Rokman Group Limited LONDON


Rokman Group started in year 2014 as Private Limited Company with registration number 09097843. The Rokman Group company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 71-75 Shelton Street. Postal code: WC2H 9JQ. Since Mon, 8th May 2017 Rokman Group Limited is no longer carrying the name Rokmark.

The firm has one director. Graham L., appointed on 1 January 2024. There are currently no secretaries appointed. As of 30 April 2024, there were 4 ex directors - Graham L., Gillian L. and others listed below. There were no ex secretaries.

Rokman Group Limited Address / Contact

Office Address 71-75 Shelton Street
Office Address2 Covent Garden
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09097843
Date of Incorporation Mon, 23rd Jun 2014
Industry Other publishing activities
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Graham L.

Position: Director

Appointed: 01 January 2024

Graham L.

Position: Director

Appointed: 09 December 2019

Resigned: 09 December 2019

Gillian L.

Position: Director

Appointed: 01 May 2016

Resigned: 01 January 2024

Graham L.

Position: Director

Appointed: 01 July 2015

Resigned: 01 May 2016

Gillian L.

Position: Director

Appointed: 23 June 2014

Resigned: 01 July 2015

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we established, there is Graham L. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Gillian L. This PSC owns 75,01-100% shares. The third one is Graham L., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

Graham L.

Notified on 1 January 2024
Nature of control: 75,01-100% shares

Gillian L.

Notified on 21 June 2017
Ceased on 1 January 2024
Nature of control: 75,01-100% shares

Graham L.

Notified on 8 December 2019
Ceased on 9 December 2019
Nature of control: 75,01-100% shares

Company previous names

Rokmark May 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-292016-06-302017-06-292017-06-302018-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets17 7115 8245 82418 54818 5486 754203 952130 57836 83926 809
Net Assets Liabilities 2 176 -5 323-5 32386189 574127 597106 68660 542
Cash Bank In Hand11 141 2 596       
Debtors6 570 3 228       
Intangible Fixed Assets8 800 6 600       
Net Assets Liabilities Including Pension Asset Liability16 709 1 147       
Tangible Fixed Assets4 574 5 144       
Reserves/Capital
Called Up Share Capital100 100       
Profit Loss Account Reserve16 609 1 047       
Other
Version Production Software       2 022 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 896 1 4101 4101 050510760760360
Average Number Employees During Period      2222
Creditors 13 496 29 99729 99711 251168 968108 11849 70453 703
Fixed Assets13 37411 74411 7447 5367 5366 408105 100155 379136 438122 832
Net Current Assets Liabilities4 250-7 672-9 568-11 449-11 449-4 49734 98422 46014 279-24 869
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal         2 025
Total Assets Less Current Liabilities17 6244 0722 176-3 913-3 9131 911140 084177 839123 57397 963
Capital Employed16 709 1 147       
Creditors Due Within One Year13 461 15 392       
Intangible Fixed Assets Additions11 000         
Intangible Fixed Assets Aggregate Amortisation Impairment2 200 4 400       
Intangible Fixed Assets Amortisation Charged In Period2 200 2 200       
Intangible Fixed Assets Cost Or Valuation11 000 11 000       
Number Shares Allotted  100       
Par Value Share1 1       
Provisions For Liabilities Charges915 1 029       
Share Capital Allotted Called Up Paid100 100       
Tangible Fixed Assets Additions6 861 4 284       
Tangible Fixed Assets Cost Or Valuation6 861 11 145       
Tangible Fixed Assets Depreciation2 287 6 001       
Tangible Fixed Assets Depreciation Charged In Period2 287 3 714       
Value Shares Allotted Increase Decrease During Period100         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Notification of a person with significant control Mon, 1st Jan 2024
filed on: 12th, January 2024
Free Download (2 pages)

Company search

Advertisements