Company NameRocketseed (United Kingdom) Limited
Company StatusActive
Company Number04243533
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Previous NameRocketseed Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Anthony Cooper
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2005(3 years, 10 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sussex Mews East
London
W2 2TS
Secretary NameMr John Anthony Cooper
NationalityBritish
StatusCurrent
Appointed01 April 2008(6 years, 9 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sussex Mews East
London
W2 2TS
Director NameMs Tracey Louise Adams
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(13 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address135 Longcroft
Watford
Herts.
WD19 4JU
Director NameMr Damian Spencer Hamp-Adams
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(14 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMr Wade Bryn Willingale
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed16 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMr Wade Bryn Willigale
Date of BirthAugust 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed16 March 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceSouth Africa
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMr Craig Wildman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameIan Douglas Davidson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleAdvertising Exec
Correspondence Address25 St Michaels Road
Claremont
7708
HR8 1EB
Wales
Director NameMr Michael David Simson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Secretary NameMr Michael David Simson
NationalityIrish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Stile Hall Gardens
Chiswick
London
W4 3BU
Director NameNeil Hamilton Murray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dent Close
Northampton
Northamptonshire
NN5 6GP
Director NameCameron Mel Hulett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2002(7 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 30 September 2007)
RoleCo Director
Correspondence Address23a Crockerton Road
London
SW17 7HG
Director NameMr Andrew Colin May
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 July 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2005)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressStonecroft
Les Mourants St Andrew
Guernsey
GY6 8RA
Director NameJulie Turner
Date of BirthOctober 1975 (Born 48 years ago)
NationalitySouth African
StatusResigned
Appointed19 August 2004(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 September 2005)
RoleConsultant
Correspondence AddressFlat 5 95 Comeragh Road
Barons Court
London
W14 9HS
Secretary NameMrs Tania Dawn Hewitt
NationalityBritish
StatusResigned
Appointed28 April 2005(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodacre
Portishead
Bristol
BS20 7EH
Director NameAdrian Grey Mytton Thornycroft
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish S African
StatusResigned
Appointed15 September 2005(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 October 2006)
RoleCompany Director
Correspondence AddressRhebokskloof Estate
Agter Paarl
Western Cape
7623
South Africa
Director NameMr Phillip John Williams
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Willian Way
Letchworth
Herts
SG6 2HG
Director NameMrs Tania Dawn Hewitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodacre
Portishead
Bristol
BS20 7EH
Director NameAdrian Hands
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(6 years after company formation)
Appointment Duration5 months (resigned 30 November 2007)
RoleSales Director
Correspondence AddressFir Lodge
Chailey Green
Lewes
East Sussex
BN8 4DA
Director NameMr Richard Edmund Scott Walton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2008(6 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address82 Netherwood Road
London
W14 0BQ
Director NameMr Guy Marc Hipwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Courtyard
Forest Grange, Colgate
Horsham
West Sussex
RH12 4TG
Director NameMr Timothy Mark Davis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Chepstow Road
London
W2 5BE
Director NameMr Robert Anthony Love
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2011)
RoleExecutive
Country of ResidenceSouth Africa
Correspondence AddressN/A 19 Exner Avenue
Vredehoek
Cape Town, 8001
South Africa
Director NameMr Scott William Kenneth Ellis
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2009(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address21 Craven Lane
Lawrenceville
Nj 08648
United States
Director NameMs Helen Marie Essa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMs Fiona Catherine Robson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMs Nicolette Mary Rotter
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2013(11 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2019)
RoleChief Financial Officer
Country of ResidenceSouth Africa
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameMr Christopher James Barnes
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 October 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address7 St. Francis Road
London
SE22 8DE
Director NameMr Oliver John Howe
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2017)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address36 Roxburgh Road
London
SE27 0LD
Director NameMiss Francesca Maria Teresa Monaco
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 6 months after company formation)
Appointment Duration5 months (resigned 31 May 2016)
RoleClient Services Director
Country of ResidenceEngland
Correspondence Address11 Southwick Mews
London
W2 1JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2002(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2003)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2005)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway Fulham
London
SW6 1AA

Contact

Websiterocketseed.com
Telephone020 77069520
Telephone regionLondon

Location

Registered Address11 Southwick Mews
London
W2 1JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Rocketseed LTD
100.00%
Ordinary

Financials

Year2014
Turnover£318,400
Gross Profit£272,985
Net Worth-£995,132
Cash£7,802
Current Liabilities£123,838

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2007Delivered on: 13 September 2007
Satisfied on: 3 May 2008
Persons entitled: Mr John Cooper

