Background WavePink WaveYellow Wave

ROCKET RIGHTS BOOSTER LIMITED (13655642)

ROCKET RIGHTS BOOSTER LIMITED (13655642) is an active UK company. incorporated on 1 October 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133) and 1 other business activities. ROCKET RIGHTS BOOSTER LIMITED has been registered for 4 years. Current directors include DAVIE-MAHER, Catriona Jane, FRANK, Matthew John.

Company Number
13655642
Status
active
Type
ltd
Incorporated
1 October 2021
Age
4 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, 60200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET RIGHTS BOOSTER LIMITED

ROCKET RIGHTS BOOSTER LIMITED is an active company incorporated on 1 October 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133) and 1 other business activity. ROCKET RIGHTS BOOSTER LIMITED was registered 4 years ago.(SIC: 59133, 60200)

Status

active

Active since 4 years ago

Company No

13655642

LTD Company

Age

4 Years

Incorporated 1 October 2021

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

136 Lower Richmond Road London, SW15 1LU,

Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Sept 22
Owner Exit
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Share Issue
Jun 23
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Jun 25
Funding Round
Jan 26
6
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAVIE-MAHER, Catriona Jane

Active
Lower Richmond Road, LondonSW15 1LU
Born October 1983
Director
Appointed 28 Feb 2022

FRANK, Matthew John

Active
Lower Richmond Road, LondonSW15 1LU
Born May 1961
Director
Appointed 28 Feb 2022

BENMORE, Mark Cannell Carlile

Resigned
Lower Richmond Road, LondonSW15 1LU
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 23 Jan 2024

FRANK, David Vincent Mutrie

Resigned
Lower Richmond Road, LondonSW15 1LU
Born September 1958
Director
Appointed 01 Oct 2021
Resigned 14 Nov 2021

Persons with significant control

4

0 Active
4 Ceased

Mr Mark Cannell Carlile Benmore

Ceased
Lower Richmond Road, LondonSW15 1LU
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
Ceased 01 Jun 2023

Mrs Isabelle Frank

Ceased
Lower Richmond Road, LondonSW15 1LU
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2022
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 01 Oct 2021
Ceased 14 Nov 2021

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
Notified 01 Oct 2021
Ceased 14 Nov 2021
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
18 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
5 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
1 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Resolution
15 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 June 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
13 June 2023
MAMA
Resolution
13 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control Statement
12 June 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Incorporation Company
1 October 2021
NEWINCIncorporation