ROCKETROUTE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROCKETROUTE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07152266
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ROCKETROUTE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ROCKETROUTE LIMITED?

    Last Confirmation Statement Made Up ToMay 13, 2026
    Next Confirmation Statement DueMay 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 13, 2025
    OverdueNo

    What are the latest filings for ROCKETROUTE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Shawn Todd Mechelke as a director on Jun 13, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on May 13, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    The articles of association be amended by inserting a new article 26 27/12/2024
    RES13

    Memorandum and Articles of Association

    13 pagesMA

    Registration of charge 071522660001, created on Dec 28, 2024

    48 pagesMR01

    Termination of appointment of Barry Bahram Jahansetan as a director on Mar 15, 2024

    1 pagesTM01

    Change of details for Mister Anthony Aquila as a person with significant control on May 29, 2024

    2 pagesPSC04

    Confirmation statement made on May 13, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Barry Bahram Jahansetan as a director on Jan 16, 2024

    2 pagesAP01

    Appointment of Mr Shawn Todd Mechelke as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Peter Anderson as a director on Jan 12, 2024

    1 pagesTM01

    Termination of appointment of Jana Ahlfinger Bell as a director on Jan 12, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on May 13, 2023 with no updates

    3 pagesCS01

    Cessation of Aircraft Performance Group Llc as a person with significant control on May 25, 2023

    1 pagesPSC07

    Notification of Anthony Aquila as a person with significant control on Mar 11, 2020

    2 pagesPSC01

    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 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Director's details changed for Mr Tony Aquila on Dec 22, 2022

    2 pagesCH01

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Cessation of Afvp Holdings I Limited as a person with significant control on Jun 07, 2021

    1 pagesPSC07

    Notification of Aircraft Performance Group Llc as a person with significant control on Jun 07, 2021

    2 pagesPSC02

    Accounts for a small company made up to Dec 31, 2020

    12 pagesAA

    Termination of appointment of Renato Carlo Giger as a director on Jul 28, 2021

    1 pagesTM01

    Who are the officers of ROCKETROUTE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AQUILA, Anthony
    N Hamilton Rd Ste 260
    TX 76226 Argyle
    2126
    United States
    Director
    N Hamilton Rd Ste 260
    TX 76226 Argyle
    2126
    United States
    United StatesAmerican239716640001
    AHLFINGER BELL, Jana
    Hamilton Drive, Suite 260
    Argyle
    2126
    Texas
    United States
    Director
    Hamilton Drive, Suite 260
    Argyle
    2126
    Texas
    United States
    United StatesAmerican285737340001
    ANDERSON, Peter
    Hamilton Drive, Suite 260
    Argyle
    2126
    Texas
    United States
    Director
    Hamilton Drive, Suite 260
    Argyle
    2126
    Texas
    United States
    United StatesAmerican285737210001
    APRILL, Ryan
    N Hamilton Rd Ste 260
    TX 76226 Argyle
    2126
    United States
    Director
    N Hamilton Rd Ste 260
    TX 76226 Argyle
    2126
    United States
    United StatesAmerican268137310001
    BATCHELOR, Richard Mark
    Sloane Avenue
    SW3 3DD London
    60
    England
    Director
    Sloane Avenue
    SW3 3DD London
    60
    England
    United KingdomBritish129841430002
    CARTER, Anthony John
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 67
    Surrey
    United Kingdom
    Director
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 67
    Surrey
    United Kingdom
    United KingdomBritish113914850001
    COELHO, Justin Mark
    Downs Court Road
    CR8 1BD Purley
    104
    United Kingdom
    Director
    Downs Court Road
    CR8 1BD Purley
    104
    United Kingdom
    United KingdomBritish85928780001
    COOREVITS, Frederic
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    United Kingdom
    Director
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    United Kingdom
    BelgiumBelgian173267040001
    DE VITRY D'AVAUCOURT, Jerome
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 67
    Surrey
    United Kingdom
    Director
    Surrey Technology Centre, Occam Road
    Surrey Research Park
    GU2 7YG Guildford
    Unit 67
    Surrey
    United Kingdom
    United KingdomFrench146240390001
    FLYNN, Michael Kevin
    Crockford Lane
    Chineham
    RG24 8UB Basingstoke
    Gist- Rosewood
    Hampshire
    Director
    Crockford Lane
    Chineham
    RG24 8UB Basingstoke
    Gist- Rosewood
    Hampshire
    United KingdomAmerican65464090004
    GIGER, Renato Carlo
    N Hamilton Rd Ste 260
    X 76226 Argyle
    2126
    United States
    Director
    N Hamilton Rd Ste 260
    X 76226 Argyle
    2126
    United States
    United StatesSwiss267865380001
    JACKSON, Clive Henry
    Fulham Road
    SW6 5NR London
    522
    England
    Director
    Fulham Road
    SW6 5NR London
    522
    England
    United KingdomBritish20546270004
    JAHANSETAN, Barry Bahram
    1-4 Cumberland Place
    SO15 2NP Southampton
    White Building Studios
    England
    Director
    1-4 Cumberland Place
    SO15 2NP Southampton
    White Building Studios
    England
    United StatesAmerican318529520001
    KEE, Adrian Kean Foong
    Fulham Road
    SW6 5NR London
    522
    England
    Director
    Fulham Road
    SW6 5NR London
    522
    England
    EnglandBritish219180140001
    KIRTON, Nathan Akira
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    Director
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    EnglandBritish202204920001
    LYALL, Kurt Jonathan
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    Director
    Barttelot Road,
    RH12 1DQ Horsham,
    Barttelot Court
    West Sussex
    EnglandBritish82115710004
    MECHELKE, Shawn Todd
    Hamilton, Suite 260
    TX 76226 Argyle
    2126
    United States
    Director
    Hamilton, Suite 260
    TX 76226 Argyle
    2126
    United States
    United StatesAmerican318306770001
    NITSCHE, Uwe
    Davidson Close
    Hythe
    SO45 6JT Southampton
    21
    United Kingdom
    Director
    Davidson Close
    Hythe
    SO45 6JT Southampton
    21
    United Kingdom
    EnglandBritish94027770001
    UMEHAG, Jens Stefan
    KT12 3EF Walton
    77 Lindley Road
    Surrey
    United Kingdom
    Director
    KT12 3EF Walton
    77 Lindley Road
    Surrey
    United Kingdom
    United KingdomSwedish200607440001

