Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ROCKET TOPCO LIMITED

MILLBANK TOWER 12TH FLOOR, 21-24 MILLBANK, LONDON, SW1P 4QP,
Company Registration Number
10002571
Private Limited Company
Active

Company Overview

About Rocket Topco Ltd
ROCKET TOPCO LIMITED was founded on 2016-02-12 and has its registered office in London. The organisation's status is listed as "Active". Rocket Topco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROCKET TOPCO LIMITED
 
Legal Registered Office
MILLBANK TOWER 12TH FLOOR
21-24 MILLBANK
LONDON
SW1P 4QP
 
Filing Information
Company Number 10002571
Company ID Number 10002571
Date formed 2016-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 17:17:34
Primary Source:Companies House
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.
Companies with same name ROCKET TOPCO LIMITED
The following companies were found which have the same name as ROCKET TOPCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROCKET TOPCO (CITATION) LIMITED 2ND FLOOR,SIR WALTER RALEIGH HOUSE 48-50 ESPLANADE ST. HELIER JE2 3QB Active Company formed on the 2020-08-07
ROCKET TOPCO (CITATION) LIMITED Level 6 Duo 280 Bishopsgate London EC2M 4RB open Company formed on the 2020-08-07

Company Officers of ROCKET TOPCO LIMITED

Current Directors
Officer Role Date Appointed
JED BUTCHER
Director 2017-06-12
CLARE ELIZABETH JOHNSTON
Director 2016-02-12
LOUISE KINGSTON
Director 2016-04-22
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROSALEEN BLAIR
Director 2016-04-22 2018-07-03
ROBERT HARRY SWERLING
Director 2016-04-21 2018-07-03
STEPHEN RUPERT FLEMING
Director 2017-01-17 2017-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JED BUTCHER UNIQUE PROFILE LIMITED Director 2017-06-12 CURRENT 2007-09-20 Active
JED BUTCHER THE UP GROUP LIMITED Director 2017-06-12 CURRENT 2007-09-20 Active
JED BUTCHER SCALE DIGITAL LIMITED Director 2017-06-12 CURRENT 2014-06-10 Active
CLARE ELIZABETH JOHNSTON ROCKET ACQCO LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
CLARE ELIZABETH JOHNSTON SCALE DIGITAL LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
CLARE ELIZABETH JOHNSTON UP AND COMER LIMITED Director 2011-08-10 CURRENT 2011-08-10 Dissolved 2016-08-02
CLARE ELIZABETH JOHNSTON UP NETWORK LIMITED Director 2007-09-20 CURRENT 2007-09-20 Dissolved 2016-08-02
CLARE ELIZABETH JOHNSTON UNIQUE PROFILE LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
CLARE ELIZABETH JOHNSTON THE UP GROUP LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active
LOUISE KINGSTON CAROUSEL LOGISTICS HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-07-10 Active
LOUISE KINGSTON PHO 2012 LIMITED Director 2016-09-29 CURRENT 2012-01-18 Active
LOUISE KINGSTON WHISPER TOPCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON WHISPER HOLDCO LIMITED Director 2016-08-17 CURRENT 2016-07-07 Liquidation
LOUISE KINGSTON ROCKET ACQCO LIMITED Director 2016-04-22 CURRENT 2016-02-12 Active
LOUISE KINGSTON NEWINCCO 1402 LIMITED Director 2016-04-15 CURRENT 2016-02-26 Liquidation
LOUISE KINGSTON NEWINCCO 1401 LIMITED Director 2016-04-15 CURRENT 2016-02-29 Liquidation
LOUISE KINGSTON GLIDE BIDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
LOUISE KINGSTON VALLDATA GROUP LIMITED Director 2013-11-05 CURRENT 2010-11-01 In Administration/Administrative Receiver
LOUISE KINGSTON GLIDE HOLDINGS LIMITED Director 2013-10-25 CURRENT 2007-04-25 Active
LOUISE KINGSTON GLIDE BIDCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
LOUISE KINGSTON GLIDE TOPCO LIMITED Director 2013-10-25 CURRENT 2013-10-14 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SHOO 802AA LIMITED Director 2017-06-07 CURRENT 2017-04-26 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER FINTEL PLC Director 2016-05-31 CURRENT 2015-06-02 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER BFINANCE GROUP HOLDINGS LIMITED Director 2016-04-29 CURRENT 2015-10-28 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TADPOLE BAGHEERA LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS GROUP LIMITED Director 2014-07-15 CURRENT 2014-05-16 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER SIMPLY BIZ LIMITED Director 2014-01-02 CURRENT 2002-08-23 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP LIMITED Director 2013-10-24 CURRENT 2013-04-26 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER ALPHA FMC GROUP HOLDINGS LIMITED Director 2013-10-24 CURRENT 2013-06-04 Liquidation
TIMOTHY HUGH SOUTHCOMBE TROTTER CCGROUP MARKETING COMMUNICATIONS LIMITED Director 2013-06-27 CURRENT 2013-06-17 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER THE SR GROUP HOLDINGS 2012 LIMITED Director 2012-12-03 CURRENT 2012-11-06 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER MSQ PARTNERS LTD Director 2012-09-14 CURRENT 2011-08-18 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER NIGEL WRIGHT GROUP HOLDINGS LIMITED Director 2011-08-01 CURRENT 2009-08-19 Active
