UK Companies House feature
ROCKET SOFTWARE AMC UK LTD
Profile
- Company number
- 01504593
- Status
- Active
- Incorporation
- 1980-06-27
- Last accounts made up
- 2024-12-31
- Account category
- FULL
- Primary SIC
- 62090
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- KPMG LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The financial statements have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. The Company meets its day-to-day working capital requirements through its operational cashflows and intra-group funding arrangements where necessary. Consequently, the Directors are confident that the Company will have sufficient funds and resources to continue to trade and to meet its liabilities as they fall due for a period at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”
Significant events
- “On 28 November 2023, the board of Open Text Group announced the agreement of definitive terms to sell its Application Modernization and Connectivity ("AMC") to Rocket Software, Inc. and the transaction was closed on 1 May 2024.”
- “As part of the acquisition, the entirety of the share capital of the Company was acquired by Rocket Software UK Limited, a Company registered in the UK, which became the immediate parent undertaking.”
- “The Company acquired Intellectual Property (IP) and AMC assets (comprised of customer contracts and other goodwill, accounts receivable, prepaid expenses and a small amount of property and equipment, offset by accounts payable and deferred revenues assumed) from Micro Focus IP Development, which was a related party until 1 May 2024.”
- “The Company also acquired AMC assets (comprised of customer contracts and other goodwill, accounts receivable, prepaid expenses and a small amount of property and equipment, offset by accounts payable and deferred revenues assumed) from Micro Focus Software UK Limited, which was a related party until 1 May 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 28 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| KRUIJT, Hendrick Theodoor | Director | 2024-05-01 | Mar 1981 | Dutch |
| UNITT, Andrew Neil | Director | 2024-05-01 | Sep 1981 | British |
Show 28 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BATES, Graham Christopher | Secretary | — | 1998-05-14 |
| CHISHOLM, Candice Tiffany | Secretary | 2022-12-14 | 2023-01-30 |
| RATSEY, Helen Maria | Secretary | 2022-02-10 | 2022-12-02 |
| SMITHARD, Jane Caroline Grantham | Secretary | 1998-05-14 | 2022-02-10 |
| ADAMS, Paul | Director | 1998-06-15 | 1999-09-07 |
| BATES, Graham Christopher | Director | 1998-05-14 | 2001-08-10 |
| BRAY, Nicholas Paul Seaton | Director | 2006-01-17 | 2010-06-23 |
| DAWSON, Michael Douglas | Director | 1999-10-15 | 2001-08-10 |
| FISHER, Darren Michael | Director | 2018-01-31 | 2020-04-16 |
| FORBES, Ronald Harold | Director | — | 1998-05-14 |
| GREEN, Rupert Michael Henry | Director | 2022-06-30 | 2023-03-10 |
| HILL, Anthony Christopher, Dr | Director | 1999-09-14 | 2006-04-19 |
| KELLY, Stephen Paul | Director | 2006-05-02 | 2009-09-08 |
| KOEHLER, Fritz | Director | 1998-06-15 | 2000-05-09 |
| LLOYD, Richard Brian | Director | 2001-08-10 | 2006-01-03 |
| MCGILL, Stuart Alexander | Director | 2001-09-10 | 2024-10-28 |
| MILLSTEIN, Leo | Director | 2000-06-01 | 2001-08-10 |
| MUSKER, Christopher Robert | Director | 2020-04-15 | 2024-03-18 |
| NORTON, Graham Howard | Director | 2010-06-30 | 2020-05-31 |
| OGRADY, Paul Andrew | Director | — | 1996-04-01 |
| PHILLIPS, Michael Scott | Director | 2011-01-12 | 2018-01-31 |
| REYNOLDS, Brian | Director | — | 1996-03-24 |
| RODGERS, Richard Paul | Director | 2021-03-11 | 2024-05-01 |
| SMITHARD, Jane Caroline Grantham | Director | 2018-03-26 | 2022-06-30 |
| WATERS, Martin | Director | 1997-07-16 | 1998-09-03 |
| WEDDELL, Alan | Director | 2001-09-10 | 2010-05-14 |
| WEDDELL, Alan | Director | 1999-09-14 | 2000-07-20 |
| WEDDELL, Alan | Director | 1996-06-21 | 1998-08-17 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Rocket Software Uk Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-05-01 | Active |
| Micro Focus Holdings Unlimited | Corporate entity | Shares 75–100% | 2016-04-06 | Ceased 2024-05-01 |
Filing timeline
Last 20 of 217 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-03-25 | AA | accounts | accounts with accounts type full |
| 2025-10-03 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2025-09-29 | AD01 | address | change registered office address company with date old address new address |
| 2025-07-29 | CH01 | officers | change person director company with change date |
| 2025-07-29 | CH01 | officers | change person director company with change date |
| 2025-05-06 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-04-01 | CERTNM | change-of-name | certificate change of name company |
| 2025-01-15 | AA01 | accounts | change account reference date company previous extended |
| 2024-11-28 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2024-11-27 | PSC05 | persons-with-significant-control | change to a person with significant control |
| 2024-10-29 | TM01 | officers | termination director company with name termination date |
| 2024-10-06 | AA | accounts | accounts with accounts type full |
| 2024-07-25 | MA | incorporation | memorandum articles |
| 2024-07-25 | RESOLUTIONS | resolution | resolution |
| 2024-06-26 | SH01 | capital | capital allotment shares |
| 2024-05-23 | CS01 | confirmation-statement | confirmation statement with updates |
| 2024-05-23 | AD01 | address | change registered office address company with date old address new address |
| 2024-05-13 | TM01 | officers | termination director company with name termination date |
| 2024-05-13 | AP01 | officers | appoint person director company with name date |
| 2024-05-13 | AP01 | officers | appoint person director company with name date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory