UKBizDB.co.uk

ROCKET FUEL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rocket Fuel Ltd. The company was founded 13 years ago and was given the registration number 07488984. The firm's registered office is in MILTON KEYNES. You can find them at Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ROCKET FUEL LTD
Company Number:07488984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:11 January 2011
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Mazars Llp The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1FF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sizmek, 5th Floor, 230 Park Avenue South, New York, United States, 10016

Director02 April 2019Active
34, Bow Street, London, WC2E 7AU

Secretary20 November 2017Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Secretary11 January 2011Active
34, Bow Street, London, WC2E 7AU

Director15 June 2018Active
34, Bow Street, London, WC2E 7AU

Director20 November 2017Active
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063

Director11 January 2011Active
34, Bow Street, London, United Kingdom, WC2E 7AU

Director10 August 2016Active
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063

Director11 January 2011Active
Rocket Fuel Inc., 1900 Seaport Boulevard, Redwood City, Usa, 94063

Director11 January 2011Active
34, Bow Street, London, WC2E 7AU

Director19 January 2015Active
1900, Seaport Boulevard, Redwood City, Usa, 94063

Director19 February 2016Active
2, Temple Back East, Temple Quay, Bristol, United Kingdom, BS1 6EG

Corporate Director11 January 2011Active

People with Significant Control

Sizmek Dsp, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:401, Park Ave South, 5th Floor, New York, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Gazette

Gazette dissolved liquidation.

Download
2023-11-13Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-06Address

Change registered office address company with date old address new address.

Download
2021-10-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-10-12Insolvency

Liquidation disclaimer notice.

Download
2020-10-12Resolution

Resolution.

Download
2020-09-28Insolvency

Liquidation disclaimer notice.

Download
2020-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-09Accounts

Accounts with accounts type full.

Download
2020-03-18Gazette

Gazette filings brought up to date.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-08-12Address

Change registered office address company with date old address new address.

Download
2019-05-13Officers

Second filing of director appointment with name.

Download
2019-05-13Officers

Second filing of director termination with name.

Download
2019-05-13Officers

Second filing of director termination with name.

Download
2019-04-12Officers

Termination director company with name termination date.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.