Company NameRockliffe Europe Limited
DirectorJohn Gareth Davies
Company StatusActive
Company Number04134625
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr John Gareth Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1332 Pauline Drive
Sunnyvale
California Ca 94087
United States
Secretary NameMr Alun Thomas Davies
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 North Park Avenue
Leeds
West Yorkshire
LS8 1HP
Director NameMr Alun Thomas Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2005)
RoleComputer Specialist
Country of ResidenceEngland
Correspondence Address90 North Park Avenue
Leeds
West Yorkshire
LS8 1HP
Director NameMr Robin Charles Hair
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2009)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressOrchard House 73 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB22 5AH
Secretary NameMr Robin Charles Hair
NationalityBritish
StatusResigned
Appointed01 January 2006(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 April 2009)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressOrchard House 73 Hinton Way
Great Shelford
Cambridge
Cambridgeshire
CB22 5AH
Director NameMr Benjamin Jan Cwilewicz
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(8 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address42 Commercial Road
Hayle
Cornwall
TR27 4DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterockliffe.com
Email address[email protected]
Telephone0113 3830125
Telephone regionLeeds

Location

Registered Address100 High Ash Drive
Alwoodley Leeds
West
Yorkshire
LS17 8RE
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
ParishHarewood
WardAlwoodley
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£4,644
Current Liabilities£32,691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Filing History

14 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
6 February 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
23 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
7 February 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
20 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
23 February 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Termination of appointment of Benjamin Cwilewicz as a director (1 page)
7 May 2014Termination of appointment of Benjamin Cwilewicz as a director (1 page)
19 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
19 February 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page)
6 January 2011Registered office address changed from 100 High Ash Drive Leeds West Yorkshire LS17 8RE on 6 January 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 January 2010Director's details changed for John Gareth Davies on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Gareth Davies on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for John Gareth Davies on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Benjamin Jan Cwilewicz on 4 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 April 2009Appointment terminated secretary robin hair (1 page)
22 April 2009Appointment terminated secretary robin hair (1 page)
22 April 2009Appointment terminated director robin hair (1 page)
22 April 2009Appointment terminated director robin hair (1 page)
16 March 2009Director appointed mr benjamin jan cwilewicz (1 page)
16 March 2009Director appointed mr benjamin jan cwilewicz (1 page)
21 January 2009Return made up to 02/01/09; full list of members (3 pages)
21 January 2009Director and secretary's change of particulars / robin hair / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / robin hair / 21/01/2009 (1 page)
21 January 2009Return made up to 02/01/09; full list of members (3 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Registered office changed on 18/01/08 from: leon schiller accountants 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
18 January 2008Return made up to 02/01/08; full list of members (2 pages)
18 January 2008Registered office changed on 18/01/08 from: leon schiller accountants 100 high ash drive leeds west yorkshire LS17 8RE (1 page)
13 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
13 August 2007Accounts for a small company made up to 31 December 2006 (5 pages)
2 February 2007Return made up to 02/01/07; full list of members (2 pages)
2 February 2007Return made up to 02/01/07; full list of members (2 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
22 February 2006Return made up to 02/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2006Return made up to 02/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2006Secretary resigned;director resigned (1 page)
26 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed;new director appointed (2 pages)
13 January 2006New secretary appointed;new director appointed (2 pages)
8 December 2005Secretary resigned;director resigned (1 page)
8 December 2005Registered office changed on 08/12/05 from: 90 north park avenue leeds west yorkshire LS8 1HP (1 page)
8 December 2005Registered office changed on 08/12/05 from: 90 north park avenue leeds west yorkshire LS8 1HP (1 page)
8 December 2005Secretary resigned;director resigned (1 page)
10 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 March 2005Return made up to 02/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 March 2005Return made up to 02/01/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 September 2004New director appointed (2 pages)
6 March 2004Return made up to 02/01/04; full list of members (6 pages)
6 March 2004Return made up to 02/01/04; full list of members (6 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 May 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 March 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2002Return made up to 02/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
8 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
8 March 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 January 2001Incorporation (13 pages)
2 January 2001Incorporation (13 pages)