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

ROCKSURE SYSTEMS LTD.

EMERALD HOUSE, EAST STREET, EPSOM, KT17 1HS,
Company Registration Number
05292192
Private Limited Company
Active

Company Overview

About Rocksure Systems Ltd.
ROCKSURE SYSTEMS LTD. was founded on 2004-11-19 and has its registered office in Epsom. The organisation's status is listed as "Active". Rocksure Systems Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ROCKSURE SYSTEMS LTD.
 
Legal Registered Office
EMERALD HOUSE
EAST STREET
EPSOM
KT17 1HS
Other companies in S25
 
Previous Names
ROCKSURE SYSTEM LIMITED31/01/2005
Filing Information
Company Number 05292192
Company ID Number 05292192
Date formed 2004-11-19
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 19/11/2015
Return next due 17/12/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 18:16:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKSURE SYSTEMS LTD.
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.

Company Officers of ROCKSURE SYSTEMS LTD.

Current Directors
Officer Role Date Appointed
LISA MARIA HUNTER
Company Secretary 2017-05-15
LISA MARIA HUNTER
Director 2017-05-15
JAMES STEWART JAN MURRAY OBODYNSKI
Director 2017-05-15
WILLIAM ANDREW MURRAY OBODYNSKI
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE HALL
Company Secretary 2014-09-16 2017-05-15
ANDREW PAUL FRY
Director 2012-06-22 2017-05-15
SHAWN HARDY
Director 2014-07-04 2017-05-15
ARNE CHARLES JOHANNESSEN
Director 2014-07-04 2017-05-15
IAN CHRISTOPHER JOHANNESSEN
Director 2004-11-19 2017-05-15
MICHAEL AARON LAWRENCE
Director 2012-06-22 2017-05-15
ROGER VICKERS
Director 2012-06-22 2017-05-15
SARAH JANE WINDRUM
Director 2015-05-01 2017-05-15
MICHAEL PAUL STEPHENSON
Company Secretary 2009-05-13 2014-09-16
DAVID IAN JONES
Director 2004-11-19 2013-09-03
MARTIN RODGERS
Director 2004-11-19 2011-03-31
IAN CHRISTOPHER JOHANNESSEN
Company Secretary 2004-11-19 2009-05-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-19 2004-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LISA MARIA HUNTER SKYGUARD LIMITED Director 2016-02-04 CURRENT 2000-11-14 Active
LISA MARIA HUNTER GUARDIAN24 LIMITED Director 2016-02-04 CURRENT 1998-12-03 Active
LISA MARIA HUNTER SEND FOR HELP LIMITED Director 2016-02-04 CURRENT 2010-02-01 Active
JAMES STEWART JAN MURRAY OBODYNSKI PYTHOUSE PARK FUNCTIONS LTD Director 2014-07-30 CURRENT 2014-07-30 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI TIMBERCROFT LTD Director 2011-02-01 CURRENT 2004-10-12 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI SEND FOR HELP LIMITED Director 2010-10-01 CURRENT 2010-02-01 Active
JAMES STEWART JAN MURRAY OBODYNSKI GADESDEN LTD Director 2009-11-10 CURRENT 2002-09-10 Active
JAMES STEWART JAN MURRAY OBODYNSKI MOBILE TRACKING LTD Director 2008-12-01 CURRENT 2008-12-01 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI SKYGUARD LIMITED Director 2008-11-05 CURRENT 2000-11-14 Active
JAMES STEWART JAN MURRAY OBODYNSKI LOCATION TECHNOLOGY LTD Director 2007-02-02 CURRENT 2007-02-02 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI MONEYWHISPERS.COM LIMITED Director 2004-06-30 CURRENT 2000-12-27 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI BARSHIELD LIMITED Director 2004-03-03 CURRENT 2004-02-13 Active
JAMES STEWART JAN MURRAY OBODYNSKI TEALING LTD Director 2001-10-11 CURRENT 2001-09-19 Active - Proposal to Strike off
JAMES STEWART JAN MURRAY OBODYNSKI BRUMFIELD LTD Director 2000-05-03 CURRENT 2000-04-27 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
2024-01-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-14CONFIRMATION STATEMENT MADE ON 16/11/23, WITH NO UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-14DIRECTOR APPOINTED MR JEREMY WILLIAMS
2022-12-14AP01DIRECTOR APPOINTED MR JEREMY WILLIAMS
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-10-28AP01DIRECTOR APPOINTED MR CHRISTOPHER LEWIS NEWMAN
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES CHALKER
2021-05-11AP01DIRECTOR APPOINTED MR STEVEN JAMES CHALKER
2021-02-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH NO UPDATES
