Rockport Software Limited SLOUGH


Founded in 1997, Rockport Software, classified under reg no. 03386965 is an active company. Currently registered at 126 Fairlie Road SL1 4PY, Slough the company has been in the business for 27 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2023-06-30. Since 1997-10-22 Rockport Software Limited is no longer carrying the name Decision Objects.

At the moment there are 4 directors in the the company, namely Richard T., Andrew J. and Robert L. and others. In addition one secretary - Robert L. - is with the firm. As of 5 June 2024, our data shows no information about any ex officers on these positions.

Rockport Software Limited Address / Contact

Office Address 126 Fairlie Road
Town Slough
Post code SL1 4PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03386965
Date of Incorporation Mon, 16th Jun 1997
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (299 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Richard T.

Position: Director

Appointed: 01 March 2012

Andrew J.

Position: Director

Appointed: 16 June 1997

Robert L.

Position: Director

Appointed: 16 June 1997

Robert L.

Position: Secretary

Appointed: 16 June 1997

Christine L.

Position: Director

Appointed: 16 June 1997

People with significant control

The list of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Robert L. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Christine L. This PSC has significiant influence or control over the company,. The third one is Richard T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert L.

Notified on 17 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Christine L.

Notified on 30 June 2016
Nature of control: significiant influence or control

Richard T.

Notified on 30 June 2016
Nature of control: significiant influence or control

Andrew J.

Notified on 30 June 2016
Ceased on 9 February 2024
Nature of control: significiant influence or control

Company previous names

Decision Objects October 22, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth547 891577 823       
Balance Sheet
Cash Bank On Hand 309 255257 050258 636258 941425 842255 470117 57211 588
Current Assets593 885480 257566 940504 006504 666530 406377 172344 699155 010
Debtors131 962171 002309 890245 370245 725104 564121 702227 127143 422
Net Assets Liabilities 445 893524 331449 282457 050451 686331 103302 749107 265
Other Debtors 98 562210 221187 394207 68996 15999 705171 971115 939
Property Plant Equipment 1 860 8661 183450150  
Cash Bank In Hand461 923309 255       
Intangible Fixed Assets29 604131 930       
Tangible Fixed Assets6 5981 860       
Reserves/Capital
Called Up Share Capital1 5001 500       
Profit Loss Account Reserve546 391576 323       
Shareholder Funds547 891577 823       
Other
Accrued Liabilities 2 8013 7503 0523 1183 0523 0533 1795 496
Accumulated Depreciation Impairment Property Plant Equipment 20 93315 6085 3935 9764 4154 7154 8654 865
Additions Other Than Through Business Combinations Property Plant Equipment   1 299900    
Average Number Employees During Period 1010101010999
Creditors 35 92042 60955 41748 57479 08546 19041 95047 745
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -7 185-10 648 -2 294   
Disposals Property Plant Equipment  -7 185-10 648 -2 294   
Dividend Per Share Interim 595738443914  
Dividends Paid On Shares Interim 37 62528 37519 00022 05019 5006 800  
Increase From Depreciation Charge For Year Property Plant Equipment  1 860433583733300150 
Net Current Assets Liabilities511 689444 337524 331448 589456 092451 321330 982302 749 
Nominal Value Allotted Share Capital 1 5001 5001 5001 5001 5001 500  
Number Shares Issued But Not Fully Paid 500500500500500500  
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 5001 500  
Other Creditors 4 3044 14511 58911 97420 0094 34016 37028 397
Other Remaining Borrowings   468468    
Par Value Share 111111  
Payments To Related Parties 143 792199 431257 239270 000242 029175 942329 327370 629
Prepayments 4 1438 1878 3284 6015 8115 9495 1473 175
Property Plant Equipment Gross Cost 22 79315 6086 2597 1594 8654 8654 8654 865
Provisions For Liabilities Balance Sheet Subtotal 304 1732258529  
Taxation Social Security Payable 28 81534 71440 30833 01456 02438 61722 40112 591
Total Assets Less Current Liabilities547 891578 127524 331449 455457 275451 771331 132302 749 
Total Borrowings   468468    
Trade Creditors Trade Payables      180 1 261
Trade Debtors Trade Receivables 68 29791 48249 64833 4352 59416 04850 00924 308
Amount Specific Advance Or Credit Directors -166-166-166-166-166-166-166-166
Amount Specific Advance Or Credit Repaid In Period Directors        -20 000
Company Contributions To Money Purchase Plans Directors 9 3045 3887422 0684 62012 497 3 301
Director Remuneration 123 82081 33129 12843 43182 637210 724 29 053
Number Directors Accruing Benefits Under Defined Benefit Scheme 4444444 
Creditors Due Within One Year82 19635 920       
Fixed Assets36 202133 790       
Intangible Fixed Assets Additions 146 303       
Intangible Fixed Assets Aggregate Amortisation Impairment7 40151 378       
Intangible Fixed Assets Amortisation Charged In Period 43 977       
Intangible Fixed Assets Cost Or Valuation37 005183 308       
Number Shares Allotted 500       
Provisions For Liabilities Charges 304       
Share Capital Allotted Called Up Paid500500       
Tangible Fixed Assets Cost Or Valuation22 79322 793       
Tangible Fixed Assets Depreciation16 19520 933       
Tangible Fixed Assets Depreciation Charged In Period 4 738       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-06-30
filed on: 3rd, October 2023
Free Download (13 pages)

Company search