Background WavePink WaveYellow Wave

ROCKETSEED (UNITED KINGDOM) LIMITED (04243533)

ROCKETSEED (UNITED KINGDOM) LIMITED (04243533) is an active UK company. incorporated on 29 June 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ROCKETSEED (UNITED KINGDOM) LIMITED has been registered for 24 years. Current directors include ADAMS, Tracey Louise, COOPER, John Anthony, HAMP-ADAMS, Damian Spencer and 1 others.

Company Number
04243533
Status
active
Type
ltd
Incorporated
29 June 2001
Age
24 years
Address
11 Southwick Mews, London, W2 1JG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ADAMS, Tracey Louise, COOPER, John Anthony, HAMP-ADAMS, Damian Spencer, WILLINGALE, Wade Bryn
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKETSEED (UNITED KINGDOM) LIMITED

ROCKETSEED (UNITED KINGDOM) LIMITED is an active company incorporated on 29 June 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ROCKETSEED (UNITED KINGDOM) LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04243533

LTD Company

Age

24 Years

Incorporated 29 June 2001

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ROCKETSEED LIMITED
From: 29 June 2001To: 23 September 2005
Contact
Address

11 Southwick Mews London, W2 1JG,

Timeline

25 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
May 13
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Mar 18
Director Left
Apr 19
Director Joined
Mar 21
Director Joined
Oct 22
Director Left
Dec 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

COOPER, John Anthony

Active
8 Sussex Mews East, LondonW2 2TS
Secretary
Appointed 01 Apr 2008

ADAMS, Tracey Louise

Active
Longcroft, WatfordWD19 4JU
Born June 1982
Director
Appointed 01 Jan 2015

COOPER, John Anthony

Active
8 Sussex Mews East, LondonW2 2TS
Born September 1942
Director
Appointed 28 Apr 2005

HAMP-ADAMS, Damian Spencer

Active
Southwick Mews, LondonW2 1JG
Born November 1976
Director
Appointed 01 Sept 2015

WILLINGALE, Wade Bryn

Active
Southwick Mews, LondonW2 1JG
Born August 1980
Director
Appointed 16 Mar 2021

HEWITT, Tania Dawn

Resigned
74 Woodacre, PortisheadBS20 7EH
Secretary
Appointed 28 Apr 2005
Resigned 31 Mar 2008

SIMSON, Michael David

Resigned
60 Stile Hall Gardens, LondonW4 3BU
Secretary
Appointed 29 Jun 2001
Resigned 01 Feb 2002

1ST CONTACT SECRETARIES LIMITED

Resigned
Ground Floor Broadway House, LondonSW6 1AA
Corporate secretary
Appointed 15 Sept 2003
Resigned 12 Jan 2005

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate secretary
Appointed 01 Feb 2002
Resigned 16 Sept 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Jun 2001
Resigned 29 Jun 2001

BARNES, Christopher James

Resigned
St. Francis Road, LondonSE22 8DE
Born October 1980
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2015

DAVIDSON, Ian Douglas

Resigned
25 St Michaels Road, ClaremontHR8 1EB
Born March 1958
Director
Appointed 29 Jun 2001
Resigned 01 Feb 2002

DAVIS, Timothy Mark

Resigned
Chepstow Road, LondonW2 5BE
Born May 1944
Director
Appointed 15 May 2008
Resigned 31 Dec 2010

ELLIS, Scott William Kenneth

Resigned
Craven Lane, Nj 08648
Born October 1975
Director
Appointed 31 Dec 2009
Resigned 31 Dec 2011

ESSA, Helen Marie

Resigned
Southwick Mews, LondonW2 1JG
Born November 1963
Director
Appointed 01 Jan 2011
Resigned 31 Jul 2012

HANDS, Adrian

Resigned
Fir Lodge, LewesBN8 4DA
Born July 1967
Director
Appointed 01 Jul 2007
Resigned 30 Nov 2007

HEWITT, Tania Dawn

Resigned
74 Woodacre, PortisheadBS20 7EH
Born November 1964
Director
Appointed 13 Oct 2006
Resigned 31 Mar 2008

HIPWELL, Guy Marc

Resigned
3 The Courtyard, HorshamRH12 4TG
Born November 1969
Director
Appointed 15 May 2008
Resigned 31 Jul 2012

HOWE, Oliver John

Resigned
Roxburgh Road, LondonSE27 0LD
Born October 1968
Director
Appointed 01 Jan 2015
Resigned 31 Oct 2017

