Background WavePink WaveYellow Wave

ROCKET DISTRIBUTION LIMITED (12345206)

ROCKET DISTRIBUTION LIMITED (12345206) is an active UK company. incorporated on 3 December 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). ROCKET DISTRIBUTION LIMITED has been registered for 6 years. Current directors include DAVIE-MAHER, Catriona Jane, FRANK, Matthew John.

Company Number
12345206
Status
active
Type
ltd
Incorporated
3 December 2019
Age
6 years
Address
136 Lower Richmond Road, London, SW15 1LU
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
DAVIE-MAHER, Catriona Jane, FRANK, Matthew John
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET DISTRIBUTION LIMITED

ROCKET DISTRIBUTION LIMITED is an active company incorporated on 3 December 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). ROCKET DISTRIBUTION LIMITED was registered 6 years ago.(SIC: 59133)

Status

active

Active since 6 years ago

Company No

12345206

LTD Company

Age

6 Years

Incorporated 3 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 3 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

136 Lower Richmond Road London, SW15 1LU,

Previous Addresses

12 Star and Garter Mansions Lower Richmond Road London SW15 1JW England
From: 29 September 2020To: 29 September 2022
Somerset House Strand London WC2R 1LA United Kingdom
From: 3 December 2019To: 29 September 2020
Timeline

12 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Feb 20
Share Issue
Feb 20
Funding Round
Aug 20
Funding Round
Jan 21
Funding Round
Feb 21
Funding Round
Jul 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Oct 22
Owner Exit
May 23
6
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DAVIE-MAHER, Catriona Jane

Active
Lower Richmond Road, LondonSW15 1LU
Born October 1983
Director
Appointed 23 Dec 2021

FRANK, Matthew John

Active
Lower Richmond Road, LondonSW15 1LU
Born May 1961
Director
Appointed 08 Dec 2021

FRANK, David Vincent Mutrie

Resigned
Lower Richmond Road, LondonSW15 1JW
Born September 1958
Director
Appointed 03 Dec 2019
Resigned 14 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
Lower Richmond Road, LondonSW15 1LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2023
Lower Richmond Road, LondonSW15 1LU

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Feb 2020
Ceased 01 Jun 2023

Mr David Vincent Mutrie Frank

Ceased
Lower Richmond Road, LondonSW15 1LU
Born September 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 June 2023
MAMA
Resolution
12 June 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
1 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
29 January 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 January 2020
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
3 December 2019
NEWINCIncorporation