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

ROSSLYN DATA TECHNOLOGIES PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
08882249
Public Limited Company
Active

Company Overview

About Rosslyn Data Technologies Plc
ROSSLYN DATA TECHNOLOGIES PLC was founded on 2014-02-07 and has its registered office in London. The organisation's status is listed as "Active". Rosslyn Data Technologies Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ROSSLYN DATA TECHNOLOGIES PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SW1W
 
Filing Information
Company Number 08882249
Company ID Number 08882249
Date formed 2014-02-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/10/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB188923356  
Last Datalog update: 2024-03-06 17:05:58
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.

Company Officers of ROSSLYN DATA TECHNOLOGIES PLC

Current Directors
Officer Role Date Appointed
F&L COSEC LIMITED
Company Secretary 2014-05-22
ROGER GRAHAM BULLEN
Director 2015-10-01
CHARLES GUY LOVELL WYNDHAM CLARK
Director 2014-02-07
HUGH JAMES GEORGE COX
Director 2014-02-07
JOHN EDWARD O'HARA
Director 2014-02-07
BERNARD PAUL QUINN
Director 2014-04-23
EDWARD PAUL STACEY
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MICHAEL SWEETMAN
Director 2014-02-07 2016-08-31
FRANCIS HENRY MARCUS REID
Director 2014-02-07 2015-07-31
FRANCIS HENRY MARCUS REID
Company Secretary 2014-02-07 2014-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
F&L COSEC LIMITED SIBLY UK LIMITED Company Secretary 2018-04-28 CURRENT 2018-04-28 Active - Proposal to Strike off
F&L COSEC LIMITED LENSES.IO LTD Company Secretary 2018-04-27 CURRENT 2016-01-28 Active
F&L COSEC LIMITED MIDDLESEX GLOBAL ACADEMY LIMITED Company Secretary 2018-02-12 CURRENT 2018-02-12 Active - Proposal to Strike off
F&L COSEC LIMITED CDGUKG LTD Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
F&L COSEC LIMITED ROSSLYN DATA MANAGEMENT LIMITED Company Secretary 2017-05-15 CURRENT 1999-09-16 Active
F&L COSEC LIMITED INTERSCOPE MED LTD Company Secretary 2017-01-18 CURRENT 2017-01-18 Active
F&L COSEC LIMITED OPTIMIZELY UK LTD Company Secretary 2017-01-05 CURRENT 2014-09-22 Active - Proposal to Strike off
F&L COSEC LIMITED VICTORIOUS ATLANTIC LIMITED Company Secretary 2017-01-04 CURRENT 2015-01-05 Dissolved 2018-04-24
F&L COSEC LIMITED NATIONAL CORPORATE HOUSING UK LTD Company Secretary 2016-12-19 CURRENT 2016-12-19 Active
F&L COSEC LIMITED PALANTIR TECHNOLOGIES UK - EAGLE, LTD. Company Secretary 2016-12-12 CURRENT 2016-12-07 Active
F&L COSEC LIMITED 33FLOORS LTD Company Secretary 2016-12-07 CURRENT 2016-12-07 Active
F&L COSEC LIMITED APPIT VENTURES LTD Company Secretary 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
F&L COSEC LIMITED ARAVO SOLUTIONS UK LTD Company Secretary 2016-11-24 CURRENT 2016-11-24 Active
F&L COSEC LIMITED CLOUDABILITY LTD Company Secretary 2016-11-15 CURRENT 2016-11-15 Active - Proposal to Strike off
F&L COSEC LIMITED MATTERPORT (UK) SALES LTD Company Secretary 2016-11-10 CURRENT 2011-04-21 Active
F&L COSEC LIMITED INVENIA LABS LIMITED Company Secretary 2016-11-02 CURRENT 2015-07-02 Active
F&L COSEC LIMITED ENVIVA MANAGEMENT UK, LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
F&L COSEC LIMITED ENVIVA MANAGEMENT INTERNATIONAL HOLDINGS, LIMITED Company Secretary 2016-10-26 CURRENT 2016-10-26 Active
F&L COSEC LIMITED VERTICAL RESEARCH PARTNERS UK LIMITED Company Secretary 2016-10-18 CURRENT 2016-08-18 Active
F&L COSEC LIMITED NUTSHELL INVESTMENTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-19 Dissolved 2017-10-31
