Rocket Commerce Ltd BRIDGWATER


Founded in 2007, Rocket Commerce, classified under reg no. 06194330 is an active company. Currently registered at 4 King Square TA6 3YF, Bridgwater the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 30th August 2012 Rocket Commerce Ltd is no longer carrying the name Sharp Format.

The firm has 3 directors, namely James R., Eric S. and Luke F.. Of them, Luke F. has been with the company the longest, being appointed on 30 March 2007 and James R. has been with the company for the least time - from 9 May 2023. As of 11 May 2024, there was 1 ex secretary - Rebecca F.. There were no ex directors.

Rocket Commerce Ltd Address / Contact

Office Address 4 King Square
Town Bridgwater
Post code TA6 3YF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06194330
Date of Incorporation Fri, 30th Mar 2007
Industry Business and domestic software development
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

James R.

Position: Director

Appointed: 09 May 2023

Eric S.

Position: Director

Appointed: 17 September 2020

Luke F.

Position: Director

Appointed: 30 March 2007

Rebecca F.

Position: Secretary

Appointed: 30 March 2007

Resigned: 05 May 2021

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats identified, there is Luke F. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Luke F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Sharp Format August 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 2118 9938 5807 6809 76914 90621 070
Current Assets11 23914 81013 84812 35314 78718 62934 164
Debtors2 5285 8175 2684 6735 0183 72313 094
Net Assets Liabilities10 68311 5449 6308 1178 99012 10829 338
Property Plant Equipment3 6203 2322 5661 9961 6371 3421 100
Total Inventories500      
Other
Amount Specific Advance Or Credit Directors      9 500
Accumulated Depreciation Impairment Property Plant Equipment6 2957 0797 7458 3158 6748 9699 211
Average Number Employees During Period2211222
Creditors4 1765 8846 2965 8537 1237 6085 671
Increase From Depreciation Charge For Year Property Plant Equipment 784666570359295242
Net Current Assets Liabilities7 0638 9267 5526 5007 66411 02128 493
Property Plant Equipment Gross Cost9 91510 31110 31110 31110 31110 311 
Provisions For Liabilities Balance Sheet Subtotal 614488379311255255
Total Additions Including From Business Combinations Property Plant Equipment 396     
Total Assets Less Current Liabilities10 68312 15810 1188 4969 30112 36329 593

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 30th March 2024
filed on: 4th, April 2024
Free Download (4 pages)

Company search

Advertisements