    Who are the persons with significant control of ROCKETROUTE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aircraft Performance Group Llc
    Woodlands Blvd., Suite 200
    Castle Rock, 80104-2814
    4348
    Colorado
    United States
    Jun 07, 2021
    Woodlands Blvd., Suite 200
    Castle Rock, 80104-2814
    4348
    Colorado
    United States
    Yes
    Legal FormLimited Liability Company
    Country RegisteredUnited States
    Legal AuthorityLaws Of State Of Colorado, Usa
    Place RegisteredDelaware
    Registration Number001711474
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    United Kingdom
    Mar 11, 2020
    10 Temple Back
    BS1 6FL Bristol
    First Floor, Templeback
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12502280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mister Anthony Aquila
    1-4 Cumberland Place
    SO15 2NP Southampton
    White Building Studios
    England
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alyssum Holdings Limited
    Fulham Road
    SW6 5NR London
    522
    England
    Jan 12, 2018
    Fulham Road
    SW6 5NR London
    522
    England
    Yes
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11113249
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Bp Technology Ventures Limited
    TW16 7BP Sunbury-On-Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Apr 10, 2017
    TW16 7BP Sunbury-On-Thames
    Chertsey Road
    Middlesex
    United Kingdom
    Yes
    Legal FormPrivate Limited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01553681
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stm Group Plc
    IM1 1JA Douglas
    18 Athol Street
    Isle Of Man
    Apr 06, 2016
    IM1 1JA Douglas
    18 Athol Street
    Isle Of Man
    Yes
    Legal FormPublic Limited By Shares
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Companies Act 2006
    Place RegisteredIsle Of Man
    Registration Number005398v
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Cloud Group Limited
    8-10 Queensway
    P O Box 575
    Gibraltar
    Montagu Pavilion
    Gibraltar
    Apr 06, 2016
    8-10 Queensway
    P O Box 575
    Gibraltar
    Montagu Pavilion
    Gibraltar
    Yes
    Legal FormPrivate Limited
    Country RegisteredGibraltar
    Legal AuthorityCompanies Act 2014
    Place RegisteredGibraltar
    Registration Number50441
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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