BLUE ROCK SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLUE ROCK SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05398038

Incorporation date

18/03/2005

Size

Small

Contacts

Registered address

Registered address

12 Shamrock Quay William Street, Southampton SO14 5QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2005)
dot icon15/10/2025
Accounts for a small company made up to 2025-01-31
dot icon27/05/2025
Confirmation statement made on 2025-05-15 with updates
dot icon18/12/2024
Statement by Directors
dot icon18/12/2024
Solvency Statement dated 17/12/24
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Statement of capital on 2024-12-18
dot icon15/10/2024
Full accounts made up to 2024-01-31
dot icon29/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon28/05/2024
Cessation of Aptech Business Systems Limited as a person with significant control on 2022-06-14
dot icon28/05/2024
Notification of Ursula Lawless as a person with significant control on 2022-06-14
dot icon28/05/2024
Notification of Ann Marry as a person with significant control on 2022-06-14
dot icon14/05/2024
Full accounts made up to 2023-01-31
dot icon23/03/2024
Satisfaction of charge 4 in full
dot icon15/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon07/10/2022
Compulsory strike-off action has been discontinued
dot icon06/10/2022
Confirmation statement made on 2022-07-07 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Appointment of Mr George Michael Troullis as a director on 2022-06-30
dot icon16/06/2022
Notification of Aptech Business Systems Limited as a person with significant control on 2022-06-14
dot icon16/06/2022
Withdrawal of a person with significant control statement on 2022-06-16
dot icon15/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon15/06/2022
Registered office address changed from The Square Fawley Southampton Hampshire SO45 1DD to 12 Shamrock Quay William Street Southampton SO14 5QL on 2022-06-15
dot icon15/06/2022
Appointment of Mr Fergal Barry as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of Lance Norton as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of Glen Jewell as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of George Michael Troullis as a director on 2022-06-14
dot icon15/06/2022
Appointment of Mr Justin Lawless as a director on 2022-06-14
dot icon15/06/2022
Termination of appointment of George Michael Troullis as a secretary on 2022-06-14
dot icon10/06/2022
Notification of a person with significant control statement
dot icon10/06/2022
Cessation of George Michael Troullis as a person with significant control on 2016-07-07
dot icon08/06/2022
Satisfaction of charge 5 in full
dot icon08/06/2022
Satisfaction of charge 1 in full
dot icon30/03/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Director's details changed for Mr Lance Norton on 2021-07-07
dot icon07/07/2021
Director's details changed for Lance Norton on 2021-07-07
dot icon26/04/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon30/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with updates
dot icon08/07/2019
Confirmation statement made on 2019-07-07 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon04/07/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/09/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon20/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon20/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/07/2014
Registered office address changed from Old Headmasters House Unit 1 Building 1 Forest Business Centre Fawley Road Fawley Southampton Hampshire SO45 1FJ to The Square Fawley Southampton Hampshire SO45 1DD on 2014-07-16
dot icon11/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon23/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon18/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon15/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon08/06/2010
Director's details changed for Glen Jewell on 2010-03-18
dot icon08/06/2010
Director's details changed for Lance Norton on 2010-03-18
dot icon21/05/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/04/2010
Resolutions
dot icon22/04/2010
Resolutions
dot icon04/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/01/2010
Cancellation of shares. Statement of capital on 2010-01-11
dot icon11/01/2010
Purchase of own shares.
dot icon29/12/2009
Resolutions
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 4
dot icon13/10/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/04/2009
Return made up to 18/03/09; full list of members; amend
dot icon22/04/2009
Appointment terminated director paul staley
dot icon25/03/2009
Appointment terminated director ian williams
dot icon25/03/2009
Appointment terminated director daniel marsh
dot icon25/03/2009
Appointment terminated director andrew williamson
dot icon20/03/2009
Return made up to 18/03/09; full list of members
dot icon04/11/2008
Registered office changed on 04/11/2008 from pc house 2 south street hythe southampton hampshire SO45 6EB
dot icon16/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon25/03/2008
Return made up to 18/03/08; full list of members
dot icon28/01/2008
Director resigned
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon10/04/2007
Return made up to 18/03/07; full list of members
dot icon27/01/2007
Director's particulars changed
dot icon12/12/2006
Secretary resigned
dot icon12/12/2006
New secretary appointed
dot icon12/12/2006
Registered office changed on 12/12/06 from: blue rock house, shamrock quay william street southampton hampshire SO14 5QL
dot icon10/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/08/2006
New director appointed
dot icon20/07/2006
Resolutions
dot icon20/07/2006
Resolutions
dot icon03/07/2006
Ad 01/07/06--------- £ si 75668@1=75668 £ ic 85000/160668
dot icon08/06/2006
Particulars of mortgage/charge
dot icon06/06/2006
Return made up to 18/03/06; full list of members
dot icon06/06/2006
Ad 18/03/05--------- £ si 85000@1=85000 £ ic 85000/170000
dot icon06/06/2006
Director's particulars changed
dot icon24/05/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon08/05/2006
New director appointed
dot icon21/03/2006
Particulars of mortgage/charge
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Registered office changed on 06/03/06 from: blue rock house, shamrock quay william street southampton hampshire SO14 5QL
dot icon06/03/2006
Registered office changed on 06/03/06 from: P.C. House, 2 south street hythe southampton SO45 6EB
dot icon27/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon13/02/2006
New director appointed
dot icon04/01/2006
Secretary resigned
dot icon04/01/2006
Director resigned
dot icon04/01/2006
New secretary appointed
dot icon04/01/2006
New director appointed
dot icon08/12/2005
Accounting reference date shortened from 31/05/06 to 31/01/06
dot icon21/10/2005
Ad 15/07/05--------- £ si 10000@1=10000 £ ic 75000/85000
dot icon21/10/2005
Ad 15/07/05--------- £ si 50000@1=50000 £ ic 25000/75000
dot icon21/10/2005
Ad 15/07/05--------- £ si 24999@1=24999 £ ic 1/25000
dot icon07/10/2005
Nc inc already adjusted 22/06/05
dot icon07/10/2005
Resolutions
dot icon11/08/2005
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon02/06/2005
New secretary appointed
dot icon24/05/2005
New director appointed
dot icon18/03/2005
Secretary resigned
dot icon18/03/2005
Director resigned
dot icon18/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

