OF CAPITAL GBP 1413054.5
2023-12-2827/12/23 STATEMENT OF CAPITAL GBP 1405554.5
2023-12-1414/12/23 STATEMENT OF CAPITAL GBP 1378454.5
2023-10-24Sub-division of shares on 2023-10-11
2023-09-28Resolutions passed:<ul><li>Resolution Subdivision of the ordinary shares of 50P each into ordinary shares of 5P each 12/09/2023<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-09-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-18CONFIRMATION STATEMENT MADE ON 09/08/23, WITH UPDATES
2023-08-1508/08/23 STATEMENT OF CAPITAL GBP 1343954.5
2023-07-1411/07/23 STATEMENT OF CAPITAL GBP 1338954.5
2023-06-2726/06/23 STATEMENT OF CAPITAL GBP 1333949
2023-06-0606/06/23 STATEMENT OF CAPITAL GBP 1315523
2022-09-28Memorandum articles filed
2022-09-28Resolutions passed:<ul><li>Resolution Re: investment policy be approved and adopted 22/09/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: under the off-market purchase agreemnet in relation to the purchase an
2022-09-28RES13Resolutions passed:Re: investment policy be approved and adopted 22/09/2022Resolution of allotment of securitiesResolution of removal of pre-emption rightsRe: under the off-market purchase agreemnet in relation to the purchase and cancellation of the d...
2022-09-28MEM/ARTSARTICLES OF ASSOCIATION
2022-09-27Purchase of own shares
2022-09-27Cancellation of shares. Statement of capital on 2022-09-22 GBP 1,270,523.0
2022-09-27SH06Cancellation of shares. Statement of capital on 2022-09-22 GBP 1,270,523.0
2022-09-27SH03Purchase of own shares
2022-09-21MEM/ARTSARTICLES OF ASSOCIATION
2022-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Resolution of adoption of Articles of Association
2022-09-12DIRECTOR APPOINTED MR PAUL JAMES DUDLEY
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BIRD
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN BIRD
2022-09-12AP01DIRECTOR APPOINTED MR PAUL JAMES DUDLEY
2022-09-06Change of share class name or designation
2022-09-06SH08Change of share class name or designation
2022-08-24Register inspection address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL
2022-08-24CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-24AD02Register inspection address changed from 60 Gracechurch Street London EC3V 0HR United Kingdom to Link Market Services Limited Central Square, 10th Floor 29 Wellington Street Leeds England LS1 4DL
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-29Company name changed rockwood realisation PLC\certificate issued on 29/04/22
2022-04-29CERTNMCompany name changed rockwood realisation PLC\certificate issued on 29/04/22
2022-04-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-04-28RES01ADOPT ARTICLES 28/04/22
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN PYPER
2022-04-07PSC02Notification of Harwood Capital Llp as a person with significant control on 2022-03-18
2022-04-07PSC09Withdrawal of a person with significant control statement on 2022-04-07
2022-01-31DIRECTOR APPOINTED MR NOEL LAMB
2022-01-31AP01DIRECTOR APPOINTED MR NOEL LAMB
2022-01-08Purchase of own shares
2022-01-08Cancellation of shares. Statement of capital on 2021-12-23 GBP 1,280,532.000
2022-01-08SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 1,280,532.000
2022-01-08SH03Purchase of own shares
2021-12-24Statement of company's objects
2021-12-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares<li>Resolution That the capital redemption reserve of the company and any share premium reserve of the company remaining after the issue of the b shares pursuant to
2021-12-24Memorandum articles filed
2021-12-24MEM/ARTSARTICLES OF ASSOCIATION
2021-12-24RES10Resolutions passed:Resolution of allotment of securitiesResolution to purchase sharesThat the capital redemption reserve of the company and any share premium reserve of the company remaining after the issue of the b shares pursuant to the b share schem...
