Rock Hunter Ltd RICHMOND


Founded in 2000, Rock Hunter, classified under reg no. 04050255 is an active company. Currently registered at 6 Randle Road TW10 7LT, Richmond the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022. Since Fri, 15th Sep 2000 Rock Hunter Ltd is no longer carrying the name Star Ventures.

The firm has 2 directors, namely Matthew S., Jason M.. Of them, Jason M. has been with the company the longest, being appointed on 12 September 2000 and Matthew S. has been with the company for the least time - from 24 October 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Angela M. who worked with the the firm until 15 February 2010.

Rock Hunter Ltd Address / Contact

Office Address 6 Randle Road
Town Richmond
Post code TW10 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050255
Date of Incorporation Wed, 9th Aug 2000
Industry specialised design activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Matthew S.

Position: Director

Appointed: 24 October 2022

Jason M.

Position: Director

Appointed: 12 September 2000

Mark G.

Position: Director

Appointed: 11 November 2013

Resigned: 03 February 2016

Angela M.

Position: Secretary

Appointed: 16 May 2008

Resigned: 15 February 2010

Peter E.

Position: Director

Appointed: 16 May 2008

Resigned: 31 July 2014

Robert J.

Position: Director

Appointed: 16 May 2008

Resigned: 31 July 2014

Robert V.

Position: Director

Appointed: 09 May 2005

Resigned: 31 October 2010

Wah P.

Position: Director

Appointed: 12 September 2000

Resigned: 08 October 2003

Ca Solutions Ltd

Position: Corporate Secretary

Appointed: 08 September 2000

Resigned: 16 May 2008

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 09 August 2000

Resigned: 08 September 2000

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 09 August 2000

Resigned: 08 September 2000

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we identified, there is Jason M. The abovementioned PSC and has 75,01-100% shares.

Jason M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Star Ventures September 15, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 46086 644        
Balance Sheet
Cash Bank On Hand 122 01768 377146 83254 831128 294117 68386 531220 718279 550
Current Assets203 625231 608210 822261 265240 622302 179252 089220 323379 274434 431
Debtors157 303109 591132 445114 433185 791173 885134 406133 792158 556154 881
Net Assets Liabilities  73 196119 238115 133168 991132 604108 395186 279254 318
Other Debtors 17 57020 30421 695 21 19928 126   
Property Plant Equipment 23 67413 87115 79412 96130 24626 64120 61029 03050 265
Total Inventories  10 000       
Cash Bank In Hand46 322122 017        
Intangible Fixed Assets875         
Net Assets Liabilities Including Pension Asset Liability11 46086 644        
Tangible Fixed Assets24 34823 674        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve11 36086 544        
Shareholder Funds11 46086 644        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      -32 265-22 110-28 195-66 116
Accumulated Amortisation Impairment Intangible Assets 3 5003 500  3 500    
Accumulated Depreciation Impairment Property Plant Equipment 49 29761 39472 72180 75796 388116 476133 399138 454157 837
Additions Other Than Through Business Combinations Property Plant Equipment  2 294    10 89225 28540 618
Average Number Employees During Period  9109910999
Corporation Tax Payable 19 46010 261       
Creditors  44 000111 424134 052158 072141 06442 99633 055186 398
Disposals Decrease In Depreciation Impairment Property Plant Equipment     483900 -10 495 
Disposals Property Plant Equipment     1 738900 -11 810 
Fixed Assets25 22323 67413 87115 79412 96130 24626 641   
Increase From Depreciation Charge For Year Property Plant Equipment  12 09711 327 16 11420 98816 92315 55019 383
Intangible Assets Gross Cost 3 5003 500  3 500    
Net Current Assets Liabilities3 652131 930105 596149 841106 570144 107111 025156 807224 015281 983
Other Creditors 124 63844 00043 686 53 26236 933   
Other Taxation Social Security Payable 50 17956 00161 647 81 85185 858   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      22 22818 43611 26633 950
Property Plant Equipment Gross Cost 72 97175 26588 51593 718126 634143 117154 009167 484208 102
Provisions For Liabilities Balance Sheet Subtotal  2 2712 7112 4625 3625 0623 9165 51611 814
Total Additions Including From Business Combinations Property Plant Equipment   13 250 34 65417 383   
Total Assets Less Current Liabilities28 875155 604119 467165 635119 531174 353137 666177 417253 045332 248
Trade Creditors Trade Payables 23 56030 32023 893 22 95918 273   
Trade Debtors Trade Receivables 92 021112 14192 738 152 686106 280   
Amount Specific Advance Or Credit Directors   51      
Amount Specific Advance Or Credit Made In Period Directors   51      
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 041      
Disposals Decrease In Amortisation Impairment Intangible Assets      3 500   
Disposals Intangible Assets      3 500   
Accruals Deferred Income17 41524 960        
Creditors Due After One Year 44 000        
Creditors Due Within One Year199 97399 678        
Intangible Fixed Assets Aggregate Amortisation Impairment2 6253 500        
Intangible Fixed Assets Amortisation Charged In Period 875        
Intangible Fixed Assets Cost Or Valuation3 5003 500        
Number Shares Allotted 1 000        
Par Value Share 0        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 12 828        
Tangible Fixed Assets Cost Or Valuation60 14372 971        
Tangible Fixed Assets Depreciation35 79549 297        
Tangible Fixed Assets Depreciation Charged In Period 13 502        

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 1st, April 2021
Free Download (9 pages)

Company search