Rockstar Cloud Services Limited

General information

Name:

Rockstar Cloud Services Ltd

Office Address:

146 High Street BT18 9HS Holywood

Number: NI622275

Incorporation date: 2014-01-13

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Rockstar Cloud Services Limited with the registration number NI622275 has been competing in the field for ten years. This particular Private Limited Company can be reached at 146 High Street, in Holywood and company's post code is BT18 9HS. It began under the name Cronin Fuels, however for the last ten years has been on the market under the name Rockstar Cloud Services Limited. This enterprise's declared SIC number is 62090 which means Other information technology service activities. Rockstar Cloud Services Ltd released its latest accounts for the financial year up to 2019-06-30. Its latest annual confirmation statement was filed on 2020-07-29.

There is a number of three directors supervising this particular company at present, including Mervyn M., John R. and Hans-Henrik E. who have been executing the directors tasks since 2016/08/17.

  • Previous company's names
  • Rockstar Cloud Services Limited 2014-04-01
  • Cronin Fuels Limited 2014-01-13

Financial data based on annual reports

Company staff

Mervyn M.

Role: Director

Appointed: 17 August 2016

Latest update: 31 March 2024

John R.

Role: Director

Appointed: 17 August 2016

Latest update: 31 March 2024

Hans-Henrik E.

Role: Director

Appointed: 31 March 2014

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Hans E. has substantial control or influence over the company owns over 3/4 of company shares and has 3/4 to full of voting rights. Hans E. owns 1/2 or less of company shares. John R. owns 1/2 or less of company shares.

Hans E.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence
Hans E.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
John R.
Notified on 16 August 2016
Nature of control:
1/2 or less of shares
Mervyn M.
Notified on 16 August 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 12 August 2021
Confirmation statement last made up date 29 July 2020
Annual Accounts 30th September 2015
Start Date For Period Covered By Report 13 January 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 30th September 2015
Annual Accounts 31st March 2017
Start Date For Period Covered By Report 1 February 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31st March 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 1 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, January 2024
gazette
Free Download Download filing

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Similar companies nearby

Closest companies