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

ROCKLEY PHOTONICS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
08683015
Private Limited Company
Active

Company Overview

About Rockley Photonics Ltd
ROCKLEY PHOTONICS LIMITED was founded on 2013-09-09 and has its registered office in Altrincham. The organisation's status is listed as "Active". Rockley Photonics Limited is a Private 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
ROCKLEY PHOTONICS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in EC2V
 
Filing Information
Company Number 08683015
Company ID Number 08683015
Date formed 2013-09-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB172705804  
Last Datalog update: 2024-04-07 04:45:10
Primary Source:Companies House
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 ROCKLEY PHOTONICS LIMITED
The following companies were found which have the same name as ROCKLEY PHOTONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKLEY PHOTONICS IRELAND LIMITED 13-18 CITY QUAY DUBLIN 2, DUBLIN, D02 ED70, IRELAND D02 ED70 Active Company formed on the 2018-03-13
Rockley Photonics Oy Active Company formed on the 2015-01-12
ROCKLEY PHOTONICS INC Delaware Unknown
ROCKLEY PHOTONICS INCORPORATED California Unknown
Rockley Photonics Hong Kong Limited Unknown Company formed on the 2019-03-22

Company Officers of ROCKLEY PHOTONICS LIMITED

Current Directors
Officer Role Date Appointed
AVERIL LOIS FINN
Company Secretary 2014-02-14
JOHN ALLEN BURGESS
Director 2015-01-01
MARKKU HEIKKI KALEVI HIRVONEN
Director 2015-01-08
ANDREW GEORGE RICKMAN
Director 2013-09-09
ROBERT JAMES RICKMAN
Director 2014-02-14
SUNIT RIKHI
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLA JANE RICKMAN
Company Secretary 2013-09-23 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW GEORGE RICKMAN INTELLIGENT SENSOR SYSTEMS LIMITED Director 2007-07-27 CURRENT 2002-12-11 Active
ANDREW GEORGE RICKMAN BLUE WHALE SYSTEMS LTD Director 2007-02-01 CURRENT 2005-10-04 Liquidation
ANDREW GEORGE RICKMAN PACKET VISION LIMITED Director 2004-10-12 CURRENT 2004-04-28 Dissolved 2014-07-29
ROBERT JAMES RICKMAN LOKAZ TRADING LIMITED Director 2018-05-03 CURRENT 2018-05-03 Liquidation
ROBERT JAMES RICKMAN ALI-A ENTERTAINMENT TRADING LIMITED Director 2017-11-13 CURRENT 2017-11-09 Active
ROBERT JAMES RICKMAN HUNDREDWEIGHT TRADING LIMITED Director 2017-09-14 CURRENT 2017-09-01 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHAIN BIOTECHNOLOGY LIMITED Director 2015-10-21 CURRENT 2014-01-13 Active
ROBERT JAMES RICKMAN CGT DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN RITA WILKINSON DEVELOPMENTS LIMITED Director 2015-07-21 CURRENT 2003-11-03 Active
ROBERT JAMES RICKMAN EM TURNER COMMERCIAL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN FORMAN DEVELOPMENTS 2 LIMITED Director 2014-01-15 CURRENT 2006-04-03 Active
ROBERT JAMES RICKMAN DUNHILL G DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN DOLPHIN DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-22 Active
ROBERT JAMES RICKMAN ANH 2006 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-11-14 Active
ROBERT JAMES RICKMAN DHY SONS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-08-31 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EMMY 2 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN EMMY 1 DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-09-07 Active
ROBERT JAMES RICKMAN E L ALDOUS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-11-02 Active
ROBERT JAMES RICKMAN ANNETTE KAREN DASHFIELD DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN ALISON ELIZABETH LUMB DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-07 Active
ROBERT JAMES RICKMAN EAGLESTONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2011-03-24 Liquidation