45
2023
change arrow icon-96.05 % *

* during past year

Cash in Bank

£88,663.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
1.51M
-
0.00
1.16M
-
2022
60
2.64M
-
0.00
2.25M
-
2023
45
2.06M
-
5.48M
88.66K
-
2023
45
2.06M
-
5.48M
88.66K
-

Employees

2023

Employees

45 Descended-25 % *

Net Assets(GBP)

2.06M £Descended-22.14 % *

Total Assets(GBP)

-

Turnover(GBP)

5.48M £Ascended- *

Cash in Bank(GBP)

88.66K £Descended-96.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/03/2005 - 17/03/2005
36449
Troullis, George Michael
Director
30/06/2022 - Present
10
Troullis, George Michael
Director
25/04/2006 - 13/06/2022
10
FORM 10 DIRECTORS FD LTD
Nominee Director
17/03/2005 - 17/03/2005
41295
Williamson, Andrew
Director
21/12/2005 - 22/03/2009
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

38
ENERGIZER AUTO UK LIMITEDSword House, Totteridge Road, High Wycombe HP13 6DG
Active

Category:

Manufacture of other chemical products n.e.c.

Comp. code:

02362589

Reg. date:

17/03/1989

Turnover:

-

No. of employees:

-
PURETECH PROCESS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Manufacture of electronic measuring testing etc. equipment not for industrial process control

Comp. code:

02267521

Reg. date:

14/06/1988

Turnover:

-

No. of employees:

-
MICROGAS SYSTEMS LIMITED5 Polar Drive, North Gatwick Gateway, Salfords, Surrey RH1 5HW
Active

Category:

Other manufacturing n.e.c.

Comp. code:

01806871

Reg. date:

06/04/1984

Turnover:

-

No. of employees:

-
BAY FARM POWER LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Production of electricity

Comp. code:

08640293

Reg. date:

06/08/2013

Turnover:

-

No. of employees:

-
EUSTON BIOGAS LIMITEDC/O Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough NN8 6AX
Active

Category:

Manufacture of gas

Comp. code:

08885911

Reg. date:

11/02/2014

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE ROCK SYSTEMS LIMITED

BLUE ROCK SYSTEMS LIMITED is an(a) Active company incorporated on 18/03/2005 with the registered office located at 12 Shamrock Quay William Street, Southampton SO14 5QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE ROCK SYSTEMS LIMITED?

toggle

BLUE ROCK SYSTEMS LIMITED is currently Active. It was registered on 18/03/2005 .

Where is BLUE ROCK SYSTEMS LIMITED located?

toggle

BLUE ROCK SYSTEMS LIMITED is registered at 12 Shamrock Quay William Street, Southampton SO14 5QL.

What does BLUE ROCK SYSTEMS LIMITED do?

toggle

BLUE ROCK SYSTEMS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLUE ROCK SYSTEMS LIMITED have?

toggle

BLUE ROCK SYSTEMS LIMITED had 45 employees in 2023.

What is the latest filing for BLUE ROCK SYSTEMS LIMITED?

toggle

The latest filing was on 15/10/2025: Accounts for a small company made up to 2025-01-31.