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

ROCHE SYSTEMS LIMITED

THE FORT OFFICES, ARTILLERY BUSINESS PARK, OSWESTRY, SHROPSHIRE, SY11 4AD,
Company Registration Number
04071954
Private Limited Company
Active

Company Overview

About Roche Systems Ltd
ROCHE SYSTEMS LIMITED was founded on 2000-09-14 and has its registered office in Oswestry. The organisation's status is listed as "Active". Roche Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCHE SYSTEMS LIMITED
 
Legal Registered Office
THE FORT OFFICES
ARTILLERY BUSINESS PARK
OSWESTRY
SHROPSHIRE
SY11 4AD
Other companies in SY11
 
Previous Names
ROCHE SYSTEMS (2000) LIMITED06/08/2020
Filing Information
Company Number 04071954
Company ID Number 04071954
Date formed 2000-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 18:17:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCHE SYSTEMS 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 ROCHE SYSTEMS LIMITED
The following companies were found which have the same name as ROCHE SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCHE SYSTEMS SOLUTIONS LIMITED 18-20 MERVILLE ROAD STILLORGAN CO DUBLIN Dissolved Company formed on the 2001-03-26
Roche Systems Corporation Delaware Unknown

Company Officers of ROCHE SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT CHARLES ELWIN
Company Secretary 2000-11-21
ROBERT CHARLES ELWIN
Director 2000-11-21
ANITA JANE EVANS
Director 2003-03-19
MARK WILLIAM EVANS
Director 2004-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG CARTWRIGHT
Director 2001-01-23 2003-03-20
RICHARD LESLIE COOPER
Director 2001-01-23 2003-03-20
JOHN CLIFFORD EVANS
Director 2000-11-21 2002-05-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-14 2000-11-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-14 2000-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CHARLES ELWIN ALUROLL LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Active
ROBERT CHARLES ELWIN STEELROLL SECURITY LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off
ROBERT CHARLES ELWIN ALUROLL LIMITED Director 2004-08-23 CURRENT 2004-08-23 Active
ROBERT CHARLES ELWIN EVANS ENTERPRISES LIMITED Director 2002-07-01 CURRENT 1975-10-27 Active
ROBERT CHARLES ELWIN GLOBESTOCK LIMITED Director 2001-01-26 CURRENT 1982-06-04 Active
ANITA JANE EVANS EVANS ENTERPRISES HOLDINGS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
ANITA JANE EVANS NEET BUILDING LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
ANITA JANE EVANS EVANS ENTERPRISES LIMITED Director 1997-03-01 CURRENT 1975-10-27 Active
MARK WILLIAM EVANS STEELROLL SECURITY LIMITED Director 2011-09-06 CURRENT 2011-09-06 Active - Proposal to Strike off

