Company NameMobile Rocket Limited
DirectorsAdam Robert Lee and Sam Edwin Whisker
Company StatusActive
Company Number07204057
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adam Robert Lee
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr Sam Edwin Whisker
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Welbury Way
Aycliffe Business Park
Newton Aycliffe
DL5 6ZE
Director NameMr John Patrick Brady
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 10 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE

Contact

Websitemobilerockit.co.uk
Telephone01642 967907
Telephone regionMiddlesbrough

Location

Registered Address2 Welbury Way
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches4 other UK companies use this postal address

Shareholders

51 at £1Adam Lee
51.00%
Ordinary
49 at £1Sam Edwin Whisker
49.00%
Ordinary

Financials

Year2014
Net Worth£10,401
Current Liabilities£44,591

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

11 February 2016Delivered on: 11 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold - unit 2 parsons court, welbury way, aycliffe business park, newton aycliffe, county durham registered at hm land registry as part of title number DU309150.
Outstanding
29 January 2016Delivered on: 1 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

22 November 2017Confirmation statement made on 22 November 2017 with updates (4 pages)
22 November 2017Appointment of Mr John Patrick Brady as a director on 1 November 2017 (2 pages)
22 November 2017Change of details for Mr Adam Robert Lee as a person with significant control on 1 November 2017 (2 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (1 page)
5 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
3 March 2016Registered office address changed from Durham Tees Valley Business Centre, Orde Wingate Way, Stockton-on-Tees, Co Durham TS19 0GA to 2 Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 3 March 2016 (1 page)
11 February 2016Registration of charge 072040570002, created on 11 February 2016 (6 pages)
1 February 2016Registration of charge 072040570001, created on 29 January 2016 (23 pages)
14 October 2015Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page)
14 October 2015Micro company accounts made up to 30 April 2015 (1 page)
30 April 2015Director's details changed for Mr Adam Robert Lee on 30 April 2015 (2 pages)
30 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Director's details changed for Mr Adam Robert Lee on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Sam Edwin Whisker on 30 April 2015 (2 pages)
30 April 2015Director's details changed for Mr Sam Edwin Whisker on 30 April 2015 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (1 page)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Company name changed mobile rock it LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2013Company name changed koodoo apps & products LTD\certificate issued on 02/07/13
  • RES15 ‐ Change company name resolution on 2013-07-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Company name changed big bang learning LTD\certificate issued on 11/11/11
  • RES15 ‐ Change company name resolution on 2011-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)