CompanyTrack
R

ROC TECHNOLOGIES LIMITED

Active Thatcham

Wired telecommunications activities

217 employees Website
Software Wired telecommunications activitiesOther telecommunications activities
R

ROC TECHNOLOGIES LIMITED

Wired telecommunications activities

Founded 25 Mar 2011 Active Thatcham, United Kingdom 217 employees roctechnologies.com
Software Wired telecommunications activitiesOther telecommunications activities
Accounts Submitted 28 Oct 2025
Confirmation Statement Submitted 26 Mar 2025
Net assets £711.00K £13.02M 2023 year on year
Total assets £34.95M £9.03M 2023 year on year
Total Liabilities £34.23M £3.99M 2023 year on year
Charges 8
8 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Lindenmuth Way, Greenham Business Park Greenham Thatcham RG19 6AD United Kingdom

Credit Report

Discover ROC TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2013–2023)

Cash in Bank

£917.00k

Decreased by £2.16M (-70%)

Net Assets

£711.00k

Decreased by £13.02M (-95%)

Total Liabilities

£34.23M

Increased by £3.99M (+13%)

Turnover

£38.60M

Increased by £468.00k (+1%)

Employees

217

Increased by 5 (+2%)

Debt Ratio

98%

Increased by 29 (+42%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

7 active 13 resigned
Status
Chelsea ChamberlinDirectorBritishEngland3227 May 2025Active
Deborah DeanDirectorBritishEngland4627 May 2025Active
Fiona Jane GibsonDirectorBritishEngland5023 Sept 2020Active
Matthew Nicholas Franklin-wilsonDirectorBritishEngland554 Mar 2013Active
Michael John BrinsonDirectorBritishEngland391 Apr 2025Active
Simon Mark FurberDirectorBritishEngland5619 Jan 2024Active
Stephen Gary ShirleyDirectorBritishEngland6325 Mar 2011Active

Shareholders

Shareholders (1)

Agibility Limited
100.0%
72029 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Agibility Ltd

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

AGIBILITY LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROC TRANSFORMATION (CORPORATE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROC TRANSFORMATION (GROUP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ROC TRANSFORMATION (HOLDINGS) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ROC TECHNOLOGIES LIMITED Current Company
CITY CHANGE MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CORIA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ESTEEM HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

8 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(38 pages)
13 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(55 pages)
10 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(55 pages)
1 Oct 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(55 pages)
27 May 2025OfficersAppointment of Miss Deborah Dean as director on 2025-05-27View(2 pages)
28 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

13 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

1 Oct 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 May 2025 Officers

Appointment of Miss Deborah Dean as director on 2025-05-27

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 28 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 13 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 10 Oct 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

4 months ago on 1 Oct 2025

Appointment of Miss Deborah Dean as director on 2025-05-27

8 months ago on 27 May 2025