Background WavePink WaveYellow Wave

ROCKET BIDCO LIMITED (12804840)

ROCKET BIDCO LIMITED (12804840) is an active UK company. incorporated on 11 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ROCKET BIDCO LIMITED has been registered for 5 years. Current directors include MORRIS, Christopher Paul, WANN, Eloise.

Company Number
12804840
Status
active
Type
ltd
Incorporated
11 August 2020
Age
5 years
Address
Duo, Level 6, London, EC2M 4RB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORRIS, Christopher Paul, WANN, Eloise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET BIDCO LIMITED

ROCKET BIDCO LIMITED is an active company incorporated on 11 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ROCKET BIDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12804840

LTD Company

Age

5 Years

Incorporated 11 August 2020

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 11 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

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Duo, Level 6 280 Bishopsgate London, EC2M 4RB,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 11 August 2020To: 5 April 2024
Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Aug 20
Funding Round
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Loan Cleared
Sept 21
Director Joined
May 22
Director Joined
Jun 22
Loan Secured
Jun 22
Funding Round
Apr 23
Director Left
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Capital Update
Jun 24
Loan Secured
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Cleared
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Jun 25
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MORRIS, Christopher Paul

Active
280 Bishopsgate, LondonEC2M 4RB
Born February 1972
Director
Appointed 19 Oct 2020

WANN, Eloise

Active
280 Bishopsgate, LondonEC2M 4RB
Born September 1977
Director
Appointed 19 Oct 2020

BIBI, Rami Mofak

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born August 1988
Director
Appointed 04 Nov 2020
Resigned 28 Feb 2025

DEROO, Matthijs

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born March 1991
Director
Appointed 14 Oct 2023
Resigned 07 Jan 2025

JORDAN, Nicholas David Lloyd

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born September 1977
Director
Appointed 07 Jan 2025
Resigned 28 Feb 2025

KINSELLA, Louis Philip

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1990
Director
Appointed 07 Apr 2022
Resigned 14 Oct 2023

METZNER, Joerg

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1985
Director
Appointed 11 Aug 2020
Resigned 04 Nov 2020

PIRRIE-FRANKS, Timothy Robert

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born April 1973
Director
Appointed 11 Aug 2020
Resigned 14 Aug 2023

VAN GOOL, Joris Karel Imelda

Resigned
280 Bishopsgate, LondonEC2M 4RB
Born June 1986
Director
Appointed 07 Apr 2022
Resigned 28 Feb 2025

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Capital Allotment Shares
2 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 May 2025
RP04SH01RP04SH01
Resolution
28 May 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
26 June 2024
SH19Statement of Capital
Legacy
26 June 2024
SH20SH20
Legacy
26 June 2024
CAP-SSCAP-SS
Resolution
26 June 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Legacy
18 December 2023
PARENT_ACCPARENT_ACC
Legacy
18 December 2023
AGREEMENT2AGREEMENT2
Legacy
18 December 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
AGREEMENT2AGREEMENT2
Legacy
10 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Memorandum Articles
27 August 2020
MAMA
Resolution
27 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
11 August 2020
NEWINCIncorporation