Background WavePink WaveYellow Wave

ROCKET TOPCO LIMITED (10002571)

ROCKET TOPCO LIMITED (10002571) is an active UK company. incorporated on 12 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ROCKET TOPCO LIMITED has been registered for 10 years. Current directors include RODGER, Matthew Charles, STUART, Gordon.

Company Number
10002571
Status
active
Type
ltd
Incorporated
12 February 2016
Age
10 years
Address
Millbank Tower 12th Floor, London, SW1P 4QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RODGER, Matthew Charles, STUART, Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET TOPCO LIMITED

ROCKET TOPCO LIMITED is an active company incorporated on 12 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ROCKET TOPCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

10002571

LTD Company

Age

10 Years

Incorporated 12 February 2016

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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Millbank Tower 12th Floor 21-24 Millbank London, SW1P 4QP,

Previous Addresses

30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 6 December 2021To: 12 February 2024
18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England
From: 1 October 2018To: 6 December 2021
Millbank Tower, 21-24 Millbank Millbank London SW1P 4QP England
From: 4 April 2017To: 1 October 2018
90 High Holborn London WC1V 6XX United Kingdom
From: 12 February 2016To: 4 April 2017
Timeline

45 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Share Issue
May 16
Funding Round
Nov 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
May 18
Capital Reduction
Aug 18
Capital Reduction
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Share Buyback
Aug 18
Share Buyback
Aug 18
Capital Reduction
Sept 18
Share Buyback
Oct 18
Capital Reduction
Oct 18
Share Buyback
Oct 18
Loan Secured
Dec 18
Director Left
Feb 19
Funding Round
May 19
Funding Round
Jun 19
Director Left
Oct 20
Director Joined
Oct 20
Capital Reduction
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Nov 20
Share Buyback
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jun 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Jun 25
20
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

RODGER, Matthew Charles

Active
12th Floor, LondonSW1P 4QP
Born October 1968
Director
Appointed 01 Dec 2020

STUART, Gordon

Active
Bishopsgate, LondonEC2N 3AQ
Born July 1963
Director
Appointed 20 May 2022

BLAIR, Rosaleen

Resigned
21-24 Millbank, LondonSW1P 4QP
Born November 1965
Director
Appointed 22 Apr 2016
Resigned 03 Jul 2018

BUTCHER, Jed

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1981
Director
Appointed 12 Jun 2017
Resigned 30 Jun 2021

CHEESEWRIGHT, James

Resigned
21-24 Millbank, LondonSW1P 4QP
Born October 1962
Director
Appointed 01 Dec 2020
Resigned 20 May 2022

FLEMING, Stephen Rupert

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1969
Director
Appointed 17 Jan 2017
Resigned 11 Apr 2017

JOHNSTON, Clare Elizabeth

Resigned
12th Floor, LondonSW1P 4QP
Born October 1980
Director
Appointed 12 Feb 2016
Resigned 30 May 2025

KINGSTON, Louise

Resigned
Wood Street, LondonEC2V 7AN
Born November 1981
Director
Appointed 22 Apr 2016
Resigned 16 Oct 2020

SWERLING, Robert Harry

Resigned
21- 24 Millbank, LondonSW1P 4QP
Born September 1970
Director
Appointed 21 Apr 2016
Resigned 03 Jul 2018

TROTTER, Timothy Hugh Southcombe

Resigned
21-24 Millbank, LondonSW1P 4QP
Born January 1959
Director
Appointed 01 Mar 2018
Resigned 28 Feb 2019

TURNER, Mark Robert James

Resigned
Wood Street, LondonEC2V 7AN
Born July 1970
Director
Appointed 28 Oct 2020
Resigned 01 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020

Ms Clare Elizabeth Johnston

Ceased
21-24 Millbank, LondonSW1P 4QP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Apr 2016
Ceased 01 Dec 2020
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
14 February 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
31 October 2025
AAMDAAMD
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
24 September 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
13 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Memorandum Articles
16 December 2020
MAMA
Resolution
16 December 2020
RESOLUTIONSResolutions
Memorandum Articles
16 December 2020
MAMA
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 December 2020
RESOLUTIONSResolutions
Memorandum Articles
9 December 2020
MAMA
Resolution
9 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
8 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Capital Return Purchase Own Shares
2 December 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
1 December 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 December 2020
SH01Allotment of Shares
Capital Allotment Shares
30 November 2020
SH01Allotment of Shares
Capital Cancellation Shares
13 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 November 2020
SH03Return of Purchase of Own Shares
Resolution
11 November 2020
RESOLUTIONSResolutions
Memorandum Articles
11 November 2020
MAMA
Capital Cancellation Shares
10 November 2020
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Capital Allotment Shares
11 June 2019
SH01Allotment of Shares
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Resolution
3 May 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Legacy
15 November 2018
RP04CS01RP04CS01
Capital Cancellation Shares
3 October 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 October 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
2 October 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Capital Cancellation Shares
25 September 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2018
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
29 August 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2018
AAAnnual Accounts
Resolution
3 August 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 August 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 August 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 August 2018
SH06Cancellation of Shares
Capital Cancellation Shares
3 August 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 May 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2016
MR01Registration of a Charge
Incorporation Company
12 February 2016
NEWINCIncorporation