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
2024-01-10Cancellation of shares. Statement of capital on 2023-12-13 GBP 66
2024-01-10Purchase of own shares
2023-10-19APPOINTMENT TERMINATED, DIRECTOR BARRY STEVEN MAHON
2023-10-19Director's details changed for Mr Mark William Evans on 2013-12-24
2023-09-19CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-06-17REGISTRATION OF A CHARGE / CHARGE CODE 040719540002
2022-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 040719540002
2022-05-23PSC07CESSATION OF PATRICK JOHN EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2020-12-16AP01DIRECTOR APPOINTED BARRY STEVEN MAHON
2020-10-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES
2020-10-21SH0101/09/20 STATEMENT OF CAPITAL GBP 88
2020-10-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-16MR05
2020-08-06RES15CHANGE OF COMPANY NAME 06/08/20
2020-07-15RES09Resolution of authority to purchase a number of shares
2020-07-15SH03Purchase of own shares
2020-07-09SH06Cancellation of shares. Statement of capital on 2020-06-01 GBP 66
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES
2020-06-30PSC04Change of details for Mr Patrick John Evans as a person with significant control on 2020-06-01
2020-01-21PSC07CESSATION OF ROBERT CHARLES ELWIN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK JOHN EVANS
2020-01-21TM02Termination of appointment of Robert Charles Elwin on 2019-12-04
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARLES ELWIN
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-05-31AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 06/04/2016
2017-09-26PSC04PSC'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 06/04/2016
2017-09-06RES12Resolution of varying share rights or name
2017-09-04SH08Change of share class name or designation
2017-01-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-04-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-17AR0114/09/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0114/09/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM EVANS / 23/10/2013
2013-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/13 FROM Unit 6B Mile Oak Indutrial Estate Maesbury Road Oswestry Shropshire SY10 8GA
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA JANE EVANS / 23/10/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES ELWIN / 23/10/2013
2013-10-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT CHARLES ELWIN on 2013-10-23
2013-09-25AR0114/09/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-08MG01Particulars of a mortgage or charge / charge no: 1
2012-10-11AR0114/09/12 ANNUAL RETURN FULL LIST
2012-02-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0114/09/11 FULL LIST
2010-12-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-11AR0114/09/10 FULL LIST
2010-03-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA JANE EVANS / 01/06/2009
2009-09-18363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-01-26AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-10-11363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-13363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-05-14288aNEW DIRECTOR APPOINTED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2002-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-05363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-11-18288bDIRECTOR RESIGNED
2002-07-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-20363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-14122£ NC 1000/100 08/08/01
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-0888(2)RAD 23/01/01--------- £ SI 99@1=99 £ IC 1/100
2000-12-15CERTNMCOMPANY NAME CHANGED BESTCAIRN LIMITED CERTIFICATE ISSUED ON 18/12/00
2000-12-07288aNEW SECRETARY APPOINTED
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-07287REGISTERED OFFICE CHANGED ON 07/12/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU
2000-12-07288aNEW DIRECTOR APPOINTED
2000-12-06288bDIRECTOR RESIGNED
2000-12-06288bSECRETARY RESIGNED
2000-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROCHE SYSTEMS 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 ROCHE SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 7,381
Creditors Due After One Year 2012-09-30 £ 7,381
Creditors Due Within One Year 2013-09-30 £ 457,293
Creditors Due Within One Year 2012-09-30 £ 390,074
Creditors Due Within One Year 2012-09-30 £ 390,074
Creditors Due Within One Year 2011-09-30 £ 302,457
Provisions For Liabilities Charges 2013-09-30 £ 1,275
Provisions For Liabilities Charges 2012-09-30 £ 0
Provisions For Liabilities Charges 2011-09-30 £ 3,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-03-31
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 ROCHE SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 4,353
Cash Bank In Hand 2012-09-30 £ 64,389
Cash Bank In Hand 2012-09-30 £ 64,389
Cash Bank In Hand 2011-09-30 £ 101,032
Current Assets 2013-09-30 £ 637,278
Current Assets 2012-09-30 £ 701,285
Current Assets 2012-09-30 £ 701,285
Current Assets 2011-09-30 £ 625,126
Debtors 2013-09-30 £ 595,449
Debtors 2012-09-30 £ 621,236
Debtors 2012-09-30 £ 621,236
Debtors 2011-09-30 £ 506,852
Debtors Due After One Year 2013-09-30 £ 0
Secured Debts 2013-09-30 £ 7,377
Shareholder Funds 2013-09-30 £ 347,832
Shareholder Funds 2012-09-30 £ 352,600
Shareholder Funds 2012-09-30 £ 352,600
Shareholder Funds 2011-09-30 £ 354,344
Stocks Inventory 2013-09-30 £ 37,476
Stocks Inventory 2012-09-30 £ 15,660
Stocks Inventory 2012-09-30 £ 15,660
Stocks Inventory 2011-09-30 £ 17,242
Tangible Fixed Assets 2013-09-30 £ 169,122
Tangible Fixed Assets 2012-09-30 £ 49,461
Tangible Fixed Assets 2012-09-30 £ 49,461
Tangible Fixed Assets 2011-09-30 £ 34,848

Debtors and other cash assets

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

ROCHE SYSTEMS LIMITED owns 3 domain names.

electricgaragedoors.co.uk   rochesystems.co.uk   routes4u.co.uk  

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

Government spend with ROCHE SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-10-24 GBP £666 Building Maintenance - Non Structural Maintenance

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.

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