2020-11-01TM01APPOINTMENT TERMINATED, DIRECTOR LISA MARIA HUNTER
2020-10-16TM02Termination of appointment of Lisa Maria Hunter on 2020-09-30
2020-03-19AP01DIRECTOR APPOINTED MR NAZISH DOSSA
2020-03-19AP01DIRECTOR APPOINTED MR NAZISH DOSSA
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART JAN MURRAY OBODYNSKI
2020-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART JAN MURRAY OBODYNSKI
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM Emerald House East Street Eposm Surrey KT17 1HS England
2020-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/20 FROM Emerald House East Street Eposm Surrey KT17 1HS England
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 457 Kingston Road Epsom Surrey KT19 0DB England
2020-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/20 FROM 457 Kingston Road Epsom Surrey KT19 0DB England
2019-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2018-12-21CC04Statement of company's objects
2018-12-21RES13Resolutions passed:
  • Re-documents guarantee loan 04/12/2018
  • ADOPT ARTICLES
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052921920003
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW MURRAY OBODYNSKI
2018-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052921920002
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-09AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2018-01-26AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-01PSC08Notification of a person with significant control statement
2017-12-01PSC07CESSATION OF IAN CHISTOPHER JOHANNESSEN AS A PSC
2017-12-01PSC07CESSATION OF IAN CHISTOPHER JOHANNESSEN AS A PSC
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MURRAY OBODYNSKI
2017-05-16AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MURRAY OBODYNSKI
2017-05-16AP01DIRECTOR APPOINTED MR JAMES STEWART JAN MURRAY OBODYNSKI
2017-05-16AP01DIRECTOR APPOINTED MR JAMES STEWART JAN MURRAY OBODYNSKI
2017-05-16AP01DIRECTOR APPOINTED MRS LISA MARIA HUNTER
2017-05-16AP01DIRECTOR APPOINTED MRS LISA MARIA HUNTER
2017-05-16AP03SECRETARY APPOINTED MRS LISA MARIA HUNTER
2017-05-16AP03SECRETARY APPOINTED MRS LISA MARIA HUNTER
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM MOMENTUM HOUSE CARRERA COURT CHURCH LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2RG
2017-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2017 FROM MOMENTUM HOUSE CARRERA COURT CHURCH LANE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 2RG
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WINDRUM
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WINDRUM
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VICKERS
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER VICKERS
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHANNESSEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHANNESSEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN HARDY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN HARDY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNE JOHANNESSEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNE JOHANNESSEN
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRY
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRY
2017-05-16TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE HALL
2017-05-16TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE HALL
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 134.375
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 134.375
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2016-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 134.375
2015-11-26AR0119/11/15 FULL LIST
2015-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-08-20AP01DIRECTOR APPOINTED MRS SARAH JANE WINDRUM
2014-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 134.375
2014-11-25AR0119/11/14 FULL LIST
2014-09-17AP03SECRETARY APPOINTED MRS CLAIRE HALL
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL STEPHENSON
2014-09-16AP01DIRECTOR APPOINTED MR SHAWN HARDY