ROBERT JAMES RICKMAN B PRESTON DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-11 Active
ROBERT JAMES RICKMAN CRACKNELL DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-12-18 Liquidation
ROBERT JAMES RICKMAN DR CAIRNS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-02-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BEATRICE HOPKINS DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-05-09 Active - Proposal to Strike off
ROBERT JAMES RICKMAN EC STEWART DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2007-06-11 Active
ROBERT JAMES RICKMAN ALEXANDER MURRAY DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-02-27 Active
ROBERT JAMES RICKMAN C N BAKER DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-16 Active
ROBERT JAMES RICKMAN DG STONE DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2010-02-12 Active
ROBERT JAMES RICKMAN DEANHAVEN LIMITED Director 2014-01-15 CURRENT 1998-03-17 Active
ROBERT JAMES RICKMAN DUNHILL K DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2006-08-09 Active
ROBERT JAMES RICKMAN EBM DEVELOPMENTS LIMITED Director 2014-01-15 CURRENT 2008-07-08 Active
ROBERT JAMES RICKMAN S & M BENTLEY DEVELOPMENTS LIMITED Director 2013-04-15 CURRENT 2007-11-22 Active
ROBERT JAMES RICKMAN KENDALL DEVELOPMENTS NO.2 LIMITED Director 2013-04-15 CURRENT 1997-11-11 Active
ROBERT JAMES RICKMAN CELIA SMITH DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2003-11-20 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.1 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.4 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN ALAN AND JOYCE BEESON DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-15 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHARINX DEVELOPMENTS LIMITED Director 2011-12-06 CURRENT 2005-08-16 Active - Proposal to Strike off
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.3 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN A.M. ROBERTSON NO.2 LIMITED Director 2011-12-06 CURRENT 2005-02-15 Active
ROBERT JAMES RICKMAN JGC 13 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-21 Active
ROBERT JAMES RICKMAN JGC 17 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN DR A HEATH DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2004-07-28 Active
ROBERT JAMES RICKMAN JGC 16 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 15 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN JGC 14 DEVELOPMENTS LIMITED Director 2011-11-25 CURRENT 2007-12-27 Active
ROBERT JAMES RICKMAN A WINTER DEVELOPMENTS LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
ROBERT JAMES RICKMAN WARBURTON DEVELOPMENTS LIMITED Director 2011-11-03 CURRENT 2010-11-02 Active
ROBERT JAMES RICKMAN BEAUFOY DEVELOPMENTS LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
ROBERT JAMES RICKMAN AMBI NETWORK LTD Director 2011-09-15 CURRENT 2010-03-17 Dissolved 2015-11-03
ROBERT JAMES RICKMAN CGT DEVELOPMENTS II LIMITED Director 2011-09-12 CURRENT 1995-10-23 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BVDU DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-21 Active - Proposal to Strike off
ROBERT JAMES RICKMAN CHRYSTAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-12-14 Active - Proposal to Strike off
ROBERT JAMES RICKMAN WEALSTONE COURT DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-01-19 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.2 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN W M BRIGGS NO.3 COMMERCIAL DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-09 Active
ROBERT JAMES RICKMAN ACTIONSTATE LIMITED Director 2011-09-12 CURRENT 1997-06-25 Active
ROBERT JAMES RICKMAN BETTOR PROPERTIES DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-01-31 Active
