Rocc Computers Limited BRIGHTON


Rocc Computers started in year 1992 as Private Limited Company with registration number 02691706. The Rocc Computers company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Brighton at Stanford Gate. Postal code: BN1 6SB.

Currently there are 2 directors in the the firm, namely Philippa A. and Luke A.. In addition one secretary - Katie B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rocc Computers Limited Address / Contact

Office Address Stanford Gate
Office Address2 South Road
Town Brighton
Post code BN1 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02691706
Date of Incorporation Thu, 27th Feb 1992
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Katie B.

Position: Secretary

Appointed: 25 November 2005

Philippa A.

Position: Director

Appointed: 01 August 1998

Luke A.

Position: Director

Appointed: 16 January 1998

Gabrielle A.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2018

Tobin A.

Position: Director

Appointed: 01 January 1999

Resigned: 12 September 2018

Sandra A.

Position: Director

Appointed: 01 August 1998

Resigned: 31 March 2018

Christopher C.

Position: Secretary

Appointed: 01 June 1993

Resigned: 28 November 2005

Michael A.

Position: Director

Appointed: 18 March 1992

Resigned: 19 May 2014

Derek S.

Position: Secretary

Appointed: 18 March 1992

Resigned: 31 May 1993

Derek S.

Position: Director

Appointed: 18 March 1992

Resigned: 16 January 1998

Keith B.

Position: Director

Appointed: 18 March 1992

Resigned: 16 January 1998

Richard S.

Position: Director

Appointed: 18 March 1992

Resigned: 02 September 1997

Norman W.

Position: Director

Appointed: 18 March 1992

Resigned: 16 January 1998

Alan J.

Position: Director

Appointed: 24 February 1992

Resigned: 18 March 1992

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 February 1992

Resigned: 18 March 1992

Martin R.

Position: Nominee Director

Appointed: 24 February 1992

Resigned: 18 March 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Luke A. This PSC has significiant influence or control over this company,.

Luke A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand625 807790 482965 258995 2501 688 9001 823 6471 589 5341 825 936
Current Assets2 341 2932 433 4962 026 2073 231 7933 202 5063 268 0433 858 0373 704 869
Debtors1 705 3591 631 4621 051 5142 226 8811 473 4391 438 3582 266 3031 875 630
Net Assets Liabilities1 096 447472 453420 152340 47279 304732 835656 9881 059 042
Other Debtors790 025928 727686 893829 678963 125947 4801 035 7061 290 185
Property Plant Equipment1 530 1031 488 0571 448 203780 442786 664722 076662 102 
Total Inventories10 12711 5529 4359 66240 1676 0382 2003 303
Other
Accumulated Depreciation Impairment Property Plant Equipment561 032564 833614 128352 529377 967183 400196 28546 245
Amounts Owed To Group Undertakings4 981 029       
Assumed Percentage Employees Opting For Early Retirement33333343
Assumed Rate Increase In Maximum State Healthcare Benefits22222232
Assumed Rate Increase In Retirement Healthcare Costs22222232
Assumed Rate Increase Pensionable Salaries33     4
Assumed Rate Increase Pensions In Payment Deferred Pensions33333444
Average Number Employees During Period 39342826282624
Bank Borrowings Overdrafts   56758   
Creditors4 981 0291 324 100989 2581 858 7721 433 6131 398 5831 710 2911 411 044
Cumulative Gain Loss On Remeasurement Defined Benefit Plan Recognised In Other Comprehensive Income685 0001 124 000295 000372 000279 000487 000660 0001 449 000
Current Service Cost Defined Benefit Plan-5 000-5 000      
Decrease In Assets Defined Benefit Plan From Benefits Paid-556 000-617 000-633 000-609 000-649 000-628 000-652 000 
Decrease In Assets Or Liabilities Defined Benefit Plan From Benefits Paid      -652 000-657 000
Decrease Increase In Liabilities Defined Benefit Plan From Remeasurement685 000-1 124 000295 000-372 000279 000-487 000-660 0001 449 000
Discount Rate Used Defined Benefit Plan43333235
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 760   195 326  
Disposals Property Plant Equipment 48 760   195 325  
Expense Income From Defined Benefit Plan Settlements Curtailments61 00082 000117 000139 00072 00064 000  
Fair Value Assets Defined Benefit Plan11 337 00011 452 00010 949 00010 569 0009 307 00010 517 50010 643 5459 326 545
Fixed Assets6 511 1321 488 0571 448 2031 595 5371 601 7591 464 9481 295 4511 120 672
Future Minimum Lease Payments Under Non-cancellable Operating Leases113 4072 555      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -16 774-26 585-815 095   -420 370
Increase Decrease In Liabilities Defined Benefit Plan From Past Service Cost Gains Losses Arising From Settlements     368 00049 000 
Increase From Depreciation Charge For Year Property Plant Equipment 52 56149 29544 36325 43825 23624 03910 186
Increase In Assets Defined Benefit Plan From Contributions By Employer37 0004 000  90 00051 500232 045141 000
Increase In Assets Defined Benefit Plan From Contributions By Participants2 0002 000      
Increase In Liabilities Defined Benefit Plan From Contributions By Participants2 0002 000      
Increase In Liabilities Defined Benefit Plan From Interest Expense458 000467 000365 000344 000333 000318 000281 000379 000
Investment Property   815 095815 095742 872633 349912 670
Investment Property Fair Value Model   815 095815 095742 872633 349912 670
Investments Fixed Assets4 981 029       
Investments In Group Undertakings4 981 029-4 981 029      
Liabilities Defined Benefit Plan Present Value12 596 00013 577 00013 014 00013 121 00012 526 00013 071 00013 409 00011 682 000
Merchandise10 12711 552      
Net Assets Liabilities Subsidiaries-327 176-327 176      
Net Current Assets Liabilities825 3441 109 3961 036 9491 373 0211 768 8931 869 4602 147 7462 293 825
Number Shares Issued Fully Paid 8 000 0078 000 0078 000 0078 000 0078 000 0078 000 0078 000 007
Other Creditors925 400831 248695 7651 199 906961 217631 3771 084 243986 311
Other Taxation Social Security Payable210 008179 383119 539287 765204 091128 865259 87494 662
Par Value Share 0000000
Past Service Cost Defined Benefit Plan     368 00049 000 
Percentage Class Share Held In Subsidiary 100      
Property Held In Defined Benefit Plan Fair Value381 000239 000391 000370 000269 000329 000382 000 
Property Plant Equipment Gross Cost2 091 1352 052 8902 062 3311 132 9711 164 631905 476858 38746 794
Provisions For Liabilities Balance Sheet Subtotal   76 08672 34848 07320 754 
Retirement Benefit Obligations Surplus1 259 0002 125 0002 065 0002 552 0003 219 0002 553 5002 765 4552 355 455
Return On Assets Benefit Plan583 000390 00058 00082 000898 0001 617 000319 0001 102 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -305 962 -24 477-11 154-10 186
Total Additions Including From Business Combinations Property Plant Equipment 10 5159 4413 75431 6603 94713 3887 673
Total Assets Less Current Liabilities7 336 4762 597 4532 485 1522 968 5583 370 6523 334 4083 443 1973 414 497
Total Increase Decrease From Revaluations Property Plant Equipment   -118 019 -67 777-60 477-28 951
Trade Creditors Trade Payables380 541313 469173 954370 534268 247638 341366 174330 071
Trade Debtors Trade Receivables915 334702 735364 6211 397 203510 314490 8781 230 597585 445
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -12 463-20 730     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (15 pages)

Company search

Advertisements