Company Information for ROCKET SCIENCE (UK) LIMITED
22 Stafford Street, Edinburgh, EH3 7BD,
|
Company Registration Number
SC219011
Private Limited Company
Active |
Company Name | |
---|---|
ROCKET SCIENCE (UK) LIMITED | |
Legal Registered Office | |
22 Stafford Street Edinburgh EH3 7BD Other companies in EH3 | |
Company Number | SC219011 | |
---|---|---|
Company ID Number | SC219011 | |
Date formed | 2001-05-10 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-08-31 | |
Account next due | 2025-05-31 | |
Latest return | 2024-05-10 | |
Return next due | 2025-05-24 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-23 09:35:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MARK SCOTHORNE |
||
JOHN DAVID MCLEOD GRIFFITHS |
||
RICHARD MARK SCOTHORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISTAIR BERNARD GRIMES |
Director | ||
GORDON BROWN LEE |
Director | ||
ANDREW JAMES CARTER |
Director | ||
DEBORAH ADAMS |
Director | ||
WILLIAM DEAS ROE |
Director | ||
ROBERT FORSYTH |
Director | ||
HBJ SECRETARIAL LIMITED |
Company Secretary | ||
RICHARD MARK SCOTHORNE |
Company Secretary | ||
PF & S (SECRETARIES) LIMITED |
Nominated Secretary | ||
PF & S (DIRECTORS) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON FUNDERS | Director | 2013-06-10 | CURRENT | 2005-10-18 | Active | |
BIKE WORKS COMMUNITY INTEREST COMPANY | Director | 2011-03-31 | CURRENT | 2006-11-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES | ||
31/08/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Appointment of Ms Cherri Blissett as company secretary on 2023-10-12 | ||
Termination of appointment of Irene Kinroy on 2023-10-12 | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK SCOTHORNE | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
RES01 | ADOPT ARTICLES 27/08/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/21 FROM 2 Melville Street Edinburgh Midlothian EH3 7NS | |
PSC02 | Notification of Rocket Science (Enterprises) Uk Ltd as a person with significant control on 2021-02-26 | |
RES11 | Resolutions passed:
| |
PSC07 | CESSATION OF JOHN DAVID MCLEOD GRIFFITHS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS CHERRI BLISSETT | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS CLARE BARBARA HAMMOND | |
TM02 | Termination of appointment of Richard Mark Scothorne on 2021-02-10 | |
AP01 | DIRECTOR APPOINTED MS CAROLINE LINDSEY MASUNDIRE | |
AP03 | Appointment of Mrs Irene Kinroy as company secretary on 2021-02-10 | |
CH01 | Director's details changed for Mr Richard Mark Scothorne on 2009-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 7666.7 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/05/16 STATEMENT OF CAPITAL;GBP 7666.7 | |
AR01 | 10/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 7666.7 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-02-22 GBP 7,666.70 | |
SH03 | Purchase of own shares | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 8537.9 | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-10 GBP 8,537.90 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-08-01 GBP 8,949.40 | |
SH03 | Purchase of own shares | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
SH06 | 08/04/14 STATEMENT OF CAPITAL GBP 9360.90 | |
SH06 | 08/04/14 STATEMENT OF CAPITAL GBP 9796.50 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRIMES | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON LEE | |
AR01 | 10/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 01/10/2009 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MALLFOD GRIFFITHS / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK SCOTHORNE / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON BROWN LEE / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISTAIR BERNARD GRIMES / 10/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK SCOTHORNE / 01/12/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ADAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM ROE | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROE / 11/05/2007 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363s | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
RES13 | SHARE PURCHASE AGREED 26/01/06 | |
169 | £ IC 20000/15000 26/01/06 £ SR 50000@.1=5000 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/09/05 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH EH3 8EH | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 26/11/03 | |
123 | NC INC ALREADY ADJUSTED 26/11/03 | |
RES04 | £ NC 20000/22000 26/11/ | |
RES13 | SUBDIVIDE SHARES 26/11/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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 ROCKET SCIENCE (UK) LIMITED
ROCKET SCIENCE (UK) LIMITED owns 2 domain names.
rocketconsultants.co.uk rocketsciencelab.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London City Hall | |
|
CONSULTANCY-PROJECT MANAGEMENT |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
London City Hall | |
|
GRANTS TO EXTERNAL ORGANISATIONS |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
City of London | |
|
Fees & Services |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
Manchester City Council | |
|
|
London City Hall | |
|
Staff Training |
London Borough of Haringey | |
|
|
Manchester City Council | |
|
|
London City Hall | |
|
Consultancy-Project Management |
City of London | |
|
Fees & Services |
London Borough of Brent | |
|
|
London City Hall | |
|
Staff Training |
Copeland Borough Council | |
|
Equipment Furniture & Materials |
London City Hall | |
|
Grants to External Organisations |
Copeland Borough Council | |
|
Equipment Furniture & Materials |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London Borough of Brent | |
|
|
London City Hall | |
|
Consultancy-Project Management |
London City Hall | |
|
Consultancy-Project Management |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
|
London City Hall | |
|
Grants to External Organisations |
City of London | |
|
Fees & Services |
London Borough of Brent | |
|
|
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
City of London | |
|
Fees & Services |
London Borough of Brent | |
|
Grants to Voluntary Organisations |
London Borough of Brent | |
|
Consultants Fees |
Royal Borough of Greenwich | |
|
|
|
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |