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.
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 | : |
|
Registered Address | : | 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 The Birches, Bushey, Watford, WD23 4TW | Secretary | 31 March 1999 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 01 June 2007 | Active |
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 26 March 2012 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 07 March 2014 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 31 March 1999 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 09 November 2017 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Secretary | 17 February 1998 | Active |
18 The Birches, Bushey, Watford, WD23 4TW | Secretary | 17 February 1998 | Active |
International House, 31 Church Road Hendon, London, NW4 4EB | Nominee Director | 17 February 1998 | Active |
55 Albemarle Road, East Barnet, Barnet, EN4 8EQ | Director | 17 February 1998 | Active |
AL7 | Director | 07 March 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Officers | Appoint person director company with name date. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Officers | Change person director company with change date. | Download |
2017-11-16 | Officers | Termination director company with name termination date. | Download |
2017-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.