Background WavePink WaveYellow Wave

RED ROCKET EVENTS LIMITED (11043742)

RED ROCKET EVENTS LIMITED (11043742) is an active UK company. incorporated on 2 November 2017. with registered office in Orpington. The company operates in the Administrative and Support Service Activities sector, engaged in activities of conference organisers. RED ROCKET EVENTS LIMITED has been registered for 8 years. Current directors include KHOURI, Anne-Marie, RAYNER, Jennifer Isobella.

Company Number
11043742
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
Lynwood House, Orpington, BR6 8QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of conference organisers
Directors
KHOURI, Anne-Marie, RAYNER, Jennifer Isobella
SIC Codes
82302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED ROCKET EVENTS LIMITED

RED ROCKET EVENTS LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Orpington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of conference organisers. RED ROCKET EVENTS LIMITED was registered 8 years ago.(SIC: 82302)

Status

active

Active since 8 years ago

Company No

11043742

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Lynwood House Crofton Road Orpington, BR6 8QE,

Timeline

10 key events • 2017 - 2019

Funding Officers Ownership
Director Left
Nov 17
Company Founded
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Owner Exit
Jan 19
Director Left
Jan 19
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KHOURI, Anne-Marie

Active
Crofton Road, OrpingtonBR6 8QE
Born July 1972
Director
Appointed 02 Nov 2017

RAYNER, Jennifer Isobella

Active
Crofton Road, OrpingtonBR6 8QE
Born February 1964
Director
Appointed 02 Nov 2017

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 02 Nov 2017
Resigned 02 Nov 2017

FOX, Jane Susan

Resigned
Crofton Road, OrpingtonBR6 8QE
Born June 1966
Director
Appointed 02 Nov 2017
Resigned 22 Jan 2019

Persons with significant control

3

2 Active
1 Ceased

Jane Susan Fox

Ceased
Crofton Road, OrpingtonBR6 8QE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2017
Ceased 22 Jan 2019

Mrs Anne-Marie Khouri

Active
Crofton Road, OrpingtonBR6 8QE
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2017

Mrs Jennifer Isobella Rayner

Active
Crofton Road, OrpingtonBR6 8QE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Incorporation Company
2 November 2017
NEWINCIncorporation