Company NameRocketer Consulting Ltd
Company StatusActive
Company Number08154236
CategoryPrivate Limited Company
Incorporation Date24 July 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Nicholas Michael James Gorey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2013(10 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCentenary House Palliser Road
London
W14 9EQ
Director NameMr John Anthony Levin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Shaun Adrian Meadows
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(2 years after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Neil James Barnett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
Director NameMr Andrew Gorey
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Fouberts Place
London
W1F 7PR

Location

Registered AddressCentenary House Upper First Floor
Palliser Road
London
W14 9EQ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

9.5k at £0.01Nic Gorey
80.80%
Ordinary
864 at £0.01Sheldon Management Limited
7.35%
Ordinary
201 at £0.01Phil Bushel
1.71%
Ordinary A
200 at £0.01Lee Oscar Bushel
1.70%
Ordinary A
167 at £0.01Ashok Gupta
1.42%
Ordinary
167 at £0.01Equinox Systems LTD
1.42%
Ordinary
167 at £0.01Mike Wilson
1.42%
Ordinary
167 at £0.01Paul Bradshaw
1.42%
Ordinary
97 at £0.01Jim Roberts
0.83%
Ordinary
86 at £0.01Sumner Wilson Trust
0.73%
Ordinary
42 at £0.01Shaun Meadows
0.36%
Ordinary
33 at £0.01Duncan Mcinnes
0.28%
Ordinary A
33 at £0.01Joblu Miah
0.28%
Ordinary A
33 at £0.01Nick Hocart
0.28%
Ordinary A

Financials

Year2014
Net Worth£1,204,252
Cash£857,550
Current Liabilities£60,447

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 November 2023 (4 months, 2 weeks ago)
Next Return Due28 November 2024 (8 months from now)

Filing History

31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2020Appointment of Mr Neil James Barnett as a director on 21 October 2020 (2 pages)
2 July 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (6 pages)
7 March 2018Statement of capital following an allotment of shares on 28 February 2018
  • GBP 123.85
(3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages)
30 November 2015Second filing of AR01 previously delivered to Companies House made up to 2 July 2015 (21 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 107.1

Statement of capital on 2015-11-30
  • GBP 117.57
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH November 2015.
(6 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 107.1
(5 pages)
5 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 107.1

Statement of capital on 2015-11-30
  • GBP 117.57
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH November 2015.
(6 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages)
13 October 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2014 (16 pages)
19 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 108.93
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 107.96
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 27 May 2014
  • GBP 108.93
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 107.96
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 117.57
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 17 July 2014
  • GBP 117.57
(4 pages)
11 August 2014Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages)
11 August 2014Appointment of Mr John Anthony Levin as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
4 August 2014Appointment of Mr Shaun Adrian Meadows as a director on 1 August 2014 (2 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 107.1
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH October 2014
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 107.1
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH October 2014
(5 pages)
7 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 107.1
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH October 2014
(5 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide/company business 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 107.10
(5 pages)
20 May 2014Sub-division of shares on 25 March 2014 (5 pages)
20 May 2014Memorandum and Articles of Association (19 pages)
20 May 2014Sub-division of shares on 25 March 2014 (5 pages)
20 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide/company business 25/03/2014
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 107.10
(5 pages)
20 May 2014Memorandum and Articles of Association (19 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
6 May 2014Second filing of AR01 previously delivered to Companies House made up to 2 July 2013 (16 pages)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
31 July 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/05/2014
(5 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Appointment of Mr Nic Michael James Gorey as a director (2 pages)
20 May 2013Termination of appointment of Andrew Gorey as a director (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (3 pages)
20 May 2013Appointment of Mr Nic Michael James Gorey as a director (2 pages)
20 May 2013Termination of appointment of Andrew Gorey as a director (1 page)
14 February 2013Registered office address changed from , 28 Fouberts Place, London, W1F 7PR, England on 14 February 2013 (1 page)
14 February 2013Registered office address changed from , 28 Fouberts Place, London, W1F 7PR, England on 14 February 2013 (1 page)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)