F&L COSEC LIMITED AUGUST BENEFIT LIMITED Company Secretary 2016-08-02 CURRENT 2016-07-26 Active - Proposal to Strike off
F&L COSEC LIMITED PIERCE WASHINGTON LIMITED Company Secretary 2016-06-16 CURRENT 2015-04-30 Active
F&L COSEC LIMITED E/ZAK EUROPE LIMITED Company Secretary 2016-06-09 CURRENT 2016-06-09 Dissolved 2017-12-19
F&L COSEC LIMITED TELLURIAN LNG UK LTD Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
F&L COSEC LIMITED TRUSTED KNIGHT LTD Company Secretary 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
F&L COSEC LIMITED PIX SYSTEM UK LTD Company Secretary 2016-02-25 CURRENT 2014-07-21 Active - Proposal to Strike off
F&L COSEC LIMITED TEC-SEARCH LTD Company Secretary 2016-02-24 CURRENT 2016-02-24 Liquidation
F&L COSEC LIMITED TAGBOARD EUROPE LTD Company Secretary 2016-02-24 CURRENT 2016-02-24 Active - Proposal to Strike off
F&L COSEC LIMITED CLOUDBEES UK LIMITED Company Secretary 2016-02-22 CURRENT 2016-02-22 Active
F&L COSEC LIMITED INFORMATICA EL CORTE INGLES (UK) LIMITED Company Secretary 2016-02-10 CURRENT 2011-05-09 Dissolved 2018-02-13
F&L COSEC LIMITED FASTLY INTERNATIONAL (HOLDINGS) LIMITED Company Secretary 2016-02-03 CURRENT 2014-03-10 Active
F&L COSEC LIMITED FASTLY LIMITED Company Secretary 2016-02-03 CURRENT 2013-08-19 Active
F&L COSEC LIMITED FASTLY INTERNATIONAL TECHNOLOGY LIMITED Company Secretary 2016-02-03 CURRENT 2014-03-10 Active
F&L COSEC LIMITED ASAPP LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
F&L COSEC LIMITED MORPHIS-TECH LTD Company Secretary 2016-01-29 CURRENT 2016-01-29 Active - Proposal to Strike off
F&L COSEC LIMITED INVESTCLOUD LIMITED Company Secretary 2016-01-21 CURRENT 2010-09-22 Active
F&L COSEC LIMITED JEFFREYM CONSULTING LTD Company Secretary 2016-01-11 CURRENT 2016-01-11 Active
F&L COSEC LIMITED 47 DEGREES CONSULTING LIMITED Company Secretary 2015-12-16 CURRENT 2015-12-16 Active
F&L COSEC LIMITED HUNGRYMACHINE, UK- LTD Company Secretary 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
F&L COSEC LIMITED DIRTT ENVIRONMENTAL SOLUTIONS LTD Company Secretary 2015-10-05 CURRENT 2015-10-05 Active
F&L COSEC LIMITED COMPLY TECHNOLOGIES LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
F&L COSEC LIMITED WAGNER ASIA GROUP LIMITED Company Secretary 2015-09-02 CURRENT 2013-11-12 Active
F&L COSEC LIMITED EXPENSIFY LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
F&L COSEC LIMITED BELL & RIGG LIMITED Company Secretary 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
F&L COSEC LIMITED THE GOODMAN GROUP SENIOR LIVING LIMITED Company Secretary 2015-02-20 CURRENT 2014-02-24 Active - Proposal to Strike off
F&L COSEC LIMITED THE GOODMAN GROUP DEVELOPMENT LIMITED Company Secretary 2015-02-20 CURRENT 2014-02-24 Active - Proposal to Strike off
F&L COSEC LIMITED QUANTILOPE LIMITED Company Secretary 2015-02-10 CURRENT 2015-02-10 Active
F&L COSEC LIMITED PRESCOTT'S SURGICAL LTD Company Secretary 2015-01-19 CURRENT 2015-01-19 Active
F&L COSEC LIMITED STREAMWIDE UK LIMITED Company Secretary 2015-01-16 CURRENT 2013-05-02 Active
F&L COSEC LIMITED BZOO NETWORKS LIMITED Company Secretary 2015-01-16 CURRENT 2013-05-02 Active - Proposal to Strike off
F&L COSEC LIMITED LIQUIDITYBOOK UK LTD Company Secretary 2014-12-04 CURRENT 2014-12-04 Active
F&L COSEC LIMITED SOLIUM NOMINEE (UK) LIMITED Company Secretary 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
F&L COSEC LIMITED XEROCOLE LIMITED Company Secretary 2014-10-16 CURRENT 2013-05-30 Dissolved 2016-04-26
F&L COSEC LIMITED ATTOCORE LIMITED Company Secretary 2014-09-29 CURRENT 2014-09-29 Active