ROBERT JAMES RICKMAN ASTON VANTAGE DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2002-03-08 Active
ROBERT JAMES RICKMAN BARBARA JACOBY DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2003-11-03 Active - Proposal to Strike off
ROBERT JAMES RICKMAN APANACA DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-12 Active
ROBERT JAMES RICKMAN BARBARA JACOBY (2005) DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2004-07-28 Active - Proposal to Strike off
ROBERT JAMES RICKMAN BULLSTON TRADING DEVELOPMENTS LIMITED Director 2011-09-12 CURRENT 2006-12-28 Active
ROBERT JAMES RICKMAN CGT DEVELOPMENTS XXXXII LIMITED Director 2011-09-12 CURRENT 1997-04-10 Active - Proposal to Strike off
ROBERT JAMES RICKMAN SCHRODER UK MID CAP FUND PLC Director 2011-01-26 CURRENT 1983-04-04 Active
ROBERT JAMES RICKMAN LYNTON DOWNS LIMITED Director 1990-12-31 CURRENT 1958-02-06 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
2024-04-04DIRECTOR APPOINTED KEITH NAOKI KOWTA
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE RICKMAN
2024-03-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-15CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED MR THOMAS ADAMS
2023-06-09APPOINTMENT TERMINATED, DIRECTOR RICHARD MEIER
2023-05-04Notification of Rockley Photonics Intermediate, Inc. as a person with significant control on 2023-03-14
2023-03-29Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-2414/03/23 STATEMENT OF CAPITAL GBP 441.55507
2023-03-2414/03/23 STATEMENT OF CAPITAL GBP 441.55507
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 086830150013
2023-03-23REGISTRATION OF A CHARGE / CHARGE CODE 086830150013
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 086830150012
2023-03-20REGISTRATION OF A CHARGE / CHARGE CODE 086830150012
2023-03-17REGISTRATION OF A CHARGE / CHARGE CODE 086830150011
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150008
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150009
2023-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150010
2023-03-06APPOINTMENT TERMINATED, DIRECTOR CIARAN LEONARD ROONEY
2023-03-06DIRECTOR APPOINTED RICHARD MEIER
2022-12-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150010
2022-10-19TM02Termination of appointment of Averil Lois Finn on 2022-10-10
2022-10-19AP03Appointment of Thomas Adams as company secretary on 2022-10-18
2022-10-07REGISTRATION OF A CHARGE / CHARGE CODE 086830150009
2022-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150009
2022-09-13Director's details changed for Mr Ciaran Leonard Rooney on 2022-09-13
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13CH01Director's details changed for Mr Ciaran Leonard Rooney on 2022-09-13
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MAHESH KARANTH
2022-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150006
2022-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150008
2022-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150005
2021-12-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-18RES01ADOPT ARTICLES 18/10/21
2021-10-18MEM/ARTSARTICLES OF ASSOCIATION
2021-10-07PSC02Notification of Rockley Photonics Holdings Limited as a person with significant control on 2021-08-11
2021-10-07PSC09Withdrawal of a person with significant control statement on 2021-10-07
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW PARKER
2021-09-08AP01DIRECTOR APPOINTED MAHESH KARANTH
2021-09-05SH0109/08/21 STATEMENT OF CAPITAL GBP 413.22047
2021-09-03SH0109/08/21 STATEMENT OF CAPITAL GBP 354.42125
2021-09-02SH0109/08/21 STATEMENT OF CAPITAL GBP 345.22629
2021-08-12OCScheme of arrangement
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150007
2021-07-28SH0123/07/21 STATEMENT OF CAPITAL GBP 338.4562
2021-07-27MEM/ARTSARTICLES OF ASSOCIATION
