Company NameRocket Sports Internet Limited
Company StatusActive
Company Number10201930
CategoryPrivate Limited Company
Incorporation Date26 May 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr William Shepard Muirhead
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2016(same day as company formation)
RoleTixdaq Limited
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.07 4th Floor, The Tea Building Shoreditch H
London
E1 6JJ
Director NameMr Manfred Bodner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustrian
StatusCurrent
Appointed16 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 4.07 4th Floor, The Tea Building Shoreditch H
London
E1 6JJ
Director NameMr Spencer Jonathan Moulton
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2016(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4.07 4th Floor, The Tea Building Shoreditch H
London
E1 6JJ

Location

Registered AddressUnit 4.07 4th Floor, The Tea Building
Shoreditch High Street
London
E1 6JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

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

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Charges

7 July 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 July 2020Registration of charge 102019300001, created on 7 July 2020 (41 pages)
27 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
27 May 2019Confirmation statement made on 25 May 2019 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
15 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 November 2016Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to Unit 4.07 4th Floor, the Tea Building Shoreditch High Street London E1 6JJ on 2 November 2016 (1 page)
2 November 2016Registered office address changed from 23 Pembridge Square London W2 4DR United Kingdom to Unit 4.07 4th Floor, the Tea Building Shoreditch High Street London E1 6JJ on 2 November 2016 (1 page)
6 October 2016Appointment of Mr Manfred Bodner as a director on 16 July 2016 (2 pages)
6 October 2016Appointment of Mr Spencer Jonathan Moulton as a director on 16 July 2016 (2 pages)
6 October 2016Appointment of Mr Spencer Jonathan Moulton as a director on 16 July 2016 (2 pages)
6 October 2016Appointment of Mr Manfred Bodner as a director on 16 July 2016 (2 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
31 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
31 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 6.00
(4 pages)
31 August 2016Statement of capital following an allotment of shares on 14 July 2016
  • GBP 6.00
(4 pages)
1 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
1 August 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2.00
(4 pages)
11 July 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 2.00
(4 pages)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 May 2016Incorporation
Statement of capital on 2016-05-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)