Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROCKET SPORTS MANAGEMENT LIMITED
Company Information for

ROCKET SPORTS MANAGEMENT LIMITED

RED FISH ACCOUNTS UNIT 2 COOLHAM ROAD, WEST GRINSTEAD, HORSHAM, RH13 8LN,
Company Registration Number
07916215
Private Limited Company
Active

Company Overview

About Rocket Sports Management Ltd
ROCKET SPORTS MANAGEMENT LIMITED was founded on 2012-01-19 and has its registered office in Horsham. The organisation's status is listed as "Active". Rocket Sports Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROCKET SPORTS MANAGEMENT LIMITED
 
Legal Registered Office
RED FISH ACCOUNTS UNIT 2 COOLHAM ROAD
WEST GRINSTEAD
HORSHAM
RH13 8LN
Other companies in W14
 
Filing Information
Company Number 07916215
Company ID Number 07916215
Date formed 2012-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB403911331  
Last Datalog update: 2024-04-07 04:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROCKET SPORTS MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROCKET SPORTS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID DAWSON
Company Secretary 2012-01-19
SIMON DAVID BATE
Director 2017-02-24
MICHAEL DAVID DAWSON
Director 2017-02-24
DAVID JAMES FURNISH
Director 2012-01-20
LUKE JOHN LLOYD DAVIES
Director 2012-01-19
ANTHONY HENRY REEVES
Director 2017-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID DAWSON POWERCHORD GROUP LIMITED Director 2017-05-11 CURRENT 2014-11-10 Active
MICHAEL DAVID DAWSON AUDIOTUBE (2013) LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-05-09
MICHAEL DAVID DAWSON LEAGUE ANGELS LIMITED Director 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-04-12
DAVID JAMES FURNISH EJAF TRADING LIMITED Director 2012-04-12 CURRENT 1994-07-18 Active
LUKE JOHN LLOYD DAVIES STAGE THEATRE HOLDINGS LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active
LUKE JOHN LLOYD DAVIES M-VELO LTD Director 2015-02-12 CURRENT 2015-02-12 Active - Proposal to Strike off
ANTHONY HENRY REEVES PHIBEX PLC Director 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
ANTHONY HENRY REEVES DEFENX LIMITED Director 2015-10-01 CURRENT 2014-04-11 Active
ANTHONY HENRY REEVES BRIGHTER PROSPECTS (RECRUITMENT SERVICES) LIMITED Director 2006-01-01 CURRENT 2001-12-19 Dissolved 2014-04-23
ANTHONY HENRY REEVES CITY & CENTRAL SERVICES LIMITED Director 1994-03-15 CURRENT 1994-02-23 Active
ANTHONY HENRY REEVES SPUR LODGE LIMITED Director 1992-11-29 CURRENT 1989-11-29 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08Termination of appointment of Michael David Dawson on 2024-04-08
2024-04-08Appointment of Mr Luke John Lloyd-Davies as company secretary on 2024-04-08
2024-03-08CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2024-01-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079162150001
2023-12-05Director's details changed for Mr Michael David Dawson on 2023-12-05
2023-09-15DIRECTOR APPOINTED MR BENJAMIN PAUL ARTHUR LAMPKIN
2023-09-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15REGISTERED OFFICE CHANGED ON 15/08/23 FROM C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England
2023-04-07REGISTERED OFFICE CHANGED ON 07/04/23 FROM Hythe House 200 Shepherds Bush Road London W6 7NL England
2023-02-20CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2023-01-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-01-10RES10Resolutions passed:
  • Resolution of allotment of securities
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Blythe Road London W14 0HG
2022-02-16Change of details for Sir Elton Hercules John as a person with significant control on 2017-02-24
2022-02-16Change of details for Sir Elton Hercules John as a person with significant control on 2022-02-16
2022-02-16Director's details changed for Mr Michael David Dawson on 2019-11-01
2022-02-16CH01Director's details changed for Mr Michael David Dawson on 2019-11-01
2022-02-16PSC04Change of details for Sir Elton Hercules John as a person with significant control on 2017-02-24
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM 1 Blythe Road London W14 0HG
2022-01-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 079162150001
2020-09-29CH01Director's details changed for Mr Luke John Lloyd Davies on 2020-09-28
2020-09-29PSC04Change of details for Mr Luke John Lloyd-Davies as a person with significant control on 2020-09-28
2020-09-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-12-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2019-02-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-15AP01DIRECTOR APPOINTED MR PHILIP ISAAC HODARI
2018-08-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-16AA31/03/17 TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 166.67
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-16SH02Sub-division of shares on 2017-02-24
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 166.67
2017-02-27SH0124/02/17 STATEMENT OF CAPITAL GBP 166.67
2017-02-27AP01DIRECTOR APPOINTED MR ANTHONY HENRY REEVES
2017-02-27AP01DIRECTOR APPOINTED MR SIMON DAVID BATE
2017-02-24AP01DIRECTOR APPOINTED MR MICHAEL DAVID DAWSON
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-11-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13DISS40Compulsory strike-off action has been discontinued
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-11AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 15
2015-11-25SH0126/10/15 STATEMENT OF CAPITAL GBP 15
2015-11-20SH0116/10/15 STATEMENT OF CAPITAL GBP 85
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0119/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOHN LLOYD DAVIES / 27/01/2013
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-10AR0119/01/14 FULL LIST
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-24AR0119/01/13 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR DAVID JAMES FURNISH
2012-02-06AA01CURREXT FROM 31/01/2013 TO 31/03/2013
2012-01-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ROCKET SPORTS MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROCKET SPORTS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ROCKET SPORTS MANAGEMENT LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKET SPORTS MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of ROCKET SPORTS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROCKET SPORTS MANAGEMENT LIMITED
Trademarks
We have not found any records of ROCKET SPORTS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROCKET SPORTS MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ROCKET SPORTS MANAGEMENT LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where ROCKET SPORTS MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROCKET SPORTS MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROCKET SPORTS MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.