2014-09-16AP01DIRECTOR APPOINTED MR ARNE CHARLES JOHANNESSEN
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 134.375
2013-12-03AR0119/11/13 FULL LIST
2013-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2012-12-13AR0119/11/12 FULL LIST
2012-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-07-24AP01DIRECTOR APPOINTED MR MICHAEL AARON LAWRENCE
2012-07-24AP01DIRECTOR APPOINTED MR ROGER VICKERS
2012-07-23AP01DIRECTOR APPOINTED MR ANDREW PAUL FRY
2012-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-28AR0119/11/11 FULL LIST
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RODGERS
2011-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-12-08AR0119/11/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-04AR0119/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RODGERS / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN JONES / 04/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHISTOPHER JOHANNESSEN / 04/12/2009
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY IAN JOHANNESSEN
2009-06-04288aSECRETARY APPOINTED DR MICHAEL PAUL STEPHENSON
2009-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-12-12363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-3088(2)AD 31/03/08 GBP SI 6530@0.001=6.53 GBP IC 128/134.53
2007-12-13363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-12-02122S-DIV 30/04/07
2007-12-0288(2)RAD 30/04/07--------- £ SI 18845@.001=18 £ IC 100/118
2007-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: UNIT 1, HOUGHTON ROAD NORTH ANSTON TRADING ESTATE NORTH ANSTON SHEFFIELD S254JJ
2006-11-21363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06
2006-02-03363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-01-31CERTNMCOMPANY NAME CHANGED ROCKSURE SYSTEM LIMITED CERTIFICATE ISSUED ON 31/01/05
2004-12-1788(2)RAD 20/11/04--------- £ SI 99@1=99 £ IC 1/100
2004-11-21288bSECRETARY RESIGNED
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ROCKSURE SYSTEMS LTD. 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 ROCKSURE SYSTEMS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ROCKSURE SYSTEMS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKSURE SYSTEMS LTD.
Trademarks
We have not found any records of ROCKSURE SYSTEMS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ROCKSURE SYSTEMS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Taunton Deane Borough Council 2016-3 GBP £10,550 Equipment Furniture & Materials
Borough of Poole 2016-1 GBP £5,708 Supplier & Services Budget
Borough of Poole 2015-10 GBP £5,708 Supplier & Services Budget
Borough of Poole 2015-8 GBP £6,270 Supplier & Services Budget
Newcastle City Council 2015-8 GBP £1,080 Premises
Borough of Poole 2015-6 GBP £6,362 Supplier & Services Budget
Borough of Poole 2015-4 GBP £1,400 *Supplies & Services
SHEFFIELD CITY COUNCIL 2015-4 GBP £46,628 HEALTH & SAFETY PRODUCTS
Poole Housing Partnership 2015-3 GBP £-430 Equipment - New
Hart District Council 2015-3 GBP £11,138
Wokingham Council 2015-2 GBP £14,580 Services - Specialist
Poole Housing Partnership 2015-2 GBP £194 Equipment - New
Stockport Metropolitan Borough Council 2015-2 GBP £2,160
Borough of Poole 2015-2 GBP £915 *Supplies & Services
Borough of Poole 2015-1 GBP £387 *Supplies & Services
Poole Housing Partnership 2015-1 GBP £2,000 Equipment - New
SHEFFIELD CITY COUNCIL 2015-1 GBP £12,408 HEALTH & SAFETY PRODUCTS
Maidstone Borough Council 2014-12 GBP £62 Materials & Supplies
Leeds City Council 2014-12 GBP £336
Poole Housing Partnership 2014-12 GBP £1,677 Equipment - New
Poole Housing Partnership 2014-11 GBP £194 Equipment - New
Borough of Poole 2014-11 GBP £54 *Supplies & Services
Sheffield City Council 2014-10 GBP £6,861
Borough of Poole 2014-10 GBP £1,400 Equipment - New
Northumberland County Council 2014-9 GBP £2,016 Equipment Rental
Maidstone Borough Council 2014-9 GBP £62 Materials & Supplies
Poole Housing Partnership 2014-9 GBP £3,419 Equipment - New
London Borough of Lewisham 2014-9 GBP £1,800 PRIVATE CONTRACTORS PAYMENT - OTHER
Newcastle City Council 2014-8 GBP £1,080
