Rock It Group Ltd THATCHAM


Founded in 1995, Rock It Group, classified under reg no. 03112940 is an active company. Currently registered at Lovejoys RG18 9XQ, Thatcham the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2007/02/16 Rock It Group Ltd is no longer carrying the name The Lapworth Consultancy.

The firm has one director. Victor M., appointed on 1 July 2014. There are currently no secretaries appointed. 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.

Rock It Group Ltd Address / Contact

Office Address Lovejoys
Office Address2 Frilsham
Town Thatcham
Post code RG18 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03112940
Date of Incorporation Thu, 12th Oct 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Victor M.

Position: Director

Appointed: 01 July 2014

Nicholas F.

Position: Director

Appointed: 01 November 2006

Resigned: 17 November 2011

Kim A.

Position: Secretary

Appointed: 01 March 2004

Resigned: 21 March 2019

Richard S.

Position: Director

Appointed: 02 May 2001

Resigned: 31 August 2004

Susan D.

Position: Director

Appointed: 02 May 2001

Resigned: 10 March 2009

Vikki W.

Position: Director

Appointed: 07 December 2000

Resigned: 31 December 2003

Ian M.

Position: Director

Appointed: 02 July 1997

Resigned: 27 July 2001

Ian W.

Position: Director

Appointed: 04 January 1996

Resigned: 01 September 2000

Graham W.

Position: Director

Appointed: 04 January 1996

Resigned: 01 December 2001

George L.

Position: Secretary

Appointed: 12 October 1995

Resigned: 29 February 2004

Shaun L.

Position: Director

Appointed: 12 October 1995

Resigned: 01 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1995

Resigned: 12 October 1995

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we discovered, there is Victor M. This PSC. The second entity in the PSC register is Maxim Services Group Ltd that entered Newbury, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Maxim Services Group Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a ltd company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Victor M.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors

Maxim Services Group Ltd

24 Kingfisher Court Kingfisher Court, Newbury, RG14 5SJ, England

Legal authority Limited Company
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 9623896
Notified on 14 March 2019
Ceased on 30 July 2020
Nature of control: 75,01-100% shares

Maxim Services Group Limited

24 Kingfisher Court, Hambridge Road, Newbury, Berkshire, RG14 5SJ, England

Legal authority Companies Act
Legal form Ltd Company
Country registered Uk
Place registered Uk
Registration number 09623896
Notified on 1 January 2017
Ceased on 14 March 2019
Nature of control: significiant influence or control

Victor M.

Notified on 1 August 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Company previous names

The Lapworth Consultancy February 16, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand608100100100100100100100
Current Assets87 499100100100100100100100
Debtors86 891       
Net Assets Liabilities-95 463100100100100100100100
Property Plant Equipment24 573       
Other
Accrued Liabilities Deferred Income86 266       
Bank Borrowings Overdrafts19 679       
Creditors230 319       
Fixed Assets47 357       
Intangible Assets22 784       
Issue Equity Instruments   100    
Net Current Assets Liabilities-142 820100100100100100100100
Other Creditors58 595       
Prepayments Accrued Income2 422       
Taxation Social Security Payable20 301       
Total Assets Less Current Liabilities-95 463100100100100100100100
Trade Creditors Trade Payables45 478       
Trade Debtors Trade Receivables84 469       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 4th, September 2023
Free Download (13 pages)

Company search