UKBizDB.co.uk

ROCKET SECURITY LIMITED

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

This company is commonly known as Rocket Security Limited. The company was founded 11 years ago and was given the registration number 08229348. The firm's registered office is in CARDIFF. You can find them at 1st Floor, Tudor House 16 Cathedral Road, Cardiff, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:ROCKET SECURITY LIMITED
Company Number:08229348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:1st Floor, Tudor House 16 Cathedral Road, Cardiff, CF11 9LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maes-Y-Deri, Talygarn, Pontyclun, United Kingdom, CF72 9JT

Director28 September 2022Active
Maes Y Deri, Maes Y Deri, Talygarn Manor, Pontyclun, United Kingdom, CF72 9JT

Director01 February 2020Active
Maes-Y-Deri, Talygarn, Pontyclun, United Kingdom, CF72 9JT

Director26 September 2012Active

People with Significant Control

Miss Meg Langton-Cryer
Notified on:28 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:Maes Y Deri, Maes Y Deri, Pontyclun, United Kingdom, CF72 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Cryer
Notified on:04 February 2022
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Maes-Y-Deri, Talygarn, Pontyclun, United Kingdom, CF72 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Meg Langton-Cryer
Notified on:01 February 2020
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:Maes Y Deri, Maes Y Deri, Pontyclun, United Kingdom, CF72 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Helen Kate Langton-Cryer
Notified on:01 May 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Maes-Y-Deri, Talygarn, Pontyclun, United Kingdom, CF72 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Cryer
Notified on:26 June 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:Maes-Y-Deri Talygarn, Pontyclun, United Kingdom, CF72 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Persons with significant control

Cessation of a person with significant control.

Download
2021-10-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.