F&L COSEC LIMITED ADDICTIVE MOBILITY LIMITED Company Secretary 2014-09-25 CURRENT 2014-09-25 Dissolved 2017-09-12
F&L COSEC LIMITED COPA VENTURES LTD Company Secretary 2014-09-24 CURRENT 2014-09-24 Active
F&L COSEC LIMITED CLIQUE INTELLIGENCE UK LIMITED Company Secretary 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-11-01
F&L COSEC LIMITED COPA HOLDINGS LTD Company Secretary 2014-09-04 CURRENT 2014-09-04 Active
F&L COSEC LIMITED SOLIUM TRUSTEE (UK) LIMITED Company Secretary 2014-07-30 CURRENT 2014-07-30 Active
F&L COSEC LIMITED SMARSH TECHNOLOGY UK LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
F&L COSEC LIMITED MASH BREWER STREET LIMITED Company Secretary 2014-07-01 CURRENT 2012-01-10 Active
F&L COSEC LIMITED ENABLER SOUTH AMERICA INVESTMENTS LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
F&L COSEC LIMITED ENABLER INVESTMENTS LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
F&L COSEC LIMITED PITCHBOOK DATA LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
F&L COSEC LIMITED FLBCI LTD Company Secretary 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-06-21
F&L COSEC LIMITED CHAORDIX UK LIMITED Company Secretary 2014-04-28 CURRENT 2014-04-28 Dissolved 2018-06-19
F&L COSEC LIMITED GLOBAL BULK SHIPS LTD Company Secretary 2014-04-14 CURRENT 2014-04-14 Dissolved 2016-04-26
F&L COSEC LIMITED ZYCRON EUROPE LIMITED Company Secretary 2014-04-10 CURRENT 2013-04-10 Dissolved 2017-08-15
F&L COSEC LIMITED SPONGECELL LIMITED Company Secretary 2014-03-29 CURRENT 2012-03-29 Active - Proposal to Strike off
F&L COSEC LIMITED SENDGRID UK LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Active - Proposal to Strike off
F&L COSEC LIMITED MASH STEAK CITY LIMITED Company Secretary 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
F&L COSEC LIMITED EXHIBITION EVOLUTION LIMITED Company Secretary 2014-03-05 CURRENT 2012-02-14 Dissolved 2016-05-03
F&L COSEC LIMITED SOFTLAYER TECHNOLOGIES UK LIMITED Company Secretary 2014-02-17 CURRENT 2014-02-17 Liquidation
F&L COSEC LIMITED EQUIPOISE ALLIANCE LTD Company Secretary 2014-02-12 CURRENT 2014-02-12 Active - Proposal to Strike off
F&L COSEC LIMITED TOPSPIN MEDIA UK LIMITED Company Secretary 2014-02-07 CURRENT 2010-01-20 Dissolved 2015-04-14
F&L COSEC LIMITED DIGITAL TO STORE LTD Company Secretary 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
F&L COSEC LIMITED DIGITAL D & A LIMITED Company Secretary 2014-01-24 CURRENT 2013-10-09 Dissolved 2015-04-07
F&L COSEC LIMITED CARAMELCRISP UK LTD Company Secretary 2013-12-12 CURRENT 2013-03-25 Dissolved 2015-09-22
F&L COSEC LIMITED PBTS EUROPE LIMITED Company Secretary 2013-11-07 CURRENT 2013-11-07 Active
F&L COSEC LIMITED EQUUS SOFTWARE UK, LTD Company Secretary 2013-10-22 CURRENT 2010-10-21 Active
F&L COSEC LIMITED STRAVA LIMITED Company Secretary 2013-09-17 CURRENT 2013-09-17 Active
F&L COSEC LIMITED 360INSIGHTS (EUROPE) LTD. Company Secretary 2013-08-27 CURRENT 2013-08-27 Active
F&L COSEC LIMITED KATALYST DATA MANAGEMENT LIMITED Company Secretary 2013-08-12 CURRENT 2013-08-12 Active
F&L COSEC LIMITED E.G. NEWELL INTERIORS LIMITED Company Secretary 2013-08-09 CURRENT 2011-12-15 Dissolved 2015-08-04
F&L COSEC LIMITED VANTRIX UK LIMITED Company Secretary 2013-08-09 CURRENT 2010-11-11 Dissolved 2015-09-22
F&L COSEC LIMITED XANGO UK LIMITED Company Secretary 2013-08-09 CURRENT 2005-05-31 Dissolved 2015-12-15
F&L COSEC LIMITED MOODITOOD LIMITED Company Secretary 2013-08-09 CURRENT 2012-11-23 Dissolved 2016-02-23
F&L COSEC LIMITED BOWEN BIKES LIMITED Company Secretary 2013-08-09 CURRENT 2008-12-18 Dissolved 2016-06-07
