Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKETSEED (UNITED KINGDOM) LIMITED
Company Information for

ROCKETSEED (UNITED KINGDOM) LIMITED

11 SOUTHWICK MEWS, LONDON, W2 1JG,
Company Registration Number
04243533
Private Limited Company
Active

Company Overview

About Rocketseed (united Kingdom) Ltd
ROCKETSEED (UNITED KINGDOM) LIMITED was founded on 2001-06-29 and has its registered office in London. The organisation's status is listed as "Active". Rocketseed (united Kingdom) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCKETSEED (UNITED KINGDOM) LIMITED
 
Legal Registered Office
11 SOUTHWICK MEWS
LONDON
W2 1JG
Other companies in W2
 
Previous Names
ROCKETSEED LIMITED23/09/2005
Filing Information
Company Number 04243533
Company ID Number 04243533
Date formed 2001-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB933560328  
Last Datalog update: 2024-11-05 10:11:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKETSEED (UNITED KINGDOM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKETSEED (UNITED KINGDOM) LIMITED

Current Directors
Officer Role Date Appointed
JOHN ANTHONY COOPER
Company Secretary 2008-04-01
TRACEY LOUISE ADAMS
Director 2015-01-01
JOHN ANTHONY COOPER
Director 2005-04-28
DAMIAN SPENCER HAMP-ADAMS
Director 2015-09-01
NICOLETTE MARY ROTTER
Director 2013-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER JOHN HOWE
Director 2015-01-01 2017-10-31
FRANCESCA MARIA TERESA MONACO
Director 2016-01-01 2016-05-31
CHRISTOPHER JAMES BARNES
Director 2015-01-01 2015-10-31
FIONA CATHERINE ROBSON
Director 2011-01-01 2014-11-30
HELEN MARIE ESSA
Director 2011-01-01 2012-07-31
GUY MARC HIPWELL
Director 2008-05-15 2012-07-31
RICHARD EDMUND SCOTT WALTON
Director 2008-03-30 2012-06-30
SCOTT WILLIAM KENNETH ELLIS
Director 2009-12-31 2011-12-31
ROBERT ANTHONY LOVE
Director 2009-12-31 2011-06-30
TIMOTHY MARK DAVIS
Director 2008-05-15 2010-12-31
PHILLIP JOHN WILLIAMS
Director 2006-01-27 2008-04-30
TANIA DAWN HEWITT
Company Secretary 2005-04-28 2008-03-31
TANIA DAWN HEWITT
Director 2006-10-13 2008-03-31
ADRIAN HANDS
Director 2007-07-01 2007-11-30
CAMERON MEL HULETT
Director 2002-02-01 2007-09-30
ADRIAN GREY MYTTON THORNYCROFT
Director 2005-09-15 2006-10-13
ANDREW COLIN MAY
Director 2004-07-31 2005-09-15
JULIE TURNER
Director 2004-08-19 2005-09-15
1ST CONTACT SECRETARIES LIMITED
Company Secretary 2003-09-15 2005-01-12
COMAT REGISTRARS LIMITED
Company Secretary 2002-02-01 2003-09-16
NEIL HAMILTON MURRAY
Director 2002-02-01 2003-03-31
MICHAEL DAVID SIMSON
Company Secretary 2001-06-29 2002-02-01
IAN DOUGLAS DAVIDSON
Director 2001-06-29 2002-02-01
MICHAEL DAVID SIMSON
Director 2001-06-29 2002-02-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-29 2001-06-29
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-29 2001-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANTHONY COOPER CLIKIT MEDIA LIMITED Company Secretary 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
JOHN ANTHONY COOPER ROCKETSEED LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
JOHN ANTHONY COOPER CLIKIT MEDIA LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
DAMIAN SPENCER HAMP-ADAMS ROCKETSEED LIMITED Director 2015-09-01 CURRENT 2008-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2023-05-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27CH01Director's details changed for Mr Wade Bryn Willigale on 2022-10-23
2022-10-27AP01DIRECTOR APPOINTED MR CRAIG WILDMAN
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2022-03-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-05-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17AP01DIRECTOR APPOINTED MR WADE BRYN WILLIGALE
2020-07-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2019-06-06CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-05-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLETTE MARY ROTTER
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN HOWE
2017-09-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-04AR0131/05/16 ANNUAL RETURN FULL LIST
2016-06-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA MARIE TERESA MONACO
2016-06-04CH01Director's details changed for Mr Damian Spencer Hamp-Adams on 2016-04-06
2016-02-17AP01DIRECTOR APPOINTED MS FRANCESCA MARIE TERESA MONACO
2015-12-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BARNES
2015-10-06AP01DIRECTOR APPOINTED MR DAMIAN SPENCER HAMP-ADAMS
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-03-02AP01DIRECTOR APPOINTED MS TRACEY LOUISE ADAMS
