Background WavePink WaveYellow Wave

ROCKET VEHICLE GROUP LIMITED (13716702)

ROCKET VEHICLE GROUP LIMITED (13716702) is an active UK company. incorporated on 1 November 2021. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. ROCKET VEHICLE GROUP LIMITED has been registered for 4 years. Current directors include JONES, David, ROLF, Megan.

Company Number
13716702
Status
active
Type
ltd
Incorporated
1 November 2021
Age
4 years
Address
4 Cedar Park Cobham Road, Wimborne, BH21 7SF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
JONES, David, ROLF, Megan
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKET VEHICLE GROUP LIMITED

ROCKET VEHICLE GROUP LIMITED is an active company incorporated on 1 November 2021 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. ROCKET VEHICLE GROUP LIMITED was registered 4 years ago.(SIC: 77110)

Status

active

Active since 4 years ago

Company No

13716702

LTD Company

Age

4 Years

Incorporated 1 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 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 31 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

4 Cedar Park Cobham Road Ferndown Industrial Estate Wimborne, BH21 7SF,

Previous Addresses

Oakfields Bainton Green Road Ashton Stamford PE9 3BA England
From: 1 November 2021To: 23 May 2022
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Dec 21
Loan Secured
Jan 22
Director Left
May 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

JONES, David

Active
Cobham Road, WimborneBH21 7SF
Born September 1979
Director
Appointed 01 Nov 2021

ROLF, Megan

Active
Cobham Road, WimborneBH21 7SF
Born June 1996
Director
Appointed 01 Nov 2021

SMITH, Neil Edwin

Resigned
Cobham Road, WimborneBH21 7SF
Born March 1971
Director
Appointed 01 Nov 2021
Resigned 14 May 2024

Persons with significant control

2

Megan Rolf

Active
Cobham Road, WimborneBH21 7SF
Born June 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021

David Jones

Active
Cobham Road, WimborneBH21 7SF
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2022
MR01Registration of a Charge
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Incorporation Company
1 November 2021
NEWINCIncorporation