F&L COSEC LIMITED OCCITAR LIMITED Company Secretary 2013-08-09 CURRENT 2003-01-03 Dissolved 2016-06-21
F&L COSEC LIMITED HG WINE LIMITED Company Secretary 2013-08-09 CURRENT 2008-03-14 Active
F&L COSEC LIMITED MOBITV (UK) LIMITED Company Secretary 2013-08-09 CURRENT 2012-02-24 Dissolved 2017-03-28
F&L COSEC LIMITED CNOOC AFRICA (UK) LIMITED Company Secretary 2013-08-09 CURRENT 2005-03-08 Dissolved 2017-05-01
F&L COSEC LIMITED F&L EXPATRIATE TAX CONSULTING LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-18 Dissolved 2017-06-13
F&L COSEC LIMITED EKOL SECURITY COMPANY LIMITED Company Secretary 2013-08-09 CURRENT 2013-02-08 Dissolved 2017-06-06
F&L COSEC LIMITED AOC GLOBAL LIMITED Company Secretary 2013-08-09 CURRENT 2013-02-07 Dissolved 2017-07-04
F&L COSEC LIMITED FIRST CORE CAPITAL FINANCE LIMITED Company Secretary 2013-08-09 CURRENT 2004-07-16 Active - Proposal to Strike off
F&L COSEC LIMITED COPA IM LTD Company Secretary 2013-08-09 CURRENT 2010-03-22 Active - Proposal to Strike off
F&L COSEC LIMITED AFFILINET LIMITED Company Secretary 2013-08-09 CURRENT 2005-03-31 Active - Proposal to Strike off
F&L COSEC LIMITED LABCYTE LTD Company Secretary 2013-08-09 CURRENT 2006-03-22 Active - Proposal to Strike off
F&L COSEC LIMITED GLOBALLOGIC (UK) LIMITED Company Secretary 2013-08-09 CURRENT 2007-06-12 Active
F&L COSEC LIMITED INPHI LIMITED Company Secretary 2013-08-09 CURRENT 2010-02-18 Active - Proposal to Strike off
F&L COSEC LIMITED INNOTECH AVIATION UK LIMITED Company Secretary 2013-08-09 CURRENT 2010-10-15 Active - Proposal to Strike off
F&L COSEC LIMITED JACKSON DAWSON-EUROPE LIMITED Company Secretary 2013-08-09 CURRENT 2011-09-26 Active - Proposal to Strike off
F&L COSEC LIMITED MISTERCLIPPING.COM UK LIMITED Company Secretary 2013-08-09 CURRENT 2011-10-14 Dissolved 2018-06-26
F&L COSEC LIMITED BASHO TECHNOLOGIES LIMITED Company Secretary 2013-08-09 CURRENT 2012-02-29 Dissolved 2018-06-26
F&L COSEC LIMITED COREDIUS LTD Company Secretary 2013-08-09 CURRENT 2012-06-15 Active - Proposal to Strike off
F&L COSEC LIMITED BARRACUDAWORKS LIMITED Company Secretary 2013-08-09 CURRENT 2012-07-09 Active
F&L COSEC LIMITED BIO-TIFUL DAIRY LIMITED Company Secretary 2013-08-09 CURRENT 2012-08-16 Active
F&L COSEC LIMITED DATAMARK EUROPE LIMITED Company Secretary 2013-08-09 CURRENT 2013-01-03 Active
F&L COSEC LIMITED TAAG IT LTD Company Secretary 2013-08-09 CURRENT 1996-05-13 Active - Proposal to Strike off
F&L COSEC LIMITED TRUSTWAVE HOLDINGS LIMITED Company Secretary 2013-08-09 CURRENT 2005-07-19 Active
F&L COSEC LIMITED SUMMIT VETERINARY PHARMACEUTICALS LIMITED Company Secretary 2013-08-09 CURRENT 2009-08-12 Active
F&L COSEC LIMITED PALANTIR TECHNOLOGIES UK, LTD. Company Secretary 2013-08-09 CURRENT 2009-10-14 Active
F&L COSEC LIMITED TEAMPEOPLE UK LTD Company Secretary 2013-08-09 CURRENT 2009-11-24 Active - Proposal to Strike off
F&L COSEC LIMITED TURN EUROPE (UK) LIMITED Company Secretary 2013-08-09 CURRENT 2010-09-22 Active - Proposal to Strike off
F&L COSEC LIMITED MINESIGHT APPLICATIONS LONDON LIMITED Company Secretary 2013-08-09 CURRENT 2011-01-27 Active - Proposal to Strike off
F&L COSEC LIMITED SDO INVESTMENTS LIMITED Company Secretary 2013-08-09 CURRENT 2011-02-03 Active
F&L COSEC LIMITED TAPJOY LIMITED Company Secretary 2013-08-09 CURRENT 2011-04-21 Active
F&L COSEC LIMITED SOLIUM CAPITAL UK LIMITED Company Secretary 2013-08-09 CURRENT 2011-05-12 Active
F&L COSEC LIMITED SKY GENERATION UK LIMITED Company Secretary 2013-08-09 CURRENT 2012-02-23 Active - Proposal to Strike off
