Background WavePink WaveYellow Wave

ROCKET RETAIL LTD (08260845)

ROCKET RETAIL LTD (08260845) is an active UK company. incorporated on 19 October 2012. with registered office in Bridgwater. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. ROCKET RETAIL LTD has been registered for 13 years. Current directors include FOTHERGILL, Luke Adrian.

Company Number
08260845
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
4 King Square, Bridgwater, TA6 3YF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FOTHERGILL, Luke Adrian
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET RETAIL LTD

ROCKET RETAIL LTD is an active company incorporated on 19 October 2012 with the registered office located in Bridgwater. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. ROCKET RETAIL LTD was registered 13 years ago.(SIC: 47910)

Status

active

Active since 13 years ago

Company No

08260845

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TOTAL BATHROOM ENTERPRISES LTD
From: 19 October 2012To: 14 October 2022
Contact
Address

4 King Square Bridgwater, TA6 3YF,

Previous Addresses

Unit 2 Brassmill Lane Trading Estate Brassmill Lane Bath BA1 3JF England
From: 11 October 2017To: 25 August 2022
5 Brassmill Lane Enterprise Centre Brassmill Lane Bath Somerset BA1 3JF
From: 19 October 2012To: 11 October 2017
Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Feb 13
Owner Exit
Nov 17
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Dec 21
Director Left
Mar 22
Director Left
Apr 23
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FOTHERGILL, Luke Adrian

Active
King Square, BridgwaterTA6 3YF
Born August 1986
Director
Appointed 01 Jun 2018

HIRSCH, Peter James

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Secretary
Appointed 19 Oct 2012
Resigned 07 Mar 2022

HIRSCH, Peter James

Resigned
Brassmill Lane Trading Estate, BathBA1 3JF
Born November 1973
Director
Appointed 19 Oct 2012
Resigned 07 Mar 2022

SMITH, Eric Christopher

Resigned
Simmental Street, BridgwaterTA6 6FW
Born August 1983
Director
Appointed 01 Jun 2018
Resigned 05 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Eric Smith

Ceased
Simmental Street, BridgwaterTA6 6FW
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2018
Ceased 14 Dec 2021

Mr Luke Adrian Fothergill

Active
King Square, BridgwaterTA6 3YF
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2018
Brassmill Lane Trading Estate, BathBA1 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017
Ceased 07 Apr 2018

Swift Nominees Limited

Ceased
Bedford Row, LondonWC1R 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

53

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
5 March 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
16 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Incorporation Company
19 October 2012
NEWINCIncorporation