Company NameRocket Consulting Limited
DirectorLewis Peter Marston
Company StatusActive
Company Number05100078
CategoryPrivate Limited Company
Incorporation Date13 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLewis Peter Marston
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Montpelier Row
Twickenham
TW1 2NQ
Secretary NameMrs Emma Ann Dart
StatusCurrent
Appointed16 October 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressNo. 1 Aire Street
Leeds
Yorkshire
LS1 4PR
Secretary NameAnna McCullagh
NationalityBritish
StatusResigned
Appointed13 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address16 Montpelier Row
Twickenham
TW1 2NQ
Secretary NameMr Paul Ennis Russell
NationalityBritish
StatusResigned
Appointed30 June 2004(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 30 June 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLangtree Cottage
Bagshot Road, Worplesdon Hill
Woking
Surrey
GU22 0QY
Secretary NameMelinda Anne Farndell
NationalityBritish
StatusResigned
Appointed01 November 2004(6 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2009)
RoleSelf Employed
Correspondence Address53 Astral Gardens
Hamble
Hampshire
SO18 3LQ

Contact

Websitewww.rocket-consulting.com/
Telephone08707605660
Telephone regionUnknown

Location

Registered AddressNo. 1 Aire Street
Leeds
Yorkshire
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£659,262
Cash£456,776
Current Liabilities£290,233

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

31 May 2020Delivered on: 3 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

19 October 2020Appointment of Mrs Emma Ann Dart as a secretary on 16 October 2020 (2 pages)
5 October 2020Registered office address changed from Parkshot House, 5 Kew Road Richmond Surrey TW9 2PR to No. 1 Aire Street Leeds Yorkshire LS1 4PR on 5 October 2020 (1 page)
3 June 2020Registration of charge 051000780001, created on 31 May 2020 (41 pages)
2 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
30 March 2020Confirmation statement made on 15 February 2020 with updates (5 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
1 March 2019Confirmation statement made on 15 February 2019 with updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
20 February 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
26 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
24 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(4 pages)
7 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 June 2014Registered office address changed from 16 Montpelier Row Twickenham TW1 2NQ on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 16 Montpelier Row Twickenham TW1 2NQ on 10 June 2014 (1 page)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
1 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
1 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 13 April 2012 with a full list of shareholders (4 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
2 August 2011Sub-division of shares on 4 March 2011 (5 pages)
2 August 2011Sub-division of shares on 4 March 2011 (5 pages)
2 August 2011Sub-division of shares on 4 March 2011 (5 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 May 2010Termination of appointment of Melinda Farndell as a secretary (1 page)
26 May 2010Director's details changed for Lewis Peter Marston on 31 December 2009 (2 pages)
26 May 2010Director's details changed for Lewis Peter Marston on 31 December 2009 (2 pages)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 May 2010Termination of appointment of Melinda Farndell as a secretary (1 page)
26 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
21 April 2008Secretary's change of particulars / melinda farndell / 01/03/2008 (1 page)
21 April 2008Secretary's change of particulars / melinda farndell / 01/03/2008 (1 page)
21 April 2008Return made up to 13/04/08; full list of members (3 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
16 April 2007Return made up to 13/04/07; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 May 2006Return made up to 13/04/06; full list of members (2 pages)
15 May 2006Return made up to 13/04/06; full list of members (2 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
22 June 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
9 May 2005Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
27 April 2005Return made up to 13/04/05; full list of members (2 pages)
27 April 2005Return made up to 13/04/05; full list of members (2 pages)
7 December 2004New secretary appointed (1 page)
7 December 2004New secretary appointed (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004New secretary appointed (1 page)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)
13 April 2004Incorporation (19 pages)
13 April 2004Incorporation (19 pages)