Company NameROKA Energy Limited
DirectorRobert George Franklin
Company StatusActive
Company Number07652029
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Previous NameROKA Project Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Director

Director NameMr Robert George Franklin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2011(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth£9,155
Cash£16,662
Current Liabilities£16,280

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

13 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
16 December 2020Notification of Kathryn Franklin as a person with significant control on 29 November 2019 (2 pages)
15 December 2020Change of details for Mr Robert George Franklin as a person with significant control on 29 November 2019 (2 pages)
14 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
4 December 2019Confirmation statement made on 4 December 2019 with updates (5 pages)
26 November 2019Registered office address changed from 76 Carshalton Road Grace Park Norwich Norfolk NR1 3BB England to 35 Westgate Huddersfield West Yorkshire HD1 1PA on 26 November 2019 (1 page)
26 November 2019Change of details for Mr Robert George Franklin as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Robert George Franklin on 26 November 2019 (2 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
14 November 2017Registered office address changed from 3 Observatory Close Benson Wallingford Oxfordshire OX10 6NU to 76 Carshalton Road Grace Park Norwich Norfolk NR1 3BB on 14 November 2017 (1 page)
14 November 2017Registered office address changed from 3 Observatory Close Benson Wallingford Oxfordshire OX10 6NU to 76 Carshalton Road Grace Park Norwich Norfolk NR1 3BB on 14 November 2017 (1 page)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99.01
(4 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 99.01
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 31 May 2011
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 99
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 99
(3 pages)
24 November 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 99
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
27 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
4 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
31 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)