Background WavePink WaveYellow Wave

ROCKETER CONSULTING LTD (08154236)

ROCKETER CONSULTING LTD (08154236) is an active UK company. incorporated on 24 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ROCKETER CONSULTING LTD has been registered for 13 years. Current directors include BARNETT, Neil, GOREY, Nicholas Michael James, LEVIN, John Anthony and 1 others.

Company Number
08154236
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
Centenary House Upper First Floor, London, W14 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BARNETT, Neil, GOREY, Nicholas Michael James, LEVIN, John Anthony, MEADOWS, Shaun Adrian
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKETER CONSULTING LTD

ROCKETER CONSULTING LTD is an active company incorporated on 24 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ROCKETER CONSULTING LTD was registered 13 years ago.(SIC: 73110)

Status

active

Active since 13 years ago

Company No

08154236

LTD Company

Age

13 Years

Incorporated 24 July 2012

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 28 April 2025 (11 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Centenary House Upper First Floor Palliser Road London, W14 9EQ,

Previous Addresses

, 28 Fouberts Place, London, W1F 7PR, England
From: 24 July 2012To: 14 February 2013
Timeline

13 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
May 13
Director Joined
May 13
Funding Round
May 14
Share Issue
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Mar 18
Director Joined
Oct 20
Funding Round
Nov 24
7
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BARNETT, Neil

Active
Upper First Floor, LondonW14 9EQ
Born October 1966
Director
Appointed 21 Oct 2020

GOREY, Nicholas Michael James

Active
Palliser Road, LondonW14 9EQ
Born February 1971
Director
Appointed 20 May 2013

LEVIN, John Anthony

Active
Upper First Floor, LondonW14 9EQ
Born November 1963
Director
Appointed 01 Aug 2014

MEADOWS, Shaun Adrian

Active
Upper First Floor, LondonW14 9EQ
Born August 1963
Director
Appointed 01 Aug 2014

GOREY, Andrew

Resigned
Fouberts Place, LondonW1F 7PR
Born December 1979
Director
Appointed 24 Jul 2012
Resigned 20 May 2013

Persons with significant control

1

Mr Nicholas Michael James Gorey

Active
Upper First Floor, LondonW14 9EQ
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2024
CH01Change of Director Details
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Capital Allotment Shares
7 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Resolution
19 May 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
30 November 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
13 October 2014
RP04RP04
Resolution
19 September 2014
RESOLUTIONSResolutions
Resolution
19 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Capital Allotment Shares
19 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Capital Allotment Shares
20 May 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 May 2014
MEM/ARTSMEM/ARTS
Resolution
20 May 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
6 May 2014
RP04RP04
Change Account Reference Date Company Current Extended
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Incorporation Company
24 July 2012
NEWINCIncorporation