2021-12-24CC04Statement of company's objects
2021-12-23Statement of capital on 2021-12-16 GBP1,750,442.000
2021-12-23SH02Statement of capital on 2021-12-16 GBP1,750,442.000
2021-12-20Company name changed gresham house strategic PLC\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed gresham house strategic PLC\certificate issued on 20/12/21
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD BERRY
2021-11-25AP01DIRECTOR APPOINTED MR SIMON JOHN PYPER
2021-11-12TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RACHELLE SINCLAIR
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-08-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGER WILLIAM POTTER
2021-06-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN BIRD
2021-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/21 FROM 2nd Floor 77 Kingsway London WC2B 6SR
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-08-26CH01Director's details changed for Mr Kenneth Lever on 2020-07-02
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-06-23SH07Cancellation of shares by a PLC. Statement of capital on 2020-03-27. Capital GBP1,750,442.000
2020-05-21SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-13. Capital GBP1,776,214.50
2020-05-21SH03Purchase of own shares
2020-04-09SH03Purchase of own shares
2020-02-13SH03Purchase of own shares
2020-02-12SH07Cancellation of shares by a PLC. Statement of capital on 2020-01-31. Capital GBP139,165.20
2020-02-06SH07Cancellation of shares by a PLC. Statement of capital on 2020-01-10. Capital GBP106,650.98
2020-01-22SH03Purchase of own shares
2020-01-10SH03Purchase of own shares
2019-12-31SH07Cancellation of shares by a PLC. Statement of capital on 2019-12-13. Capital GBP1,169,493.11
2019-12-16SH03Purchase of own shares
2019-12-06SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-22. Capital GBP1,715,764.18
2019-11-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.5 for COAF: UK600126846Y2019 ASIN: GB00BYRH4982
2019-11-26SH07Cancellation of shares by a PLC. Statement of capital on 2019-11-01. Capital GBP1,775,480.50
2019-11-11SH03Purchase of own shares
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-07-10AD02Register inspection address changed from Capita Registrars the Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 60 Gracechurch Street London EC3V 0HR
2019-06-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.5 for COAF: UK600122612Y2019 ASIN: GB00BYRH4982
2019-06-26AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2019-06-05
2019-06-25TM02Termination of appointment of Augentius Corporate Services Limited on 2019-06-05
2018-11-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.5 for COAF: UK600116293Y2018 ASIN: GB00BYRH4982
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-08-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-08-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-27LATEST SOC27/07/18 STATEMENT OF CAPITAL;GBP 1787665
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-23SH07Cancellation of shares by a PLC. Statement of capital on 2018-06-19. Capital GBP1,787,665.00
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-07-10SH03RETURN OF PURCHASE OF OWN SHARES
2018-06-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.5 for COAF: UK600111931Y2018 ASIN: GB00BYRH4982
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 1837252
2018-01-11SH05Cancellation of treasury shares. Treasury capital:GBP59,472.77 on 2017-12-13
2017-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1915137.5
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-07-24PSC08Notification of a person with significant control statement
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.5 for COAF: UK600101364Y2017 ASIN: GB00BYRH4982
2017-05-30SH0704/05/17 STATEMENT OF CAPITAL GBP 1915137.500
2017-05-30SH0702/05/17 STATEMENT OF CAPITAL GBP 1917137.500
2017-05-30SH0727/04/17 STATEMENT OF CAPITAL GBP 1918637.500
2017-05-30SH0725/04/17 STATEMENT OF CAPITAL GBP 1921137.500
2017-05-30SH0713/04/17 STATEMENT OF CAPITAL GBP 1922637.500
2017-05-30SH0712/04/17 STATEMENT OF CAPITAL GBP 1924137.500
2017-05-30SH0711/04/17 STATEMENT OF CAPITAL GBP 1924887.500
2017-05-30SH0710/04/17 STATEMENT OF CAPITAL GBP 1925887.500
2017-05-30SH0707/04/17 STATEMENT OF CAPITAL GBP 1929887.500
2017-05-30SH0706/04/17 STATEMENT OF CAPITAL GBP 1931387.500
2016-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-22SH02CONSOLIDATION 06/08/15
2016-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 1931637.5
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1931637.5
2016-07-12RP04SH01SECOND FILED SH01 - 06/08/15 STATEMENT OF CAPITAL GBP 1931637.50
2016-07-12ANNOTATIONClarification
2016-07-12RP04SH01SECOND FILED SH01 - 06/08/15 STATEMENT OF CAPITAL GBP 1931637.50
2016-01-07AP01DIRECTOR APPOINTED MR KENNETH LEVER
2015-12-10AP04CORPORATE SECRETARY APPOINTED AUGENTIUS CORPORATE SERVICES LIMITED
2015-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BETTON
2015-10-28CHANLondon Stock Exchange corporate action. Change of ORD GBP0.5 for COAF: UK600084290Y2015 ASIN: GB00BYRH4982
2015-10-27CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-10-27CERTNMCOMPANY NAME CHANGED SPARK VENTURES PLC CERTIFICATE ISSUED ON 27/10/15
2015-10-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.5 for COAF: UK600084290Y2015 ASIN: GB00BYRH4982
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-05RES01ADOPT ARTICLES 22/09/2015
2015-10-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-01RES01ALTER ARTICLES 06/08/2015
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1931637.5
2015-09-01SH0106/08/15 STATEMENT OF CAPITAL GBP 1931637.500
2015-09-01SH02CONSOLIDATION 06/08/15
2015-09-01SH0106/08/15 STATEMENT OF CAPITAL GBP 1931637.500
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS TEICHMAN
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BETTON
2015-08-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (SUB SHS CLAIMS PURPS) for COAF: UK600082007Y2015 ASIN: GB00BYRGZQ97
2015-08-07PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (EXCESS) for COAF: UK600082016Y2015 ASIN: GB00BYRGZR05
2015-08-06SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0025 for COAF: UK600082020Y2015 ASIN: GB0008550286
2015-08-05PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (SUB SHS CLAIMS PURPS) for COAF: UK600082007Y2015 ASIN: GB00BYRGZQ97