2021-07-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • 09/07/2021
2021-07-16SH0114/07/21 STATEMENT OF CAPITAL GBP 338.3962
2021-07-08SH0105/07/21 STATEMENT OF CAPITAL GBP 338.3812
2021-06-25SH0124/06/21 STATEMENT OF CAPITAL GBP 338.2562
2021-05-21SH0114/05/21 STATEMENT OF CAPITAL GBP 338.25307
2021-04-21SH0109/04/21 STATEMENT OF CAPITAL GBP 338.03954
2021-04-08SH0129/03/21 STATEMENT OF CAPITAL GBP 337.48284
2021-01-22SH0118/01/21 STATEMENT OF CAPITAL GBP 336.64977
2021-01-08SH0106/01/21 STATEMENT OF CAPITAL GBP 336.41699
2020-12-16SH0110/12/20 STATEMENT OF CAPITAL GBP 336.37762
2020-12-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-12-09SH0125/11/20 STATEMENT OF CAPITAL GBP 336.33679
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150006
2020-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086830150003
2020-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE VANESSA ILSE NEWCOMBE-ELLIS
2020-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150005
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM C/O Cooley (Uk) Llp 10th Floor Dashwood 69 Old Broad Street London EC2M 1QS
2020-04-16SH0127/03/20 STATEMENT OF CAPITAL GBP 334.938
2020-04-06AP01DIRECTOR APPOINTED MRS ALICE VANESSA ILSE NEWCOMBE-ELLIS
2020-04-03AP01DIRECTOR APPOINTED DR MICHAEL ANDREW PARKER
2020-04-02SH0124/03/20 STATEMENT OF CAPITAL GBP 333.46368
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN BURGESS
2020-03-24CH01Director's details changed for Sunit Rikhi on 2020-03-20
2020-03-06SH0104/03/20 STATEMENT OF CAPITAL GBP 333.46091
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2020-02-06AP01DIRECTOR APPOINTED JIANQIANG MA
2020-02-04SH0114/01/20 STATEMENT OF CAPITAL GBP 333.42361
2020-01-10SH0120/12/19 STATEMENT OF CAPITAL GBP 333.37115
2019-11-08SH0101/11/19 STATEMENT OF CAPITAL GBP 333.36877
2019-11-06SH0101/11/19 STATEMENT OF CAPITAL GBP 333.34358
2019-10-30SH0125/10/19 STATEMENT OF CAPITAL GBP 333.28
2019-09-24SH0119/09/19 STATEMENT OF CAPITAL GBP 327.6884
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-05PSC08Notification of a person with significant control statement
2019-09-04PSC07CESSATION OF ANDREW GEORGE RICKMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-05SH0112/06/19 STATEMENT OF CAPITAL GBP 327.5009
2019-07-04SH0112/06/19 STATEMENT OF CAPITAL GBP 314.13746
2019-06-12SH0121/05/19 STATEMENT OF CAPITAL GBP 293.15551
2019-02-13SH0130/01/19 STATEMENT OF CAPITAL GBP 293.14851
2019-01-23SH0114/01/19 STATEMENT OF CAPITAL GBP 292.99692
2019-01-17AP01DIRECTOR APPOINTED DR CAROLINE ANNE BROWN
2019-01-11SH0124/12/18 STATEMENT OF CAPITAL GBP 292.15692
2018-12-28SH0114/12/18 STATEMENT OF CAPITAL GBP 292.05542
2018-12-18SH0130/11/18 STATEMENT OF CAPITAL GBP 290.19291
2018-12-11RES13Resolutions passed:
  • Incrase in option pool 28/11/2018
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-07SH0130/10/18 STATEMENT OF CAPITAL GBP 288.27233
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-28SH0110/08/18 STATEMENT OF CAPITAL GBP 288.2698
2018-09-28RP04SH01Second filing of capital allotment of shares GBP288.1498
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-15RES13SHARES SUB-DIVIDED/INCREASE IN OPTION POOL 22/03/2018
2018-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-05-04LATEST SOC04/05/18 STATEMENT OF CAPITAL;GBP 288.0498
2018-05-04SH0106/04/18 STATEMENT OF CAPITAL GBP 288.0498
2018-05-04SH0106/04/18 STATEMENT OF CAPITAL GBP 288.1498
2018-05-04SH02SUB-DIVISION 22/03/18
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 277.5235
2018-02-15SH0106/02/18 STATEMENT OF CAPITAL GBP 277.5235
2018-02-15SH0131/01/18 STATEMENT OF CAPITAL GBP 276.9083
2018-02-15SH0118/01/18 STATEMENT OF CAPITAL GBP 273.5747
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 270.9217
2018-01-09SH0105/01/18 STATEMENT OF CAPITAL GBP 270.9217
