Background WavePink WaveYellow Wave

MARKET ROCKET LIMITED (12542388)

MARKET ROCKET LIMITED (12542388) is an active UK company. incorporated on 1 April 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. MARKET ROCKET LIMITED has been registered for 6 years. Current directors include ARGENT, Stephen, BRIGGS, Amelia Jane, LIVINGSTON, Scott Paul and 1 others.

Company Number
12542388
Status
active
Type
ltd
Incorporated
1 April 2020
Age
6 years
Address
We Work, London, SW1W 9SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
ARGENT, Stephen, BRIGGS, Amelia Jane, LIVINGSTON, Scott Paul, PECK, Matthew Arthur Henry
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET ROCKET LIMITED

MARKET ROCKET LIMITED is an active company incorporated on 1 April 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. MARKET ROCKET LIMITED was registered 6 years ago.(SIC: 73110)

Status

active

Active since 6 years ago

Company No

12542388

LTD Company

Age

6 Years

Incorporated 1 April 2020

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 6 November 2025 (5 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 8 March 2026 (1 month ago)

Next Due

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

We Work 123 Buckingham Palace Road London, SW1W 9SR,

Previous Addresses

123 We Work 123 Buckingham Palace Road London SW1W 9SR England
From: 21 August 2025To: 21 August 2025
121 Sloane Street Sloane Street London SW1X 9BW England
From: 30 March 2023To: 21 August 2025
5 Old Bailey Old Bailey London EC4M 7BA England
From: 7 November 2022To: 30 March 2023
C/O Bwb Rosemount House Rosemount Avenue West Byfleet KT14 6LB England
From: 11 April 2022To: 7 November 2022
113 Shoreditch High Street London E1 6JN United Kingdom
From: 8 September 2021To: 11 April 2022
113 Shoreditch High Street London E1 6JV United Kingdom
From: 2 September 2021To: 8 September 2021
51 Eastcheap London EC3M 1JP United Kingdom
From: 7 September 2020To: 2 September 2021
Flat 20 Imperial Hall 104-122 City Road London EC1V 2NR United Kingdom
From: 1 April 2020To: 7 September 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Feb 25
Owner Exit
Jul 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ARGENT, Stephen

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born March 1957
Director
Appointed 04 Sept 2023

BRIGGS, Amelia Jane

Active
Imperial Hall, LondonEC1V 2NR
Born May 1992
Director
Appointed 01 Apr 2020

LIVINGSTON, Scott Paul

Active
123 Buckingham Palace Road, LondonSW1W 9SR
Born April 1976
Director
Appointed 08 Apr 2022

PECK, Matthew Arthur Henry

Active
York Street, LondonW1H 4QD
Born January 1986
Director
Appointed 01 Apr 2020

BRIGGS, Anthony John

Resigned
Imperial Hall, LondonEC1V 2NR
Born October 1960
Director
Appointed 01 Apr 2020
Resigned 11 Mar 2022

HEWITT, Robert David

Resigned
Sloane Street, LondonSW1X 9BW
Born June 1956
Director
Appointed 08 Apr 2022
Resigned 14 Feb 2025

Persons with significant control

3

1 Active
2 Ceased

Tooru Plc

Active
Sloane Street, LondonSW1X 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2025
Rosemount House, West ByfleetKT14 6LB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2022
Ceased 29 May 2025

Mr Matthew Arthur Henry Peck

Ceased
York Street, LondonW1H 4QD
Born January 1986

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2020
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
8 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
19 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 May 2020
AA01Change of Accounting Reference Date
Incorporation Company
1 April 2020
NEWINCIncorporation