Background WavePink WaveYellow Wave

ROCKETSHIP ASSOCIATES LIMITED (04051820)

ROCKETSHIP ASSOCIATES LIMITED (04051820) is an active UK company. incorporated on 11 August 2000. with registered office in Tonbridge. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ROCKETSHIP ASSOCIATES LIMITED has been registered for 25 years. Current directors include BRAUER, Neville.

Company Number
04051820
Status
active
Type
ltd
Incorporated
11 August 2000
Age
25 years
Address
Portobello Holly Bank, Tonbridge, TN12 7PG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRAUER, Neville
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKETSHIP ASSOCIATES LIMITED

ROCKETSHIP ASSOCIATES LIMITED is an active company incorporated on 11 August 2000 with the registered office located in Tonbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ROCKETSHIP ASSOCIATES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04051820

LTD Company

Age

25 Years

Incorporated 11 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Portobello Holly Bank Brenchley Tonbridge, TN12 7PG,

Previous Addresses

Portobello Holly Bank Brenchley Tonbridge TN12 7PG England
From: 29 January 2017To: 29 January 2017
The Lawn 5 Camden Park Tunbridge Wells TN2 4TW
From: 18 January 2013To: 29 January 2017
4Th Floor 32 St. James's Street London SW1A 1HD
From: 16 December 2009To: 18 January 2013
Northside House 69 Tweedy Road Bromley Kent BR1 3WA
From: 11 August 2000To: 16 December 2009
Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Aug 00
Loan Cleared
Feb 20
Director Left
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRAUER, Neville

Active
Holly Bank, TonbridgeTN12 7PG
Secretary
Appointed 10 Aug 2021

BRAUER, Neville

Active
Holly Bank, KentTN12 7PG
Born July 1953
Director
Appointed 11 Aug 2000

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1UD
Corporate secretary
Appointed 11 Aug 2000
Resigned 31 Mar 2006

MD SECRETARIES LIMITED

Resigned
C/0 Mcgrigors Llp, GlasgowG2 7EQ
Corporate nominee secretary
Appointed 01 Apr 2006
Resigned 18 Nov 2014

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 Nov 2014
Resigned 10 Aug 2021

CARMICHAEL, Alan James

Resigned
Amberwood, Heronsgate, RickmansworthWD3 5DL
Born March 1951
Director
Appointed 11 Aug 2000
Resigned 03 Jun 2002

FITZGERALD, James Dewar

Resigned
Springbok Road, Green Point8005
Born June 1950
Director
Appointed 01 Oct 2000
Resigned 27 Jun 2022

DURANO LIMITED

Resigned
1 Golden Square, AberdeenAB10 1HA
Corporate director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

Persons with significant control

2

Mr Neville Brauer

Active
Holly Bank, KentTN12 7PG
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

James Dewar Fitzgerald

Active
Springbok Road, Green Point
Born June 1950

Nature of Control

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

Filing History

88

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 November 2019
AAAnnual Accounts
Administrative Restoration Company
8 November 2019
RT01RT01
Gazette Dissolved Compulsory
26 February 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2017
AD01Change of Registered Office Address
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
19 November 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Change Person Director Company With Change Date
18 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Legacy
17 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
21 September 2007
363aAnnual Return
Legacy
22 September 2006
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Legacy
6 September 2005
288cChange of Particulars
Legacy
16 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Legacy
24 September 2003
363aAnnual Return
Legacy
24 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Legacy
9 September 2002
363aAnnual Return
Legacy
12 February 2002
287Change of Registered Office
Legacy
5 November 2001
225Change of Accounting Reference Date
Legacy
25 September 2001
363aAnnual Return
Legacy
6 June 2001
288cChange of Particulars
Legacy
26 May 2001
395Particulars of Mortgage or Charge
Legacy
10 April 2001
287Change of Registered Office
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
88(2)Return of Allotment of Shares
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Incorporation Company
11 August 2000
NEWINCIncorporation