HULETT, Cameron Mel

Resigned
23a Crockerton Road, LondonSW17 7HG
Born October 1968
Director
Appointed 01 Feb 2002
Resigned 30 Sept 2007

LOVE, Robert Anthony

Resigned
19 Exner Avenue, Cape Town, 8001
Born June 1963
Director
Appointed 31 Dec 2009
Resigned 30 Jun 2011

MAY, Andrew Colin

Resigned
Stonecroft, GuernseyGY6 8RA
Born March 1964
Director
Appointed 31 Jul 2004
Resigned 15 Sept 2005

MONACO, Francesca Maria Teresa

Resigned
Southwick Mews, LondonW2 1JG
Born October 1981
Director
Appointed 01 Jan 2016
Resigned 31 May 2016

MURRAY, Neil Hamilton

Resigned
Dent Close, NorthamptonNN5 6GP
Born July 1967
Director
Appointed 01 Feb 2002
Resigned 31 Mar 2003

ROBSON, Fiona Catherine

Resigned
Southwick Mews, LondonW2 1JG
Born March 1973
Director
Appointed 01 Jan 2011
Resigned 30 Nov 2014

ROTTER, Nicolette Mary

Resigned
Southwick Mews, LondonW2 1JG
Born March 1975
Director
Appointed 01 Jan 2013
Resigned 30 Apr 2019

SIMSON, Michael David

Resigned
60 Stile Hall Gardens, LondonW4 3BU
Born November 1957
Director
Appointed 29 Jun 2001
Resigned 01 Feb 2002

THORNYCROFT, Adrian Grey Mytton

Resigned
Rhebokskloof Estate, Western Cape
Born June 1967
Director
Appointed 15 Sept 2005
Resigned 13 Oct 2006

TURNER, Julie

Resigned
Flat 5 95 Comeragh Road, LondonW14 9HS
Born October 1975
Director
Appointed 19 Aug 2004
Resigned 15 Sept 2005

WALTON, Richard Edmund Scott

Resigned
82 Netherwood Road, LondonW14 0BQ
Born September 1943
Director
Appointed 30 Mar 2008
Resigned 30 Jun 2012

WILDMAN, Craig

Resigned
Southwick Mews, LondonW2 1JG
Born June 1979
Director
Appointed 23 Oct 2022
Resigned 24 Nov 2024

WILLIAMS, Phillip John

Resigned
10 Willian Way, LetchworthSG6 2HG
Born January 1959
Director
Appointed 27 Jan 2006
Resigned 30 Apr 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Jun 2001
Resigned 29 Jun 2001

Persons with significant control

1

8 Sussex Mews East, LondonW2 2TS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Termination Director Company With Name
17 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
8 December 2008
225Change of Accounting Reference Date
Legacy
29 July 2008
225Change of Accounting Reference Date
Legacy
17 July 2008
363aAnnual Return
Legacy
8 July 2008
190190
Legacy
8 July 2008
287Change of Registered Office
Legacy
8 July 2008
353353
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288aAppointment of Director or Secretary
Miscellaneous
22 May 2008
MISCMISC
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
5 April 2008
123Notice of Increase in Nominal Capital
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
4 October 2007
88(2)R88(2)R
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Memorandum Articles
17 September 2007
MEM/ARTSMEM/ARTS
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
13 September 2007
395Particulars of Mortgage or Charge
Legacy
13 August 2007
88(2)R88(2)R
Legacy
10 January 2007
287Change of Registered Office
Legacy
28 December 2006
288aAppointment of Director or Secretary
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
4 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 October 2005
AAAnnual Accounts
Legacy
7 October 2005
88(2)R88(2)R
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
27 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
287Change of Registered Office
Legacy
2 March 2005
287Change of Registered Office
Legacy
18 January 2005
287Change of Registered Office
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
287Change of Registered Office
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
287Change of Registered Office
Legacy
4 July 2003
287Change of Registered Office
Legacy
4 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2002
AAAnnual Accounts
Legacy
22 August 2002
353a353a
Legacy
22 August 2002
363aAnnual Return
Legacy
22 August 2002
225Change of Accounting Reference Date
Legacy
22 August 2002
353353
Legacy
22 August 2002
287Change of Registered Office
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Resolution
15 July 2002
RESOLUTIONSResolutions
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Incorporation Company
29 June 2001
NEWINCIncorporation