About

Registered Number: 06929776
Date of Incorporation: 10/06/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: City View, 103 Stroudley Road, Brighton, BN1 4DJ,

 

Having been setup in 2009, Rocketmill Ltd are based in 103 Stroudley Road in Brighton, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Fitton, Jade Marie, Garrity, Alexandra Helen, Garrity, Benedict William, Garrity, Sam Thomas, Young, Marc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITTON, Jade Marie 08 April 2020 - 1
GARRITY, Alexandra Helen 08 April 2020 - 1
GARRITY, Benedict William 10 June 2009 - 1
GARRITY, Sam Thomas 19 October 2009 - 1
YOUNG, Marc 10 February 2017 - 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 08 April 2020
RESOLUTIONS - N/A 28 February 2020
PSC04 - N/A 28 February 2020
PSC01 - N/A 28 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 25 June 2019
AP01 - Appointment of director 15 May 2019
SH01 - Return of Allotment of shares 15 February 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 22 June 2018
PSC01 - N/A 14 June 2018
AA - Annual Accounts 28 December 2017
RESOLUTIONS - N/A 20 September 2017
SH08 - Notice of name or other designation of class of shares 20 September 2017
CS01 - N/A 06 September 2017
AD01 - Change of registered office address 05 April 2017
SH01 - Return of Allotment of shares 03 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 April 2017
RESOLUTIONS - N/A 27 March 2017
RESOLUTIONS - N/A 02 March 2017
AP01 - Appointment of director 20 February 2017
AA - Annual Accounts 29 November 2016
SH06 - Notice of cancellation of shares 07 October 2016
MR01 - N/A 18 July 2016
RESOLUTIONS - N/A 14 July 2016
CAP-SS - N/A 14 July 2016
SH03 - Return of purchase of own shares 14 July 2016
TM01 - Termination of appointment of director 17 June 2016
AD01 - Change of registered office address 14 June 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 01 July 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 17 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 25 October 2013
RESOLUTIONS - N/A 20 June 2013
AR01 - Annual Return 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 23 November 2012
CERTNM - Change of name certificate 03 August 2012
AR01 - Annual Return 04 July 2012
CH01 - Change of particulars for director 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 21 June 2011
RESOLUTIONS - N/A 14 April 2011
AP01 - Appointment of director 14 April 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD01 - Change of registered office address 06 July 2010
AD01 - Change of registered office address 16 April 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 14 January 2010
SH01 - Return of Allotment of shares 03 November 2009
AP01 - Appointment of director 03 November 2009
NEWINC - New incorporation documents 10 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.