Background WavePink WaveYellow Wave

GREENROCKET LTD. (03848329)

GREENROCKET LTD. (03848329) is an active UK company. incorporated on 21 September 1999. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 3 other business activities. GREENROCKET LTD. has been registered for 26 years. Current directors include THOMPSON, Gregory Victor, THOMPSON, Helen Clare.

Company Number
03848329
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
10 Cotham Park, Bristol, BS6 6BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
THOMPSON, Gregory Victor, THOMPSON, Helen Clare
SIC Codes
32990, 45400, 46719, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENROCKET LTD.

GREENROCKET LTD. is an active company incorporated on 21 September 1999 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 3 other business activities. GREENROCKET LTD. was registered 26 years ago.(SIC: 32990, 45400, 46719, 46900)

Status

active

Active since 26 years ago

Company No

03848329

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

10 Cotham Park Cotham Bristol, BS6 6BU,

Timeline

1 key events • 1999 - 1999

Funding Officers Ownership
Company Founded
Sept 99
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

THOMPSON, Helen Clare

Active
10 Cotham Park, BristolBS6 6BU
Secretary
Appointed 31 Jul 2000

THOMPSON, Gregory Victor

Active
10 Cotham Park, BristolBS6 6BU
Born July 1965
Director
Appointed 21 Sept 1999

THOMPSON, Helen Clare

Active
10 Cotham Park, BristolBS6 6BU
Born April 1964
Director
Appointed 21 Sept 1999

ROGERS, Hilary Barbara

Resigned
110 North Road, BathBA2 5DJ
Secretary
Appointed 21 Sept 1999
Resigned 31 Jul 2000

ROGERS, David Geoffrey John

Resigned
110 North Road, BathBA2 5DJ
Born February 1965
Director
Appointed 21 Sept 1999
Resigned 31 Jul 2000

Persons with significant control

2

Mr Gregory Victor Thompson

Active
10 Cotham Park, BristolBS6 6BU
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Helen Clare Thompson

Active
10 Cotham Park, BristolBS6 6BU
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Accounts With Accounts Type Dormant
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2013
AR01AR01
Accounts With Accounts Type Dormant
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Dormant
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
29 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
6 November 2006
363aAnnual Return
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
288cChange of Particulars
Legacy
6 November 2006
190190
Legacy
6 November 2006
353353
Legacy
6 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 January 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2001
AAAnnual Accounts
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
15 May 2001
287Change of Registered Office
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
225Change of Accounting Reference Date
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation