UKBizDB.co.uk

ROCKIT LIMITED

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

This company is commonly known as Rockit Limited. The company was founded 26 years ago and was given the registration number 03511813. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ROCKIT LIMITED
Company Number:03511813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 The Birches, Bushey, Watford, WD23 4TW

Secretary31 March 1999Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director01 June 2007Active
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director26 March 2012Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director07 March 2014Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director31 March 1999Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director09 November 2017Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary17 February 1998Active
18 The Birches, Bushey, Watford, WD23 4TW

Secretary17 February 1998Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director17 February 1998Active
55 Albemarle Road, East Barnet, Barnet, EN4 8EQ

Director17 February 1998Active
AL7

Director07 March 2014Active

People with Significant Control

Mr Clive David London
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Suzanne Rochelle London
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:18 The Birches, Bushey, Watford, United Kingdom, WD23 4TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Persons with significant control

Change to a person with significant control.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Officers

Appoint person director company with name date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Change person director company with change date.

Download
2017-11-16Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption small.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.