ROCKETROUTE LIMITED
Overview
| Company Name | ROCKETROUTE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07152266 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROCKETROUTE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ROCKETROUTE LIMITED located?
| Registered Office Address | White Building Studios 1-4 Cumberland Place SO15 2NP Southampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROCKETROUTE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ROCKETROUTE LIMITED?
| Last Confirmation Statement Made Up To | May 13, 2026 |
|---|---|
| Next Confirmation Statement Due | May 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 13, 2025 |
| Overdue | No |
What are the latest filings for ROCKETROUTE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Shawn Todd Mechelke as a director on Jun 13, 2025 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Registration of charge 071522660001, created on Dec 28, 2024 | 48 pages | MR01 | ||||||||||||||
Termination of appointment of Barry Bahram Jahansetan as a director on Mar 15, 2024 | 1 pages | TM01 | ||||||||||||||
Change of details for Mister Anthony Aquila as a person with significant control on May 29, 2024 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on May 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Barry Bahram Jahansetan as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Shawn Todd Mechelke as a director on Jan 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Anderson as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jana Ahlfinger Bell as a director on Jan 12, 2024 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||
Confirmation statement made on May 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Aircraft Performance Group Llc as a person with significant control on May 25, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Anthony Aquila as a person with significant control on Mar 11, 2020 | 2 pages | PSC01 | ||||||||||||||
Registered office address changed from Farnborough Airport Ively Road Farnborough Hampshire GU14 6XA United Kingdom to White Building Studios 1-4 Cumberland Place Southampton SO15 2NP on Apr 14, 2023 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Tony Aquila on Dec 22, 2022 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on May 13, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Cessation of Afvp Holdings I Limited as a person with significant control on Jun 07, 2021 | 1 pages | PSC07 | ||||||||||||||
Notification of Aircraft Performance Group Llc as a person with significant control on Jun 07, 2021 | 2 pages | PSC02 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
Termination of appointment of Renato Carlo Giger as a director on Jul 28, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of ROCKETROUTE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AQUILA, Anthony | Director | N Hamilton Rd Ste 260 TX 76226 Argyle 2126 United States | United States | American | 239716640001 | |||||
| AHLFINGER BELL, Jana | Director | Hamilton Drive, Suite 260 Argyle 2126 Texas United States | United States | American | 285737340001 | |||||
| ANDERSON, Peter | Director | Hamilton Drive, Suite 260 Argyle 2126 Texas United States | United States | American | 285737210001 | |||||
| APRILL, Ryan | Director | N Hamilton Rd Ste 260 TX 76226 Argyle 2126 United States | United States | American | 268137310001 | |||||
| BATCHELOR, Richard Mark | Director | Sloane Avenue SW3 3DD London 60 England | United Kingdom | British | 129841430002 | |||||
| CARTER, Anthony John | Director | Surrey Technology Centre, Occam Road Surrey Research Park GU2 7YG Guildford Unit 67 Surrey United Kingdom | United Kingdom | British | 113914850001 | |||||
| COELHO, Justin Mark | Director | Downs Court Road CR8 1BD Purley 104 United Kingdom | United Kingdom | British | 85928780001 | |||||
| COOREVITS, Frederic | Director | Barttelot Road, RH12 1DQ Horsham, Barttelot Court West Sussex United Kingdom | Belgium | Belgian | 173267040001 | |||||
| DE VITRY D'AVAUCOURT, Jerome | Director | Surrey Technology Centre, Occam Road Surrey Research Park GU2 7YG Guildford Unit 67 Surrey United Kingdom | United Kingdom | French | 146240390001 | |||||
| FLYNN, Michael Kevin | Director | Crockford Lane Chineham RG24 8UB Basingstoke Gist- Rosewood Hampshire | United Kingdom | American | 65464090004 | |||||
| GIGER, Renato Carlo | Director | N Hamilton Rd Ste 260 X 76226 Argyle 2126 United States | United States | Swiss | 267865380001 | |||||
| JACKSON, Clive Henry | Director | Fulham Road SW6 5NR London 522 England | United Kingdom | British | 20546270004 | |||||
| JAHANSETAN, Barry Bahram | Director | 1-4 Cumberland Place SO15 2NP Southampton White Building Studios England | United States | American | 318529520001 | |||||
| KEE, Adrian Kean Foong | Director | Fulham Road SW6 5NR London 522 England | England | British | 219180140001 | |||||
| KIRTON, Nathan Akira | Director | Barttelot Road, RH12 1DQ Horsham, Barttelot Court West Sussex | England | British | 202204920001 | |||||
| LYALL, Kurt Jonathan | Director | Barttelot Road, RH12 1DQ Horsham, Barttelot Court West Sussex | England | British | 82115710004 | |||||
| MECHELKE, Shawn Todd | Director | Hamilton, Suite 260 TX 76226 Argyle 2126 United States | United States | American | 318306770001 | |||||
| NITSCHE, Uwe | Director | Davidson Close Hythe SO45 6JT Southampton 21 United Kingdom | England | British | 94027770001 | |||||
| UMEHAG, Jens Stefan | Director | KT12 3EF Walton 77 Lindley Road Surrey United Kingdom | United Kingdom | Swedish | 200607440001 |
Who are the persons with significant control of ROCKETROUTE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aircraft Performance Group Llc | Jun 07, 2021 | Woodlands Blvd., Suite 200 Castle Rock, 80104-2814 4348 Colorado United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Afvp Holdings I Limited | Mar 11, 2020 | 10 Temple Back BS1 6FL Bristol First Floor, Templeback United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mister Anthony Aquila | Mar 11, 2020 | 1-4 Cumberland Place SO15 2NP Southampton White Building Studios England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Alyssum Holdings Limited | Jan 12, 2018 | Fulham Road SW6 5NR London 522 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bp Technology Ventures Limited | Apr 10, 2017 | TW16 7BP Sunbury-On-Thames Chertsey Road Middlesex United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Stm Group Plc | Apr 06, 2016 | IM1 1JA Douglas 18 Athol Street Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cloud Group Limited | Apr 06, 2016 | 8-10 Queensway P O Box 575 Gibraltar Montagu Pavilion Gibraltar | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0