TIMOTHY HUGH SOUTHCOMBE TROTTER TROTTER & CO LIMITED Director 1998-07-09 CURRENT 1998-07-08 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
2024-02-12REGISTERED OFFICE CHANGED ON 12/02/24 FROM 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
2024-02-12CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27AP01DIRECTOR APPOINTED MR GORDON STUART
2022-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHEESEWRIGHT
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JED BUTCHER
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2020-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100025710001
2020-12-16MEM/ARTSARTICLES OF ASSOCIATION
2020-12-16RES12Resolution of varying share rights or name
2020-12-09SH08Change of share class name or designation
2020-12-09RES12Resolution of varying share rights or name
2020-12-09MEM/ARTSARTICLES OF ASSOCIATION
2020-12-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-12-08PSC02Notification of Alexander Mann Group Limited as a person with significant control on 2020-12-01
2020-12-08PSC07CESSATION OF CLARE ELIZABETH JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL
2020-12-07AP01DIRECTOR APPOINTED MR MATTHEW CHARLES RODGER
2020-12-04AP01DIRECTOR APPOINTED MR JAMES CHEESEWRIGHT
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT JAMES TURNER
2020-12-02SH03Purchase of own shares
2020-12-01SH0130/11/20 STATEMENT OF CAPITAL GBP 1910152.2012
2020-12-01SH08Change of share class name or designation
2020-11-30SH0130/11/20 STATEMENT OF CAPITAL GBP 1929773.79515
2020-11-13SH06Cancellation of shares. Statement of capital on 2018-08-02 GBP 1,927,475.76
2020-11-13SH03Purchase of own shares
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-10SH06Cancellation of shares. Statement of capital on 2020-10-20 GBP 1,909,191.77
2020-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2019-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11SH0120/05/19 STATEMENT OF CAPITAL GBP 1910632.410
2019-05-15SH0111/04/19 STATEMENT OF CAPITAL GBP 1910152.200
2019-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HUGH SOUTHCOMBE TROTTER
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 100025710002
2018-11-15RP04CS01Second filing of Confirmation Statement dated 11/02/2017
2018-10-03SH06Cancellation of shares. Statement of capital on 2018-09-03 GBP 2,381,913.40
2018-10-03SH03Purchase of own shares
2018-10-02SH03Purchase of own shares
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP England
2018-09-25SH06Cancellation of shares. Statement of capital on 2018-01-05 GBP 2,345,682.7604
2018-08-29SH03Purchase of own shares
2018-08-23AP01DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR
2018-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03RES12Resolution of varying share rights or name
2018-08-03SH10Particulars of variation of rights attached to shares
2018-08-03SH08Change of share class name or designation
2018-08-03SH06Cancellation of shares. Statement of capital on 2018-07-03 GBP 2,285,326.1604
2018-05-31AP01DIRECTOR APPOINTED MR JED BUTCHER
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH NO UPDATES
2017-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUPERT FLEMING
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM 90 High Holborn London WC1V 6XX United Kingdom
2017-02-15AP01DIRECTOR APPOINTED STEPHEN RUPERT FLEMING
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2381086.24
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-06AA01PREVSHO FROM 28/02/2017 TO 31/12/2016
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 2381913.4
2016-11-15SH0106/09/16 STATEMENT OF CAPITAL GBP 2381913.40
2016-05-18SH0122/04/16 STATEMENT OF CAPITAL GBP 2381086.24
2016-05-18SH02SUB-DIVISION 22/04/16
2016-05-12RES13SUB-DIVIDED £1 ORDINARY SHARE INTO 1,000 A ORDINARY SHARES OF £0.001 EACH 22/04/2016
2016-05-12RES01ADOPT ARTICLES 22/04/2016
2016-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-05-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-04AP01DIRECTOR APPOINTED MR ROBERT HARRY SWERLING
2016-05-04AP01DIRECTOR APPOINTED MRS LOUISE KINGSTON
2016-05-04AP01DIRECTOR APPOINTED MS ROSALEEN BLAIR
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 100025710001
2016-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ROCKET TOPCO 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 ROCKET TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ROCKET TOPCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROCKET TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKET TOPCO LIMITED
Trademarks
We have not found any records of ROCKET TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKET TOPCO 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 (70100 - Activities of head offices) as ROCKET TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROCKET TOPCO 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 ROCKET TOPCO 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 ROCKET TOPCO 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.