Rocketspark Web Solutions started in year 2013 as Private Limited Company with registration number 08443550. The Rocketspark Web Solutions company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Andover at Hikenield House East Anton Court. Postal code: SP10 5RG.
The firm has 4 directors, namely Grant J., Jeremy J. and Richard K. and others. Of them, Grant J., Jeremy J., Richard K., Lee R. have been with the company the longest, being appointed on 13 March 2013. As of 19 April 2024, there was 1 ex director - John C.. There were no ex secretaries.
Office Address | Hikenield House East Anton Court |
Office Address2 | Icknield Way |
Town | Andover |
Post code | SP10 5RG |
Country of origin | United Kingdom |
Registration Number | 08443550 |
Date of Incorporation | Wed, 13th Mar 2013 |
Industry | Data processing, hosting and related activities |
End of financial Year | 31st March |
Company age | 11 years old |
Account next due date | Tue, 31st Dec 2024 (256 days left) |
Account last made up date | Fri, 31st Mar 2023 |
Next confirmation statement due date | Wed, 27th Mar 2024 (2024-03-27) |
Last confirmation statement dated | Mon, 13th Mar 2023 |
The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats discovered, there is Grant J. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Lee R. This PSC has significiant influence or control over the company,. The third one is Richard K., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.
Grant J.
Notified on | 6 April 2016 |
Nature of control: |
25-50% shares |
Lee R.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Richard K.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Jeremy J.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 |
Balance Sheet | |||||
Cash Bank On Hand | 6 522 | 4 594 | 3 016 | 7 845 | 2 739 |
Current Assets | 16 643 | 11 436 | 10 607 | 15 348 | 9 385 |
Debtors | 10 121 | 6 842 | 7 591 | 7 503 | 6 646 |
Other Debtors | 963 | 1 430 | 1 326 | 1 334 | 490 |
Other | |||||
Average Number Employees During Period | 1 | 1 | |||
Creditors | 47 905 | 68 995 | 43 200 | 24 935 | 25 415 |
Net Current Assets Liabilities | -31 262 | -57 559 | -32 593 | -9 587 | -16 030 |
Number Shares Issued Fully Paid | 4 | 1 | 1 | 1 | |
Other Creditors | 41 202 | 63 331 | 38 385 | 19 963 | 19 920 |
Other Taxation Social Security Payable | 6 703 | 5 220 | 4 815 | 4 972 | 5 495 |
Par Value Share | 1 | 1 | 1 | 1 | |
Trade Creditors Trade Payables | 444 | ||||
Trade Debtors Trade Receivables | 9 158 | 5 412 | 6 265 | 6 169 | 6 156 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On Tue, 12th Dec 2023 director's details were changed filed on: 14th, December 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy