Company NameNewrocket (UK) Limited
DirectorsGabriel David Stephenson and Gary Diorio
Company StatusActive
Company Number06316811
CategoryPrivate Limited Company
Incorporation Date18 July 2007(16 years, 9 months ago)
Previous NamesColumn Technologies (UK) Limited and Highmetric UK Ltd.

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gabriel David Stephenson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed11 January 2023(15 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGryphon Investors One Maritime Plaza
Suite 2300
San Francisco
Ca94111
Director NameMr Gary Diorio
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(16 years, 6 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1057 La Mirada Ct. Vista
California
Ca 92081
Secretary NameLaw Debenture Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 August 2019(12 years after company formation)
Appointment Duration4 years, 8 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Robert Yario
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address78 Reade Street
New York
10007-1848
United States
Director NameMr Timothy Henry Yario
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameMr Timothy Henry Yario
NationalityAmerican
StatusResigned
Appointed18 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address64 Stone Creek Drive
Lemont
Illinois 60439
United States
Director NameMr Christopher Engesser Martin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2015(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 - 2 Hatfields
London
SE1 9PG
Director NameMr Patrick Gavin Long
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Timothy Matthews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameDen Roenfeldt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2021(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMatthew Stoyka
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2021(14 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 July 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameVP Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2019)
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR

Contact

Websitecolumnit.com
Email address[email protected]

Location

Registered Address8th Floor 100 Bishopsgate
London
EC2N 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Column Technologies Uk Inc
80.00%
Ordinary
20 at £1Christopher Martin
20.00%
Ordinary

Financials

Year2014
Net Worth£966,467
Cash£583,630
Current Liabilities£1,385,204

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

26 April 2023Delivered on: 27 April 2023
Persons entitled: Credit Holdings Management Llc as Administrative Agent for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
1 September 2015Delivered on: 2 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (20 pages)
2 December 2020Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020 (1 page)
30 November 2020Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020 (1 page)
30 November 2020Director's details changed for Mr Timothy Henry Yario on 30 November 2020 (2 pages)
30 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
27 August 2019Appointment of Timothy Matthews as a director on 1 August 2019 (2 pages)
22 August 2019Termination of appointment of Robert Yario as a director on 1 August 2019 (1 page)
22 August 2019Appointment of Law Debenture Corporate Services Limited as a secretary on 1 August 2019 (2 pages)
22 August 2019Appointment of Mr Patrick Gavin Long as a director on 1 August 2019 (2 pages)
12 August 2019Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 100 Wood Street Fifth Floor London EC2V 7EX on 12 August 2019 (1 page)
12 August 2019Termination of appointment of Vp Secretarial Limited as a secretary on 12 August 2019 (1 page)
26 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
23 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
20 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 April 2018Statement of capital following an allotment of shares on 27 April 2018
  • GBP 105
(3 pages)
1 November 2017Notification of a person with significant control statement (2 pages)
1 November 2017Notification of a person with significant control statement (2 pages)
1 November 2017Cessation of Column Technologies Uk, Inc as a person with significant control on 1 November 2017 (1 page)
1 November 2017Cessation of Timothy Yario as a person with significant control on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page)
1 November 2017Cessation of Robert Yario as a person with significant control on 6 April 2016 (1 page)
1 November 2017Cessation of Robert Yario as a person with significant control on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 1 - 2 Hatfields London SE1 9PG to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page)
1 November 2017Cessation of Timothy Yario as a person with significant control on 6 April 2016 (1 page)
1 November 2017Registered office address changed from 1 - 2 Hatfields London SE1 9PG to 4 Coleman Street 6th Floor London EC2R 5AR on 1 November 2017 (1 page)
1 November 2017Termination of appointment of Christopher Engesser Martin as a director on 31 October 2017 (1 page)
1 November 2017Cessation of Column Technologies Uk, Inc as a person with significant control on 6 April 2016 (1 page)
26 October 2017Appointment of Vp Secretarial Limited as a secretary on 1 October 2017 (2 pages)
26 October 2017Appointment of Vp Secretarial Limited as a secretary on 1 October 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
4 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 September 2015Registration of charge 063168110001, created on 1 September 2015 (5 pages)
2 September 2015Registration of charge 063168110001, created on 1 September 2015 (5 pages)
2 September 2015Registration of charge 063168110001, created on 1 September 2015 (5 pages)
24 August 2015Register inspection address has been changed from C/O Chris Martin 99 Waterloo Road London Se1 8Ulse1 8Ul to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY (1 page)
24 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Register inspection address has been changed from C/O Chris Martin 99 Waterloo Road London Se1 8Ulse1 8Ul to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY (1 page)
8 June 2015Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages)
8 June 2015Appointment of Mr Christopher Engesser Martin as a director on 1 June 2015 (2 pages)
18 May 2015Registered office address changed from C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG England to 1 - 2 Hatfields London SE1 9PG on 18 May 2015 (1 page)
18 May 2015Registered office address changed from C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG England to 1 - 2 Hatfields London SE1 9PG on 18 May 2015 (1 page)
14 May 2015Registered office address changed from 99 Waterloo Road Suite 204 London SE1 8UL Great Britain to C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG on 14 May 2015 (1 page)
14 May 2015Registered office address changed from 99 Waterloo Road Suite 204 London SE1 8UL Great Britain to C/O Column Technologies Uk Ltd 1 - 2 Hatfields London SE1 9PG on 14 May 2015 (1 page)
25 November 2014Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to 99 Waterloo Road Suite 204 London SE1 8UL on 25 November 2014 (1 page)
25 November 2014Registered office address changed from East Coast House Galahad Road, Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU to 99 Waterloo Road Suite 204 London SE1 8UL on 25 November 2014 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
26 July 2013Registered office address changed from Pkf (Uk) Llp, East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 26 July 2013 (1 page)
26 July 2013Registered office address changed from Pkf (Uk) Llp, East Coast House Beacon Park Gorleston Great Yarmouth Norfolk NR31 7RU on 26 July 2013 (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
22 September 2010Statement of company's objects (2 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
22 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(32 pages)
22 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 100
(4 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Robert Yario on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Timothy Henry Yario on 18 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
27 July 2010Director's details changed for Timothy Henry Yario on 18 July 2010 (2 pages)
27 July 2010Director's details changed for Robert Yario on 18 July 2010 (2 pages)
27 July 2010Register inspection address has been changed (1 page)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 18 July 2009 with a full list of shareholders (5 pages)
1 August 2009Return made up to 18/07/09; full list of members (4 pages)
1 August 2009Return made up to 18/07/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 August 2008Return made up to 18/07/08; full list of members (7 pages)
28 August 2008Return made up to 18/07/08; full list of members (7 pages)
24 January 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
24 January 2008Accounting reference date extended from 31/07/08 to 31/12/08 (1 page)
9 October 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2007Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 August 2007New secretary appointed;new director appointed (2 pages)
2 August 2007New director appointed (2 pages)
2 August 2007New secretary appointed;new director appointed (2 pages)
2 August 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
18 July 2007Incorporation (17 pages)
18 July 2007Incorporation (17 pages)