BIG ROCKET MARKETING LTD

Register to unlock more data on OkredoRegister

BIG ROCKET MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05451651

Incorporation date

12/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hereworx House, 119 Winter Road, Southsea PO4 8DSCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon13/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon02/05/2025
Notification of Paul William Cheatle as a person with significant control on 2025-04-04
dot icon02/05/2025
Notification of Steven Anthony Cheatle as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Paul William Cheatle as a person with significant control on 2025-04-04
dot icon04/04/2025
Cessation of Steven Anthony Cheatle as a person with significant control on 2025-04-04
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon07/05/2022
Appointment of Mr Richard Oborne as a director on 2022-05-07
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/01/2021
Resolutions
dot icon04/01/2021
Registered office address changed from Incentive House Paradise Lane Waltham Chase Hampshire SO32 2th to Hereworx House 119 Winter Road Southsea PO4 8DS on 2021-01-04
dot icon04/01/2021
Notification of Paul William Cheatle as a person with significant control on 2021-01-01
dot icon04/01/2021
Appointment of Mr Paul William Cheatle as a director on 2021-01-01
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon22/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/08/2017
Notification of Steven Anthony Cheatle as a person with significant control on 2016-04-06
dot icon13/07/2017
Confirmation statement made on 2017-05-12 with no updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/07/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon11/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon26/01/2012
Certificate of change of name
dot icon25/01/2012
Termination of appointment of Paul Cheatle as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon10/06/2011
Director's details changed for Paul William Cheatle on 2011-05-20
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon09/06/2010
Director's details changed for Steven Anthony Cheatle on 2010-05-12
dot icon09/06/2010
Director's details changed for Paul William Cheatle on 2010-05-12
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/06/2009
Director and secretary's change of particulars / steven cheatle / 02/06/2009
dot icon02/06/2009
Return made up to 12/05/09; full list of members
dot icon05/01/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 12/05/08; full list of members
dot icon14/04/2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon18/01/2008
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2007
Return made up to 12/05/07; full list of members
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Director resigned
dot icon18/05/2006
Return made up to 12/05/06; full list of members
dot icon18/05/2006
Secretary's particulars changed;director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon15/05/2006
Director's particulars changed
dot icon12/05/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon+410.11 % *

* during past year

Cash in Bank

£10,442.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.23K
-
0.00
2.05K
-
2022
0
4.55K
-
0.00
10.44K
-
2022
0
4.55K
-
0.00
10.44K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

4.55K £Ascended269.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.44K £Ascended410.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul William Cheatle
Director
01/01/2021 - Present
24
Mr Paul William Cheatle
Director
12/05/2005 - 12/01/2012
24
Mr Steven Anthony Cheatle
Director
12/05/2005 - Present
31
Cheatle, Steven Anthony
Secretary
12/05/2005 - Present
1
Oborne, Richard
Director
07/05/2022 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG ROCKET MARKETING LTD

BIG ROCKET MARKETING LTD is an(a) Active company incorporated on 12/05/2005 with the registered office located at Hereworx House, 119 Winter Road, Southsea PO4 8DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG ROCKET MARKETING LTD?

toggle

BIG ROCKET MARKETING LTD is currently Active. It was registered on 12/05/2005 .

Where is BIG ROCKET MARKETING LTD located?

toggle

BIG ROCKET MARKETING LTD is registered at Hereworx House, 119 Winter Road, Southsea PO4 8DS.

What does BIG ROCKET MARKETING LTD do?

toggle

BIG ROCKET MARKETING LTD operates in the Other reservation service activities n.e.c. (79.90/9 - SIC 2007) sector.

What is the latest filing for BIG ROCKET MARKETING LTD?

toggle

The latest filing was on 13/08/2025: Total exemption full accounts made up to 2024-12-31.