F&L COSEC LIMITED URBAN AIRSHIP UK LIMITED Company Secretary 2013-08-09 CURRENT 2012-09-12 Active
F&L COSEC LIMITED REACH ENGINE LIMITED Company Secretary 2013-08-09 CURRENT 2013-02-05 Active - Proposal to Strike off
F&L COSEC LIMITED F&L NOMINEES LIMITED Company Secretary 2013-08-09 CURRENT 1998-08-19 Active - Proposal to Strike off
F&L COSEC LIMITED F & L INTERNATIONAL LIMITED Company Secretary 2013-08-09 CURRENT 2002-10-01 Active - Proposal to Strike off
F&L COSEC LIMITED FRANCISCO PARTNERS UK LIMITED Company Secretary 2013-08-09 CURRENT 2004-12-20 Active
F&L COSEC LIMITED M86 SECURITY INTERNATIONAL LTD. Company Secretary 2013-08-09 CURRENT 2005-11-08 Liquidation
F&L COSEC LIMITED ABSOLUTE SOFTWARE EMEA LIMITED Company Secretary 2013-08-09 CURRENT 2006-05-02 Active
F&L COSEC LIMITED EQT PARTNERS LIMITED Company Secretary 2013-08-09 CURRENT 2008-05-13 Active
F&L COSEC LIMITED HILDEBRANDO LIMITED Company Secretary 2013-08-09 CURRENT 2008-07-01 Active
F&L COSEC LIMITED O'HARA TECHNOLOGIES EUROPE LIMITED Company Secretary 2013-08-09 CURRENT 2011-05-19 Active - Proposal to Strike off
F&L COSEC LIMITED EQT SD (UK) LIMITED Company Secretary 2013-08-09 CURRENT 2011-08-09 Liquidation
F&L COSEC LIMITED ACQUISIO EMEA LIMITED Company Secretary 2013-08-09 CURRENT 2011-09-15 Dissolved 2018-08-14
F&L COSEC LIMITED FLYBITS UK LIMITED Company Secretary 2013-08-09 CURRENT 2012-05-17 Active
F&L COSEC LIMITED BAKERRISK EUROPE, LTD Company Secretary 2013-08-09 CURRENT 1999-08-24 Active
F&L COSEC LIMITED TRUSTWAVE LIMITED Company Secretary 2013-08-09 CURRENT 2004-04-21 Active
F&L COSEC LIMITED INFINERA LIMITED Company Secretary 2013-08-09 CURRENT 2004-09-27 Active
F&L COSEC LIMITED PYTHIAN UK LTD Company Secretary 2013-08-09 CURRENT 2010-06-08 Active
F&L COSEC LIMITED SECUREKEY TECHNOLOGIES (UK) LTD Company Secretary 2013-08-09 CURRENT 2013-01-07 Active - Proposal to Strike off
F&L COSEC LIMITED AGAR CORPORATION UK LTD Company Secretary 2013-08-06 CURRENT 2013-08-06 Dissolved 2015-08-04
F&L COSEC LIMITED REGENT LIGHTING UK LTD Company Secretary 2013-08-06 CURRENT 2008-08-06 Dissolved 2017-07-11
F&L COSEC LIMITED SCENDEA LIMITED Company Secretary 2013-08-06 CURRENT 2013-08-06 Active
F&L COSEC LIMITED FRITT UK LIMITED Company Secretary 2013-08-01 CURRENT 2006-08-01 Dissolved 2017-02-28
F&L COSEC LIMITED RETURN PATH UK LIMITED Company Secretary 2013-08-01 CURRENT 2008-08-01 Active - Proposal to Strike off
F&L COSEC LIMITED SR ENERGY, LIMITED Company Secretary 2013-07-28 CURRENT 2008-07-28 Active
F&L COSEC LIMITED METRICLY EUROPE, LTD Company Secretary 2013-07-26 CURRENT 2005-07-26 Active - Proposal to Strike off
F&L COSEC LIMITED AVENUE CODE LIMITED Company Secretary 2013-07-26 CURRENT 2011-07-26 Active - Proposal to Strike off
ROGER GRAHAM BULLEN ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
ROGER GRAHAM BULLEN DELPHINUS ADVISORY LIMITED Director 2015-12-10 CURRENT 2015-06-04 Active
ROGER GRAHAM BULLEN ROSSLYN ANALYTICS LIMITED Director 2015-10-01 CURRENT 2005-05-11 Active
ROGER GRAHAM BULLEN HURO DATA TECHNOLOGIES LTD. Director 2002-03-01 CURRENT 2000-03-24 Active
CHARLES GUY LOVELL WYNDHAM CLARK DARK BEAM LTD Director 2017-06-28 CURRENT 2017-06-28 Active
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN CAPITAL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-10-07
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN ANALYTICS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
HUGH JAMES GEORGE COX ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
HUGH JAMES GEORGE COX ROSSLYN CAPITAL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-10-07
