Background WavePink WaveYellow Wave

ROCKET LEISURE (SHOREDITCH) LIMITED (09445434)

ROCKET LEISURE (SHOREDITCH) LIMITED (09445434) is an active UK company. incorporated on 18 February 2015. 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 (SHOREDITCH) LIMITED has been registered for 11 years. Current directors include JACKMAN, Thomas Lawrence, TAYLOR, Howard Carleton, TAYLOR, Russell Carleton.

Company Number
09445434
Status
active
Type
ltd
Incorporated
18 February 2015
Age
11 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 (SHOREDITCH) LIMITED

ROCKET LEISURE (SHOREDITCH) LIMITED is an active company incorporated on 18 February 2015 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 (SHOREDITCH) LIMITED was registered 11 years ago.(SIC: 56302, 90010, 90020, 90040)

Status

active

Active since 11 years ago

Company No

09445434

LTD Company

Age

11 Years

Incorporated 18 February 2015

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026
Contact
Address

192 Clapham High Street London, SW4 7UD,

Previous Addresses

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

4 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Feb 15
Loan Secured
Jun 15
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

JACKMAN, Thomas Lawrence

Active
LondonSW4 7UD
Born August 1982
Director
Appointed 18 Feb 2015

TAYLOR, Howard Carleton

Active
LondonSW4 7UD
Born March 1979
Director
Appointed 18 Feb 2015

TAYLOR, Russell Carleton

Active
LondonSW4 7UD
Born December 1976
Director
Appointed 18 Feb 2015

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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 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
5 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
21 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 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
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
Change Account Reference Date Company Current Extended
24 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2015
NEWINCIncorporation