2018-01-09SH0122/12/17 STATEMENT OF CAPITAL GBP 263.9217
2018-01-09SH0105/12/17 STATEMENT OF CAPITAL GBP 263.7717
2018-01-08SH0112/12/17 STATEMENT OF CAPITAL GBP 263.0946
2018-01-08SH0105/12/17 STATEMENT OF CAPITAL GBP 262.7501
2017-12-19SH0103/11/17 STATEMENT OF CAPITAL GBP 262.3822
2017-12-19SH0123/10/17 STATEMENT OF CAPITAL GBP 261.4407
2017-10-27SH0102/10/17 STATEMENT OF CAPITAL GBP 259.5991
2017-10-27SH0119/09/17 STATEMENT OF CAPITAL GBP 254.5726
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA JANE RICKMAN
2017-10-10AP01DIRECTOR APPOINTED SUNIT RIKHI
2017-10-03SH0107/09/17 STATEMENT OF CAPITAL GBP 251.0218
2017-10-03SH0105/09/17 STATEMENT OF CAPITAL GBP 248.0422
2017-10-03SH0118/08/17 STATEMENT OF CAPITAL GBP 247.3378
2017-10-02SH0110/08/17 STATEMENT OF CAPITAL GBP 243.4934
2017-08-18SH0121/04/17 STATEMENT OF CAPITAL GBP 234.2911
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150004
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150003
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 234.4286
2017-05-04SH0118/04/17 STATEMENT OF CAPITAL GBP 234.4286
2017-03-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-14RES01ADOPT ARTICLES 03/03/2017
2017-03-14RES01ADOPT ARTICLES 03/03/2017
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150002
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150002
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150001
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 086830150001
2017-01-26SH0113/12/16 STATEMENT OF CAPITAL GBP 233.3745
2017-01-26SH0113/12/16 STATEMENT OF CAPITAL GBP 233.3745
2017-01-08SH0130/11/16 STATEMENT OF CAPITAL GBP 233.3166
2017-01-08SH0130/11/16 STATEMENT OF CAPITAL GBP 233.3166
2016-12-17SH0130/09/16 STATEMENT OF CAPITAL GBP 217.5691
2016-12-17SH0130/09/16 STATEMENT OF CAPITAL GBP 217.5691
2016-12-06SH0123/11/16 STATEMENT OF CAPITAL GBP 233.2016
2016-12-06SH0123/11/16 STATEMENT OF CAPITAL GBP 233.2016
2016-12-01SH0125/10/16 STATEMENT OF CAPITAL GBP 232.9709
2016-12-01SH0125/10/16 STATEMENT OF CAPITAL GBP 232.9709
2016-12-01SH0114/10/16 STATEMENT OF CAPITAL GBP 228.9469
2016-12-01SH0114/10/16 STATEMENT OF CAPITAL GBP 228.9469
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-10-14SH0120/09/16 STATEMENT OF CAPITAL GBP 214.63459
2016-10-14SH0120/09/16 STATEMENT OF CAPITAL GBP 214.63459
2016-09-23SH0125/07/16 STATEMENT OF CAPITAL GBP 215.3572
2016-09-23SH0125/07/16 STATEMENT OF CAPITAL GBP 215.3572
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 214.8241
2016-06-26SH0108/06/16 STATEMENT OF CAPITAL GBP 214.8241
2016-06-02SH0126/04/16 STATEMENT OF CAPITAL GBP 204.7912
2016-05-26SH0116/05/16 STATEMENT OF CAPITAL GBP 212.8018
2016-05-04SH0114/04/16 STATEMENT OF CAPITAL GBP 211.9021 14/04/16 STATEMENT OF CAPITAL USD 4.6209
2016-05-03SH0129/03/16 STATEMENT OF CAPITAL GBP 81.9600 29/03/16 STATEMENT OF CAPITAL USD 119.7054
2016-02-26RES12VARYING SHARE RIGHTS AND NAMES
2016-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-27SH0122/12/15 STATEMENT OF CAPITAL GBP 81.9600 22/12/15 STATEMENT OF CAPITAL USD 118.6512
2015-11-19SH0122/09/15 STATEMENT OF CAPITAL GBP 81.9600 22/09/15 STATEMENT OF CAPITAL USD 106.0657
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 81.96;USD 118.597
2015-11-19SH0130/10/15 STATEMENT OF CAPITAL GBP 81.96 30/10/15 STATEMENT OF CAPITAL USD 118.5970
2015-11-16AR0109/09/15 FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 5TH FLOOR ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ UNITED KINGDOM
2015-09-24SH0125/08/15 STATEMENT OF CAPITAL GBP 81.1200 25/08/15 STATEMENT OF CAPITAL USD 98.3177
2015-09-23SH0131/07/15 STATEMENT OF CAPITAL GBP 81.12 31/07/15 STATEMENT OF CAPITAL USD 526219.97
2015-08-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;USD 77.4709;GBP 168.8203