HUGH JAMES GEORGE COX ROSSLYN ANALYTICS LIMITED Director 2005-05-11 CURRENT 2005-05-11 Active
JOHN EDWARD O'HARA RIVER PROJECTS INTERNATIONAL LIMITED Director 2016-09-29 CURRENT 2003-02-11 Active
JOHN EDWARD O'HARA NEXIDIA LIMITED Director 2016-03-22 CURRENT 2005-11-18 Active - Proposal to Strike off
JOHN EDWARD O'HARA NICE SYSTEMS UK LIMITED Director 2016-02-11 CURRENT 1997-07-14 Active
JOHN EDWARD O'HARA ROSSLYN ANALYTICS LIMITED Director 2010-01-18 CURRENT 2005-05-11 Active
BERNARD PAUL QUINN GOTUS CONSULTANCY LTD Director 2017-09-25 CURRENT 2017-09-25 Active - Proposal to Strike off
BERNARD PAUL QUINN OXEHEALTH LIMITED Director 2017-07-26 CURRENT 2012-07-31 Active
BERNARD PAUL QUINN CONCIRRUS LTD Director 2017-07-12 CURRENT 2011-09-30 Active
BERNARD PAUL QUINN ARKIVUM LIMITED Director 2016-12-22 CURRENT 2011-02-15 Active
EDWARD PAUL STACEY OXFORD SPACE SYSTEMS LIMITED Director 2018-07-27 CURRENT 2013-09-10 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS CUSTODIAN III LIMITED Director 2018-03-01 CURRENT 2017-08-31 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD PAUL STACEY GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
EDWARD PAUL STACEY ROSSLYN ANALYTICS LIMITED Director 2014-03-07 CURRENT 2005-05-11 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
EDWARD PAUL STACEY IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) LIMITED Director 2007-10-31 CURRENT 2006-06-09 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
EDWARD PAUL STACEY GEIF VENTURES LIMITED Director 2007-10-31 CURRENT 2002-09-30 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
2024-03-04Termination of appointment of Zedra Cosec (Uk) Limited on 2024-02-29
2024-02-07Director's details changed for Ms Virginia Warr on 2024-02-07
2024-02-07Director's details changed for Mr James Charles Appleby on 2024-02-07
2024-02-07Director's details changed for Mr Paul William Watts on 2024-02-07
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 6th Floor Gracechurch Street London EC3V 0HR United Kingdom
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2024-02-01Director's details changed for Mr Paul William Watts on 2024-01-31
2024-01-04Director's details changed for Ms Virginia Warr on 2024-01-04
2024-01-04Director's details changed for Mr James Charles Appleby on 2024-01-04
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
2024-01-04Director's details changed for Mr Paul William Watts on 2024-01-04
2024-01-04SECRETARY'S DETAILS CHNAGED FOR ZEDRA COSEC (UK) LIMITED on 2024-01-02
2023-10-25Consolidation of shares on
2023-10-25Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-10-18Cancellation of shares by a PLC. Statement of capital on 2023-09-19. Capital GBP4,414,818.75
2023-10-04APPOINTMENT TERMINATED, DIRECTOR BERNARD PAUL QUINN
2023-09-26CESSATION OF GRESHAM HOUSE ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-26Notification of a person with significant control statement
2023-09-2619/09/23 STATEMENT OF CAPITAL GBP 4414818.605
2023-09-2619/09/23 STATEMENT OF CAPITAL GBP 4414818.77
2023-08-3129/03/21 STATEMENT OF CAPITAL GBP 1699312.605
2023-02-20CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES
2023-02-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088822490001
2022-08-16MR05All of the property or undertaking has been released from charge for charge number 088822490001
2022-02-07CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES
2021-12-13Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2021-12-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHONI KUMAR MEHTA
