Company NameRocom Limited
DirectorAndrew John Roberts
Company StatusActive
Company Number03186290
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameNimans Properties Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Julian Howard Niman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed28 June 1996(2 months, 1 week after company formation)
Appointment Duration21 years, 6 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Secretary NameMr Peter Broude
NationalityBritish
StatusResigned
Appointed28 June 1996(2 months, 1 week after company formation)
Appointment Duration10 years (resigned 12 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Scholes Lane
Prestwich
Lancashire
M25 0AU
Secretary NameMr Peter John Cookson
NationalityBritish
StatusResigned
Appointed13 July 2006(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Whalley Road
Hale
Cheshire
WA15 9DF
Secretary NameJohn Cunningham
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 August 2007)
RoleLogistics Director
Country of ResidenceEngland
Correspondence Address36 Barton Road
Eccles
Manchester
Lancashire
M30 7AA
Secretary NameMr Christopher Philip Gee
NationalityBritish
StatusResigned
Appointed15 August 2007(11 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 April 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNycomm Agecroft Road
Pendlebury, Swinton
Manchester
M27 8SB
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2018(21 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2024)
RoleExecutive Director - Financial
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Martin Turner
StatusResigned
Appointed01 May 2019(23 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA

Contact

Websitewww.rocom.co.uk/
Email address[email protected]
Telephone01937 847777
Telephone regionWetherby

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

999 at £1Nimans Holdings LTD
99.90%
Ordinary
1 at £1Julian Howard Niman
0.10%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
1 May 2019Appointment of Mr Steven Martin Turner as a secretary on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Christopher Philip Gee as a secretary on 30 April 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
20 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
7 February 2018Termination of appointment of Julian Howard Niman as a director on 12 January 2018 (1 page)
7 February 2018Appointment of David Bennett as a director on 12 January 2018 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(3 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,000
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from Nimans Agecroft Road Pendlebury, Swinton Manchester M27 8SB United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Nimans Agecroft Road Pendlebury, Swinton Manchester M27 8SB United Kingdom on 20 April 2011 (1 page)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 October 2010Company name changed nimans properties LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
2 October 2010Company name changed nimans properties LIMITED\certificate issued on 02/10/10
  • CONNOT ‐
(3 pages)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
(1 page)
27 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-22
(1 page)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
19 August 2010Director's details changed for Mr Julian Howard Niman on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Julian Howard Niman on 19 August 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Mr Christopher Philip Gee on 16 April 2010 (1 page)
16 April 2010Secretary's details changed for Mr Christopher Philip Gee on 16 April 2010 (1 page)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Secretary's change of particulars / christopher gee / 17/04/2009 (1 page)
17 April 2009Secretary's change of particulars / christopher gee / 17/04/2009 (1 page)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
16 April 2009Return made up to 16/04/09; full list of members (3 pages)
27 January 2009Secretary's change of particulars / christopher gee / 27/01/2009 (2 pages)
27 January 2009Secretary's change of particulars / christopher gee / 27/01/2009 (2 pages)
16 January 2009Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
16 January 2009Registered office changed on 16/01/2009 from griffin court 201 chapel street salford manchester M3 5EQ (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 April 2008Secretary's change of particulars / christopher gee / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / christopher gee / 18/04/2008 (1 page)
18 April 2008Secretary's change of particulars / christopher gee / 18/04/2008 (1 page)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 April 2008Return made up to 16/04/08; full list of members (3 pages)
18 April 2008Secretary's change of particulars / christopher gee / 18/04/2008 (1 page)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
10 September 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
4 May 2007Return made up to 16/04/07; full list of members (6 pages)
4 May 2007Return made up to 16/04/07; full list of members (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
2 August 2006New secretary appointed (1 page)
2 August 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Secretary resigned (1 page)
26 April 2006Return made up to 16/04/06; full list of members (6 pages)
26 April 2006Return made up to 16/04/06; full list of members (6 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
12 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
23 May 2005Return made up to 16/04/05; full list of members (6 pages)
23 May 2005Return made up to 16/04/05; full list of members (6 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 April 2004Return made up to 16/04/04; full list of members (6 pages)
16 April 2004Return made up to 16/04/04; full list of members (6 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
20 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
15 April 2003Return made up to 16/04/03; full list of members (6 pages)
15 April 2003Return made up to 16/04/03; full list of members (6 pages)
22 January 2003Director's particulars changed (1 page)
22 January 2003Director's particulars changed (1 page)
22 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
22 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
23 April 2002Return made up to 16/04/02; full list of members (6 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
3 May 2001Return made up to 16/04/01; full list of members (6 pages)
10 November 2000Company name changed canebay LIMITED\certificate issued on 13/11/00 (2 pages)
10 November 2000Company name changed canebay LIMITED\certificate issued on 13/11/00 (2 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 April 2000Return made up to 16/04/00; full list of members (6 pages)
21 June 1999Full accounts made up to 31 December 1998 (8 pages)
21 June 1999Full accounts made up to 31 December 1998 (8 pages)
21 April 1999Return made up to 16/04/99; no change of members (4 pages)
21 April 1999Return made up to 16/04/99; no change of members (4 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
16 July 1998Full accounts made up to 31 December 1997 (8 pages)
30 April 1998Return made up to 16/04/98; no change of members (4 pages)
30 April 1998Return made up to 16/04/98; no change of members (4 pages)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
21 April 1997Return made up to 16/04/97; full list of members (6 pages)
18 October 1996Ad 28/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 October 1996Ad 28/06/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
28 July 1996Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 1996Registered office changed on 28/07/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
28 July 1996Secretary resigned (1 page)
28 July 1996New director appointed (2 pages)
28 July 1996New secretary appointed (2 pages)
28 July 1996New director appointed (2 pages)
28 July 1996Secretary resigned (1 page)
28 July 1996New secretary appointed (2 pages)
28 July 1996Director resigned (1 page)
28 July 1996Director resigned (1 page)
25 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
25 July 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 April 1996Incorporation (18 pages)
16 April 1996Incorporation (18 pages)