Background WavePink WaveYellow Wave

ROCKET LEISURE (VENN STREET) LTD (07375558)

ROCKET LEISURE (VENN STREET) LTD (07375558) is an active UK company. incorporated on 14 September 2010. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars and 3 other business activities. ROCKET LEISURE (VENN STREET) LTD has been registered for 15 years. Current directors include JACKMAN, Thomas Lawrence, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton.

Company Number
07375558
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
192 Clapham High Street, London, SW4 7UD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JACKMAN, Thomas Lawrence, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton
SIC Codes
56302, 90010, 90020, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET LEISURE (VENN STREET) LTD

ROCKET LEISURE (VENN STREET) LTD is an active company incorporated on 14 September 2010 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars and 3 other business activities. ROCKET LEISURE (VENN STREET) LTD was registered 15 years ago.(SIC: 56302, 90010, 90020, 90040)

Status

active

Active since 15 years ago

Company No

07375558

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 9 March 2026
For period ending 23 February 2026

Previous Company Names

ROCKET LEISURE LIMITED
From: 14 September 2010To: 9 February 2015
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

Kendal House Murley Moss Business Village, Oxenholme Road Kendal LA9 7RL
From: 4 March 2015To: 18 January 2024
Priory Close St Mary's Gate Lancaster Lancashire LA1 1XB
From: 14 September 2010To: 4 March 2015
Timeline

5 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 11
Loan Secured
Jun 15
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKMAN, Thomas Lawrence

Active
LondonSW4 7UD
Born August 1982
Director
Appointed 01 Dec 2010

TAYLOR, Howard Carleton

Active
LondonSW4 7UD
Born March 1979
Director
Appointed 14 Sept 2010

TAYLOR, Russell Carleton

Active
LondonSW4 7UD
Born December 1976
Director
Appointed 14 Sept 2010

Persons with significant control

1

LondonSW4 7UD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Resolution
6 January 2025
RESOLUTIONSResolutions
Memorandum Articles
6 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
5 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
15 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Memorandum Articles
28 August 2015
MAMA
Resolution
28 August 2015
RESOLUTIONSResolutions
Resolution
3 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
16 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
14 September 2010
NEWINCIncorporation