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JAMES GEORGE COX
2021-07-05AD04Register(s) moved to registered office address 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
2021-07-05AD03Registers moved to registered inspection location of Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-05AD02Register inspection address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-05-17CH01Director's details changed for Mr Paul William Watts on 2021-05-11
2021-04-08CH01Director's details changed for Mr Paul William Watts on 2021-04-06
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM BULLEN
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2021-02-18SH0101/10/20 STATEMENT OF CAPITAL GBP 1699212.605
2020-11-24CH04SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2020-11-24
2020-11-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-28CH01Director's details changed for Mr James Charles Appleby on 2020-09-28
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 60 st. Martin's Lane Covent Garden London WC2N 4JS England
2020-09-03AP01DIRECTOR APPOINTED MR PAUL WILLIAM WATTS
2020-06-10PSC02Notification of Gresham House Asset Management Limited as a person with significant control on 2020-05-14
2020-06-10PSC09Withdrawal of a person with significant control statement on 2020-06-10
2020-06-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-28SH0128/05/20 STATEMENT OF CAPITAL GBP 1694577.605
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2020-02-07CH01Director's details changed for Mr Roger Graham Bullen on 2020-02-07
2019-11-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY LOVELL WYNDHAM CLARK
2019-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-01SH0117/06/19 STATEMENT OF CAPITAL GBP 964577.605
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD O'HARA
2019-05-20AP01DIRECTOR APPOINTED MS VIRGINIA WARR
2019-04-24AP01DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 088822490001
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Mr John Edward O'hara on 2019-02-07
2018-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-11-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-07-30CH01Director's details changed for Mr John Edward O'hara on 2018-07-30
2018-07-30CH01Director's details changed for Mr John Edward O'hara on 2018-07-30
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Fox Court, 14 Gray's Inn Road London WC1X 8HN England
2018-07-30SH0123/07/18 STATEMENT OF CAPITAL GBP 963377.605
2018-07-27AP01DIRECTOR APPOINTED MR JAMES CHARLES APPLEBY
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAUL STACEY
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH NO UPDATES
2018-02-08AD02Register inspection address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
2017-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-11-06PSC08Notification of a person with significant control statement
2017-10-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-01CH04SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2017-08-04
2017-08-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-08-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 940650.335
2017-05-15SH0115/05/17 STATEMENT OF CAPITAL GBP 940650.335
2017-05-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.005 (SUB SHS CLAIMS PURPS) for COAF: UK600100017Y2017 ASIN: GB00BDHYSV29
2017-05-12PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.005 (EXCESS) for COAF: UK600100074Y2017 ASIN: GB00BDHYSZ66