2015-03-02AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARNES
2015-03-02AP01DIRECTOR APPOINTED MR OLIVER JOHN HOWE
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA CATHERINE ROBSON
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-17AR0131/05/14 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-22AR0129/06/13 ANNUAL RETURN FULL LIST
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-14AP01DIRECTOR APPOINTED MS NICOLETTE MARY ROTTER
2012-08-10AR0129/06/12 FULL LIST
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALTON
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY HIPWELL
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ESSA
2012-08-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ELLIS
2012-03-19AA31/12/11 TOTAL EXEMPTION FULL
2011-09-20AA31/12/10 TOTAL EXEMPTION FULL
2011-07-08AR0129/06/11 FULL LIST
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOVE
2011-03-11AP01DIRECTOR APPOINTED MS HELEN MARIE ESSA
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA KATHERINE ROBSON / 10/03/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIS
2011-01-17AP01DIRECTOR APPOINTED MS FIONA KATHERINE ROBSON
2010-07-19AR0129/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALTON / 29/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY MARC HIPWELL / 29/06/2010
2010-02-17AP01DIRECTOR APPOINTED MR SCOTT WILLIAM KENNETH ELLIS
2010-02-17AA31/12/09 TOTAL EXEMPTION FULL
2010-02-16AP01DIRECTOR APPOINTED MR ROBERT ANTHONY LOVE
2009-07-02363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-02AA30/06/08 TOTAL EXEMPTION FULL
2008-12-08225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-07-29225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-07-17363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN HANDS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR CAMERON HULETT
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 11 SOUTHWICK MEWS LONDON W2 1JG
2008-06-27288aDIRECTOR APPOINTED TIM DAVIS
2008-06-27288aDIRECTOR APPOINTED GUY HIPWELL
2008-05-22MISCAUD RES
2008-05-12288aSECRETARY APPOINTED JOHN ANTHONY COOPER
2008-05-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY TANIA HEWITT
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WILLIAMS
2008-05-07288aDIRECTOR APPOINTED RICHARD EDMUND SCOTT WALTON
2008-04-05123NC INC ALREADY ADJUSTED 31/12/07
2008-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-05RES04GBP NC 1000/50000 31/12/2007
2007-10-0488(2)RAD 31/12/04--------- £ SI 980@1
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17MEM/ARTSARTICLES OF ASSOCIATION
2007-09-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-1388(2)RAD 31/12/04--------- £ SI 980@1
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 7 PILGRIM STREET LONDON EC4V 6LB
2006-12-28288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-08-04363sRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-09288aNEW DIRECTOR APPOINTED
2005-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-21363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-09-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to ROCKETSEED (UNITED KINGDOM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKETSEED (UNITED KINGDOM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-31 Satisfied MR JOHN COOPER
Creditors
Creditors Due After One Year 2012-01-01 £ 669,350
Creditors Due Within One Year 2012-01-01 £ 58,241

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKETSEED (UNITED KINGDOM) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 17,222
Current Assets 2012-01-01 £ 86,267
Debtors 2012-01-01 £ 69,045
Fixed Assets 2012-01-01 £ 4,976
Shareholder Funds 2012-01-01 £ 693,933

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROCKETSEED (UNITED KINGDOM) LIMITED registering or being granted any patents
Domain Names

ROCKETSEED (UNITED KINGDOM) LIMITED owns 1 domain names.

rocketseed.co.uk  

Trademarks
We have not found any records of ROCKETSEED (UNITED KINGDOM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKETSEED (UNITED KINGDOM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ROCKETSEED (UNITED KINGDOM) LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where ROCKETSEED (UNITED KINGDOM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKETSEED (UNITED KINGDOM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKETSEED (UNITED KINGDOM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.