Company NameRocket Solutions Limited
Company StatusDissolved
Company Number06488388
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 2 months ago)
Dissolution Date12 April 2022 (2 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(6 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 April 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameGlenda Freeman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Tynedale Close
Wylam
Northumberland
NE41 8EX
Director NameJustin Short
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highcrofts
Horsley
Newcastle Upon Tyne
Northumberland
NE15 0PD
Secretary NameGlenda Freeman
NationalitySouth African
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Tynedale Close
Wylam
Northumberland
NE41 8EX
Director NameDuncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET
Secretary NameDuncan Phillip Davies
NationalityBritish
StatusResigned
Appointed15 July 2011(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressOne Gosforth Parkway Gosforth Business Park
Newcastle Upon Tyne
Tyne And Wear
NE12 8ET

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

10 at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 January 2020 (7 pages)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 January 2019 (7 pages)
30 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne Tyne and Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
27 May 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
1 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10
(3 pages)
29 May 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
29 May 2015Total exemption full accounts made up to 31 January 2015 (7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 10
(3 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a secretary on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
28 October 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(3 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 10
(3 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 January 2013 (12 pages)
27 March 2013Auditor's resignation (3 pages)
27 March 2013Auditor's resignation (3 pages)
25 March 2013Auditor's resignation (2 pages)
25 March 2013Auditor's resignation (2 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
31 January 2013Full accounts made up to 31 January 2012 (15 pages)
31 January 2013Full accounts made up to 31 January 2012 (15 pages)
23 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
11 August 2011Appointment of Duncan Phillip Davies as a secretary (3 pages)
11 August 2011Termination of appointment of Justin Short as a director (2 pages)
11 August 2011Termination of appointment of Glenda Freeman as a director (2 pages)
11 August 2011Termination of appointment of Glenda Freeman as a director (2 pages)
11 August 2011Appointment of Duncan Phillip Davies as a secretary (3 pages)
11 August 2011Termination of appointment of Justin Short as a director (2 pages)
11 August 2011Termination of appointment of Glenda Freeman as a secretary (2 pages)
11 August 2011Registered office address changed from 6 Highcrofts, Horsley Newcastle upon Tyne Northumberland NE15 0PD on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from 6 Highcrofts, Horsley Newcastle upon Tyne Northumberland NE15 0PD on 11 August 2011 (2 pages)
11 August 2011Appointment of Duncan Phillip Davies as a director (3 pages)
11 August 2011Termination of appointment of Glenda Freeman as a secretary (2 pages)
11 August 2011Appointment of Duncan Phillip Davies as a director (3 pages)
1 July 2011Director's details changed for Glenda Freeman on 16 November 2009 (2 pages)
1 July 2011Director's details changed for Glenda Freeman on 16 November 2009 (2 pages)
1 July 2011Secretary's details changed for Glenda Freeman on 16 November 2009 (2 pages)
1 July 2011Secretary's details changed for Glenda Freeman on 16 November 2009 (2 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
24 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (14 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (14 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 February 2009Director and secretary's change of particulars / glenda freeman / 25/08/2008 (1 page)
20 February 2009Director and secretary's change of particulars / glenda freeman / 04/12/2008 (1 page)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
20 February 2009Return made up to 30/01/09; full list of members (5 pages)
20 February 2009Director and secretary's change of particulars / glenda freeman / 04/12/2008 (1 page)
20 February 2009Director and secretary's change of particulars / glenda freeman / 25/08/2008 (1 page)
30 January 2008Incorporation (13 pages)
30 January 2008Incorporation (13 pages)