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of Nicolette Mary Rotter as a director on 30 April 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
7 June 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Oliver John Howe as a director on 31 October 2017 (1 page)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
4 June 2016Director's details changed for Mr Damian Spencer Hamp-Adams on 6 April 2016 (2 pages)
4 June 2016Termination of appointment of Francesca Marie Teresa Monaco as a director on 31 May 2016 (1 page)
4 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 50,000
(8 pages)
4 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 50,000
(8 pages)
4 June 2016Termination of appointment of Francesca Marie Teresa Monaco as a director on 31 May 2016 (1 page)
4 June 2016Director's details changed for Mr Damian Spencer Hamp-Adams on 6 April 2016 (2 pages)
17 February 2016Appointment of Ms Francesca Marie Teresa Monaco as a director on 1 January 2016 (2 pages)
17 February 2016Appointment of Ms Francesca Marie Teresa Monaco as a director on 1 January 2016 (2 pages)
30 December 2015Termination of appointment of Christopher James Barnes as a director on 31 October 2015 (1 page)
30 December 2015Termination of appointment of Christopher James Barnes as a director on 31 October 2015 (1 page)
6 October 2015Appointment of Mr Damian Spencer Hamp-Adams as a director on 1 September 2015 (2 pages)
6 October 2015Appointment of Mr Damian Spencer Hamp-Adams as a director on 1 September 2015 (2 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(8 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 50,000
(8 pages)
2 March 2015Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages)
2 March 2015Termination of appointment of Fiona Catherine Robson as a director on 30 November 2014 (1 page)
2 March 2015Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Ms Tracey Louise Adams as a director on 1 January 2015 (2 pages)
2 March 2015Termination of appointment of Fiona Catherine Robson as a director on 30 November 2014 (1 page)
2 March 2015Appointment of Mr Oliver John Howe as a director on 1 January 2015 (2 pages)
2 March 2015Appointment of Mr Christopher James Barnes as a director on 1 January 2015 (2 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 50,000
(5 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
14 May 2013Appointment of Ms Nicolette Mary Rotter as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Appointment of Ms Nicolette Mary Rotter as a director (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (8 pages)
9 August 2012Termination of appointment of Helen Essa as a director (1 page)
9 August 2012Termination of appointment of Guy Hipwell as a director (1 page)
9 August 2012Termination of appointment of Helen Essa as a director (1 page)
9 August 2012Termination of appointment of Richard Walton as a director (1 page)
9 August 2012Termination of appointment of Richard Walton as a director (1 page)
9 August 2012Termination of appointment of Scott Ellis as a director (1 page)
9 August 2012Termination of appointment of Guy Hipwell as a director (1 page)
9 August 2012Termination of appointment of Scott Ellis as a director (1 page)
19 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
7 July 2011Termination of appointment of Robert Love as a director (1 page)
7 July 2011Termination of appointment of Robert Love as a director (1 page)
11 March 2011Appointment of Ms Helen Marie Essa as a director (2 pages)
11 March 2011Appointment of Ms Helen Marie Essa as a director (2 pages)
11 March 2011Director's details changed for Ms Fiona Katherine Robson on 10 March 2011 (2 pages)
11 March 2011Director's details changed for Ms Fiona Katherine Robson on 10 March 2011 (2 pages)
17 January 2011Appointment of Ms Fiona Katherine Robson as a director (2 pages)
17 January 2011Termination of appointment of Timothy Davis as a director (1 page)
17 January 2011Termination of appointment of Timothy Davis as a director (1 page)
17 January 2011Appointment of Ms Fiona Katherine Robson as a director (2 pages)
19 July 2010Director's details changed for Richard Walton on 29 June 2010 (2 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (9 pages)
19 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Guy Marc Hipwell on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Guy Marc Hipwell on 29 June 2010 (2 pages)
19 July 2010Director's details changed for Richard Walton on 29 June 2010 (2 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Appointment of Mr Scott William Kenneth Ellis as a director (2 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Appointment of Mr Scott William Kenneth Ellis as a director (2 pages)
16 February 2010Appointment of Mr Robert Anthony Love as a director (2 pages)
16 February 2010Appointment of Mr Robert Anthony Love as a director (2 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
2 July 2009Return made up to 29/06/09; full list of members (4 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
9 March 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
2 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
8 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
8 December 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
29 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
29 July 2008Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
17 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 11 southwick mews london W2 1JG (1 page)
8 July 2008Location of register of members (1 page)
8 July 2008Appointment terminated director cameron hulett (1 page)
8 July 2008Appointment terminated director adrian hands (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Registered office changed on 08/07/2008 from 11 southwick mews london W2 1JG (1 page)
8 July 2008Appointment terminated director cameron hulett (1 page)
8 July 2008Appointment terminated director adrian hands (1 page)
8 July 2008Location of debenture register (1 page)
8 July 2008Location of register of members (1 page)
27 June 2008Director appointed guy hipwell (2 pages)
27 June 2008Director appointed tim davis (2 pages)
27 June 2008Director appointed tim davis (2 pages)