2017-04-26RHDILondon Stock Exchange corporate action. Intermediate Securities Distribution of ORD GBP0.005 for COAF: UK600100016Y2017 ASIN: GB00BKX5CP01
2017-04-26PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.005 (SUB SHS CLAIMS PURPS) for COAF: UK600100017Y2017 ASIN: GB00BDHYSV29
2017-04-26PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.005 (EXCESS) for COAF: UK600100018Y2017 ASIN: GB00BDHYSZ66
2017-04-26PRIOLondon Stock Exchange corporate action. Priority Issue of NEW ORD GBP0.005 (EXCESS) for COAF: UK600100074Y2017 ASIN: GB00BDHYSZ66
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/16 FROM 25 Eccleston Place London SW1W 9NF
2016-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-10-20RP04AR01Second filing of the annual return made up to 2016-02-07
2016-10-20ANNOTATIONClarification
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PAUL QUINN / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BULLEN / 06/10/2016
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SWEETMAN
2016-08-31SH0108/10/15 STATEMENT OF CAPITAL GBP 378829.07
2016-02-10AR0107/02/16 STATEMENT OF CAPITAL GBP 838820.07
2015-12-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-11-02AP01DIRECTOR APPOINTED MR ROGER GRAHAM BULLEN
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS REID
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 377229.07
2015-02-17AR0107/02/15 FULL LIST
2015-02-13AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2015-02-13SH0118/12/14 STATEMENT OF CAPITAL GBP 377229.07
2014-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-10AA01PREVSHO FROM 30/04/2015 TO 30/04/2014
2014-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-06-13AD02SAIL ADDRESS CREATED
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS REID
2014-06-12AP04CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED
2014-05-12SH0124/04/14 STATEMENT OF CAPITAL GBP 377029.07
2014-05-12SH0123/04/14 STATEMENT OF CAPITAL GBP 225513.92
2014-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-07RES01ADOPT ARTICLES 24/04/2014
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-06AA01CURREXT FROM 28/02/2015 TO 30/04/2015
2014-05-02AP01DIRECTOR APPOINTED MR BERNARD PAUL QUINN
2014-04-24BSBALANCE SHEET
2014-04-24RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-04-24AUDSAUDITORS' STATEMENT
2014-04-24AUDRAUDITORS' REPORT
2014-04-24MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-04-24RES02REREG PRI TO PLC; RES02 PASS DATE:24/04/2014
2014-04-24CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-04-15SH02SUB-DIVISION 08/04/14
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES01ADOPT ARTICLES 08/04/2014
2014-02-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ROSSLYN DATA TECHNOLOGIES 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 ROSSLYN DATA TECHNOLOGIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROSSLYN DATA TECHNOLOGIES PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROSSLYN DATA TECHNOLOGIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ROSSLYN DATA TECHNOLOGIES PLC
Trademarks
We have not found any records of ROSSLYN DATA TECHNOLOGIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSSLYN DATA TECHNOLOGIES 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 (63110 - Data processing, hosting and related activities) as ROSSLYN DATA TECHNOLOGIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ROSSLYN DATA TECHNOLOGIES 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 ROSSLYN DATA TECHNOLOGIES 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 ROSSLYN DATA TECHNOLOGIES PLC 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.