2015-08-05PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (EXCESS) for COAF: UK600082016Y2015 ASIN: GB00BYRGZR05
2015-07-27AR0126/07/15 NO MEMBER LIST
2015-07-21RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.0025 for COAF: UK600082002Y2015 ASIN: GB0008550286
2015-07-21SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.0025 for COAF: UK600082020Y2015 ASIN: GB0008550286
2015-07-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (SUB SHS CLAIMS PURPS) for COAF: UK600082007Y2015 ASIN: GB00BYRGZQ97
2015-07-21PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD (EXCESS) for COAF: UK600082016Y2015 ASIN: GB00BYRGZR05
2014-10-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1135000
2014-08-06AR0126/07/14 NO MEMBER LIST
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN RACHELLE SINCLAIR / 05/02/2014
2014-07-23AP01DIRECTOR APPOINTED MR THOMAS ALFRED TEICHMAN
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS
2014-05-22SH0622/05/14 STATEMENT OF CAPITAL GBP 1135000.0000
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-05-02RES12VARYING SHARE RIGHTS AND NAMES
2014-05-02SH02SUB-DIVISION 25/04/14
2014-04-25CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600068675Y2014 ASIN: GB0008550286
2014-04-04CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600068675Y2014 ASIN: GB0008550286
2014-03-27CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600068675Y2014 ASIN: GB0008550286
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 33 GLASSHOUSE STREET LONDON W1B 5DG
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITAKER
2013-10-16SH0616/10/13 STATEMENT OF CAPITAL GBP 1360000.000
2013-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-16SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-11SH02SUB-DIVISION 30/09/13
2013-10-11RES01ADOPT ARTICLES 30/09/2013
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-30CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600063315Y2013 ASIN: GB0008550286
2013-09-09CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600063315Y2013 ASIN: GB0008550286
2013-09-06CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600063315Y2013 ASIN: GB0008550286
2013-09-06DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600062202Y2013 ASIN: GB0008550286
2013-08-14AUDAUDITOR'S RESIGNATION
2013-08-08AR0126/07/13 NO MEMBER LIST
2013-07-25DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600062202Y2013 ASIN: GB0008550286
2013-05-21AUDAUDITOR'S RESIGNATION
2013-02-19AP01DIRECTOR APPOINTED MR ANDREW DAVID NORMAN BETTON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JAYESH PATEL
2013-02-19SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-13SH0613/02/13 STATEMENT OF CAPITAL GBP 1585000.0000
2013-02-13SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-04RES01ADOPT ARTICLES 18/01/2013
2013-02-04RES12VARYING SHARE RIGHTS AND NAMES
2013-02-04SH02SUB-DIVISION 18/01/13
2013-01-21CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600056297Y2012 ASIN: GB0008550286
2013-01-18CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600056297Y2012 ASIN: GB0008550286
2013-01-18DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600056461Y2012 ASIN: GB0008550286
2013-01-14CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600056297Y2012 ASIN: GB0008550286
2013-01-14DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600056461Y2012 ASIN: GB0008550286
2012-12-19CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600056297Y2012 ASIN: GB0008550286
2012-12-19DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0025 for COAF: UK600056461Y2012 ASIN: GB0008550286
2012-12-05CAPGLondon Stock Exchange corporate action. Capital Gains Distribution of ORD GBP0.0025 for COAF: UK600055857Y2012 ASIN: GB0008550286
2012-10-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-03AR0126/07/12 NO MEMBER LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH RAMESH PATEL / 01/01/2012
2012-07-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/01/2012
2011-10-17SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-13SH0613/10/11 STATEMENT OF CAPITAL GBP 1810000
2011-10-13SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-11SH02SUB-DIVISION 28/09/11
2011-10-11RES01ADOPT ARTICLES 28/09/2011
2011-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24AR0126/07/11 BULK LIST
2010-10-14SH0614/10/10 STATEMENT OF CAPITAL GBP 2025000.0000
2010-10-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-01SH02SUB-DIVISION 22/09/10
2010-10-01RES01ADOPT ARTICLES 22/09/2010
2010-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-09-09AD02SAIL ADDRESS CREATED
2010-09-09AR0126/07/10 BULK LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RICHARD BERRY / 30/06/2010
2010-08-20AP01DIRECTOR APPOINTED HELEN RACHELLE SINCLAIR
2010-03-31SH1931/03/10 STATEMENT OF CAPITAL GBP 6848260.42
2010-03-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-03-31CERT21REDUCTION OF SHARE PREMIUM
2009-10-28MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to ROCKWOOD STRATEGIC PLC 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 ROCKWOOD STRATEGIC PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2001-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ROCKWOOD STRATEGIC PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKWOOD STRATEGIC PLC
Trademarks
We have not found any records of ROCKWOOD STRATEGIC PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
BOND & FLOATING CHARGE DEM SOLUTIONS LIMITED 2009-07-03 Outstanding

We have found 1 mortgage charges which are owed to ROCKWOOD STRATEGIC PLC

Income
Government Income
We have not found government income sources for ROCKWOOD STRATEGIC PLC. 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 (64303 - Activities of venture and development capital companies) as ROCKWOOD STRATEGIC PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKWOOD STRATEGIC PLC 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 ROCKWOOD STRATEGIC PLC 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 ROCKWOOD STRATEGIC PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name SPK
Listed Since 28-Oct-99
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £18.3788M
Shares Issues 397,379,286.00
Share Type ORD GBP 0.0025
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.