UKBizDB.co.uk

ROCKETWORLD LIMITED

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

This company is commonly known as Rocketworld Limited. The company was founded 27 years ago and was given the registration number 03265218. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House, Batchworth, Place, Church Street, Rickmansworth, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ROCKETWORLD LIMITED
Company Number:03265218
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Batchworth House, Batchworth, Place, Church Street, Rickmansworth, Hertfordshire, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Well Cottage, Wharf Row, Buckland Road, Buckland, Aylesbury, HP22 5LJ

Secretary10 November 2003Active
Well Cottage, Wharf Row, Buckland Road, Buckland, Aylesbury, HP22 5LJ

Director18 October 1996Active
Field Cottage, 64 Bishopstone, Aylesbury, HP17 8SH

Director03 April 2002Active
3 Attle Close, Hillingdon, Uxbridge, UB10 0JZ

Secretary09 March 2001Active
The Quadrant, 118 London Road, Kingston Upon Thames, KT2 6QJ

Corporate Nominee Secretary18 October 1996Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director18 October 1996Active

People with Significant Control

Martin Bishop
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Finlay Lodege, Village Road, Amersham, England, HP7 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Oliver Piers Bridgeman
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Well Cottage, Wharf Row, Aylesbury, England, HP22 5LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Porter
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Field Cottage, 64 Bishopstone, Aylesbury, England, HP17 8SH
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 (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
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Address

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

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Accounts

Accounts with accounts type total exemption full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2014-01-28Capital

Capital return purchase own shares.

Download
2014-01-22Resolution

Resolution.

Download
2014-01-14Capital

Capital return purchase own shares.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.