27 June 2008Director appointed guy hipwell (2 pages)
22 May 2008Aud res (1 page)
22 May 2008Aud res (1 page)
12 May 2008Secretary appointed john anthony cooper (1 page)
12 May 2008Secretary appointed john anthony cooper (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 May 2008Appointment terminated director philip williams (1 page)
7 May 2008Appointment terminated director and secretary tania hewitt (1 page)
7 May 2008Director appointed richard edmund scott walton (1 page)
7 May 2008Director appointed richard edmund scott walton (1 page)
7 May 2008Appointment terminated director and secretary tania hewitt (1 page)
7 May 2008Appointment terminated director philip williams (1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 April 2008Nc inc already adjusted 31/12/07 (1 page)
5 April 2008Nc inc already adjusted 31/12/07 (1 page)
4 October 2007Ad 31/12/04--------- £ si 980@1 (2 pages)
4 October 2007Ad 31/12/04--------- £ si 980@1 (2 pages)
3 October 2007New director appointed (1 page)
3 October 2007New director appointed (1 page)
21 September 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
20 September 2007Full accounts made up to 31 December 2006 (12 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2007Memorandum and Articles of Association (7 pages)
17 September 2007Memorandum and Articles of Association (7 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 September 2007Particulars of mortgage/charge (11 pages)
13 September 2007Particulars of mortgage/charge (11 pages)
13 August 2007Ad 31/12/04--------- £ si 980@1 (2 pages)
13 August 2007Ad 31/12/04--------- £ si 980@1 (2 pages)
10 January 2007Registered office changed on 10/01/07 from: 7 pilgrim street london EC4V 6LB (1 page)
10 January 2007Registered office changed on 10/01/07 from: 7 pilgrim street london EC4V 6LB (1 page)
28 December 2006New director appointed (1 page)
28 December 2006New director appointed (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
4 August 2006Ad 31/12/04--------- £ si 980@1 (2 pages)
4 August 2006Return made up to 29/06/06; full list of members (8 pages)
4 August 2006Ad 31/12/04--------- £ si 980@1 (2 pages)
4 August 2006Return made up to 29/06/06; full list of members (8 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 June 2006Full accounts made up to 31 December 2005 (12 pages)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
21 December 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2005Return made up to 29/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
14 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
7 October 2005Ad 30/03/03--------- £ si 19@1 (3 pages)
7 October 2005Ad 30/03/03--------- £ si 19@1 (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005New director appointed (2 pages)
27 September 2005Director resigned (1 page)
23 September 2005Company name changed rocketseed LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed rocketseed LIMITED\certificate issued on 23/09/05 (2 pages)
14 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
14 June 2005Total exemption full accounts made up to 31 December 2003 (10 pages)
24 May 2005New director appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
24 May 2005New director appointed (1 page)
10 May 2005Registered office changed on 10/05/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page)
10 May 2005Registered office changed on 10/05/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page)
2 March 2005Registered office changed on 02/03/05 from: 10 albert embankment london SE1 7SP (1 page)
2 March 2005Registered office changed on 02/03/05 from: 10 albert embankment london SE1 7SP (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005Registered office changed on 18/01/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page)
18 January 2005Registered office changed on 18/01/05 from: ground floor 9 belgrave road victoria london SW1V 1QB (1 page)
19 October 2004Registered office changed on 19/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
19 October 2004Registered office changed on 19/10/04 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New director appointed (2 pages)
28 July 2004Return made up to 29/06/04; full list of members (6 pages)
28 July 2004Return made up to 29/06/04; full list of members (6 pages)
31 March 2004Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Return made up to 29/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
17 October 2003Registered office changed on 17/10/03 from: unit 1 595 reading road wokingham RG41 5HQ (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: unit 1 595 reading road wokingham RG41 5HQ (1 page)
17 October 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: hill house 1 little new street london EC4A 3TR (1 page)
4 July 2003Registered office changed on 04/07/03 from: hill house 1 little new street london EC4A 3TR (1 page)
4 May 2003Director resigned (1 page)
4 May 2003Director resigned (1 page)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
22 August 2002Location of register of members (1 page)
22 August 2002Return made up to 29/06/02; full list of members (5 pages)
22 August 2002Location of register of members (1 page)
22 August 2002Registered office changed on 22/08/02 from: suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
22 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 August 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
22 August 2002Location of register of members (non legible) (1 page)
22 August 2002Registered office changed on 22/08/02 from: suite 14 buckingham court 78 buckingham gate london SW1E 6PE (1 page)
22 August 2002Return made up to 29/06/02; full list of members (5 pages)
22 August 2002Location of register of members (non legible) (1 page)
15 July 2002Resolutions
  • RES13 ‐ Auditors remuneration 10/07/02
(2 pages)
15 July 2002Resolutions
  • RES13 ‐ Auditors remuneration 10/07/02
(2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed (2 pages)
15 February 2002New director appointed (2 pages)
15 February 2002Secretary resigned;director resigned (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
29 June 2001Incorporation (13 pages)
29 June 2001Incorporation (13 pages)