Poole Housing Partnership 2014-8 GBP £194 Equipment - New
Leeds City Council 2014-8 GBP £336 Other Hired And Contracted Services
Wokingham Council 2014-8 GBP £1,000
London Borough of Hounslow 2014-7 GBP £7,866 PAYMENT TO MAIN CONTRACTOR
Poole Housing Partnership 2014-7 GBP £129 Equipment - New
Cambridge City Council 2014-6 GBP £1,386
Leeds City Council 2014-6 GBP £108 Computer Software & Equipment
Maidstone Borough Council 2014-6 GBP £62 Materials & Supplies
Poole Housing Partnership 2014-6 GBP £3,419 Equipment - New
London Borough of Camden 2014-6 GBP £1,920
Poole Housing Partnership 2014-5 GBP £194 Equipment - New
Leeds City Council 2014-5 GBP £336 Other Hired And Contracted Services
London Borough of Harrow 2014-4 GBP £15,317 Fire Extinguishers
Poole Housing Partnership 2014-4 GBP £1,613 Equipment - New
Cambridge City Council 2014-3 GBP £1,386
Maidstone Borough Council 2014-3 GBP £62 Materials & Supplies
Poole Housing Partnership 2014-3 GBP £1,935 Equipment - New
Leeds City Council 2014-2 GBP £444 Other Hired And Contracted Services
Poole Housing Partnership 2014-2 GBP £194 Equipment - New
Cambridge City Council 2014-2 GBP £1,386
London Borough of Camden 2014-2 GBP £1,920
Poole Housing Partnership 2014-1 GBP £1,742 Equipment - New
Maidstone Borough Council 2014-1 GBP £62 Materials & Supplies
London Borough of Camden 2014-1 GBP £2,064
Poole Housing Partnership 2013-12 GBP £323 Equipment - New
London Borough of Camden 2013-12 GBP £600
Borough of Poole 2013-11 GBP £1,613
Poole Housing Partnership 2013-11 GBP £1,806 Equipment - New
Lewisham Council 2013-11 GBP £300
Cambridge City Council 2013-10 GBP £3,150
Borough of Poole 2013-9 GBP £1,484
Maidstone Borough Council 2013-9 GBP £62 Materials & Supplies
London Borough of Camden 2013-9 GBP £1,200
Borough of Poole 2013-8 GBP £1,613
Lewisham Council 2013-8 GBP £300
Poole Housing Partnership 2013-7 GBP £129 Equipment - New
Stockport Metropolitan Council 2013-7 GBP £7,200
Cambridge City Council 2013-7 GBP £1,386
Borough of Poole 2013-6 GBP £3,225
Maidstone Borough Council 2013-6 GBP £62 Materials & Supplies
Borough of Poole 2013-4 GBP £1,484
Cambridge City Council 2013-4 GBP £4,410
Maidstone Borough Council 2013-3 GBP £62 Materials & Supplies
Borough of Poole 2013-3 GBP £1,613
London Borough of Camden 2013-2 GBP £600
Cambridge City Council 2013-1 GBP £2,205
Borough of Poole 2012-12 GBP £1,484
Maidstone Borough Council 2012-12 GBP £62 Materials & Supplies
Stockport Metropolitan Council 2012-12 GBP £8,496
Borough of Poole 2012-11 GBP £1,742
Borough of Poole 2012-10 GBP £1,484
Cambridge City Council 2012-10 GBP £2,205
Maidstone Borough Council 2012-9 GBP £62 Materials & Supplies
Cambridge City Council 2012-9 GBP £819
Borough of Poole 2012-9 GBP £1,613
Borough of Poole 2012-7 GBP £1,484
Cambridge City Council 2012-7 GBP £1,386
Maidstone Borough Council 2012-6 GBP £62 Materials & Supplies
Cambridge City Council 2012-4 GBP £819
Borough of Poole 2012-4 GBP £1,484
Cambridge City Council 2012-3 GBP £1,449
Borough of Poole 2012-3 GBP £1,484
Borough of Poole 2012-2 GBP £3,225
Cambridge City Council 2012-1 GBP £819
Cambridge City Council 2011-12 GBP £2,898
Borough of Poole 2011-12 GBP £1,484
Cambridge City Council 2011-10 GBP £819
Cambridge City Council 2011-9 GBP £4,347
Cambridge City Council 2011-7 GBP £819
Borough of Poole 2011-6 GBP £2,967
Cambridge City Council 2011-5 GBP £756
Cambridge City Council 2011-4 GBP £894
Cambridge City Council 2010-10 GBP £756
London Borough of Barnet 2010-9 GBP £784
Cambridge City Council 2010-7 GBP £1,512
London Borough of Barnet 2010-5 GBP £14,112
Guildford Borough Council 2010-3 GBP £2,084
Royal Borough of Windsor and Maidenhead 2009-5 GBP £966
Royal Borough of Windsor and Maidenhead 2009-2 GBP £966
Derby City Council 0-0 GBP £810 Safety Requirements

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 ROCKSURE SYSTEMS LTD. 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 ROCKSURE SYSTEMS LTD. 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 ROCKSURE SYSTEMS LTD. 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.