2015-07-23SH0130/06/15 STATEMENT OF CAPITAL USD 77.4709 30/06/15 STATEMENT OF CAPITAL GBP 168.8203
2015-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-04-24SH0131/03/15 STATEMENT OF CAPITAL GBP 84.8640 31/03/15 STATEMENT OF CAPITAL USD 77.4709
2015-02-23SH0131/01/15 STATEMENT OF CAPITAL GBP 81.12 31/01/15 STATEMENT OF CAPITAL USD 77.4709
2015-01-26AP01DIRECTOR APPOINTED MR MARKKU HEIKKI KALEVI HIRVONEN
2015-01-26AP01DIRECTOR APPOINTED MR JOHN ALLEN BURGESS
2015-01-08SH0112/12/14 STATEMENT OF CAPITAL GBP 79.6700 12/12/14 STATEMENT OF CAPITAL USD 76.2927
2014-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-27RES01ADOPT ARTICLES 20/11/2014
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 79.67;USD 42.97
2014-10-17AR0109/09/14 NO CHANGES
2014-05-20SH02SUB-DIVISION 07/05/14
2014-03-27SH0119/02/14 STATEMENT OF CAPITAL GBP 122.64
2014-03-27SH0114/02/14 STATEMENT OF CAPITAL GBP 112.84
2014-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-11RES01ADOPT ARTICLES 14/02/2014
2014-02-28AP03SECRETARY APPOINTED MRS AVERIL LOIS FINN
2014-02-28AP01DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN
2014-02-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLA RICKMAN
2014-01-31AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-01-07RES01ADOPT ARTICLES 12/11/2013
2014-01-02SH0118/12/13 STATEMENT OF CAPITAL GBP 79.67
2013-12-17SH0112/11/13 STATEMENT OF CAPITAL GBP 73
2013-11-20SH0112/11/13 STATEMENT OF CAPITAL GBP 65
2013-10-04AP03SECRETARY APPOINTED NICHOLA JANE RICKMAN
2013-09-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production




Licences & Regulatory approval
We could not find any licences issued to ROCKLEY PHOTONICS 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 ROCKLEY PHOTONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
We do not yet have the details of ROCKLEY PHOTONICS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROCKLEY PHOTONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKLEY PHOTONICS LIMITED
Trademarks

Trademark applications by ROCKLEY PHOTONICS LIMITED

ROCKLEY PHOTONICS LIMITED is the Original registrant for the trademark ROCKLEY ™ (79212601) through the USPTO on the 2016-09-19
Optical sensors; optical transmitters and receivers; apparatus for the recording, transmission or reproduction of sound, images and data; microprocessors; telecommunications switches; data switches; data centre switches; unified fabric switches; optical switches; opto-electronic switches; optical modulators; passive optical components; optical multiplexers and demultiplexers; optical interconnects; integrated optical devices; integrated optical modules; integrated optical/electronic modules; computer chips; computer chipsets; photonic chips; photonic chipsets; silicon photonic chips; silicon photonic chipsets; hybrid optical/electronic chips; hybrid optical/electronic circuits; integrated circuits computer chipsets; laser diodes; photodetectors; avalanche photodetectors; parts and fittings for all the aforesaid goods
Income
Government Income
We have not found government income sources for ROCKLEY PHOTONICS LIMITED. 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 (71121 - Engineering design activities for industrial process and production) as ROCKLEY PHOTONICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKLEY PHOTONICS 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.
Import/Export of Goods
Goods imported/exported by ROCKLEY PHOTONICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2018-12-0085423111
2018-12-0085423111
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKLEY PHOTONICS 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 ROCKLEY PHOTONICS 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.