Background WavePink WaveYellow Wave

ROCKET MERCHANDISE LTD (10388171)

ROCKET MERCHANDISE LTD (10388171) is an active UK company. incorporated on 21 September 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ROCKET MERCHANDISE LTD has been registered for 9 years. Current directors include LYONS, Daniel Phillip.

Company Number
10388171
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
7a Regis Road, London, NW5 3EW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
LYONS, Daniel Phillip
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET MERCHANDISE LTD

ROCKET MERCHANDISE LTD is an active company incorporated on 21 September 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ROCKET MERCHANDISE LTD was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10388171

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

7a Regis Road London, NW5 3EW,

Previous Addresses

64 New Cavendish Street London W1G 8TB United Kingdom
From: 21 September 2016To: 12 March 2020
Timeline

5 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Sept 17
Owner Exit
Jun 18
Owner Exit
Mar 25
Director Left
Jun 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LYONS, Daniel Phillip

Active
New Cavendish Street, LondonW1G 8TB
Born May 1965
Director
Appointed 21 Sept 2016

DOOKOO, Veena

Resigned
New Cavendish Street, LondonW1G 8TB
Born November 1965
Director
Appointed 21 Sept 2016
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Vale Royal, LondonN7 9AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017

Veena Dookoo

Ceased
New Cavendish Street, LondonW1G 8TB
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Sept 2016
Ceased 29 Oct 2024

Mr Daniel Phillip Lyons

Ceased
New Cavendish Street, LondonW1G 8TB
Born May 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Incorporation Company
21 September 2016
NEWINCIncorporation