Company NameRocket Psyence Limited
DirectorJonathan Lukes
Company StatusActive
Company Number04082025
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJonathan Lukes
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Pipers Close
Redbourn
St. Albans
Hertfordshire
AL3 7ER
Director NameMichael James Puxley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleTechnical Business Analyst
Correspondence Address31 Albion Road
London
N16 9PP
Director NameChristopher Damien Wood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleIT Professional
Correspondence Address20 Pelton Road
Greenwich
London
SE10 9PQ
Secretary NameJonathan Lukes
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleProduction Director
Correspondence Address126 Westbourne Terrace Mews
London
W2 6QG
Secretary NameFrank Lukes
NationalityBritish
StatusResigned
Appointed27 October 2003(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address16 The Crescent
Chaddesden
Derby
Derbyshire
DE21 6QB
Secretary NameAngela Wendy Tallantire
NationalityBritish
StatusResigned
Appointed22 February 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2008)
RoleCredit Control Manager
Correspondence Address69 Broadstone Road
Harpenden
Hertfordshire
AL5 1RE

Location

Registered AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Jonathan Lukes
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,565
Current Liabilities£17,565

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
2 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(3 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 3
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(3 pages)
2 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(3 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3
(3 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 October 2012Director's details changed for Jonathan Lukes on 15 October 2012 (2 pages)
15 October 2012Director's details changed for Jonathan Lukes on 15 October 2012 (2 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (3 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (3 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
9 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
8 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
21 May 2010Registered office address changed from 69 Broadstone Road Harpenden Hertfordshire AL5 1RE on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 69 Broadstone Road Harpenden Hertfordshire AL5 1RE on 21 May 2010 (1 page)
27 October 2009Director's details changed for Jonathan Lukes on 5 October 2009 (2 pages)
27 October 2009Director's details changed for Jonathan Lukes on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Jonathan Lukes on 5 October 2009 (2 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 October 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
6 October 2008Return made up to 02/10/08; full list of members (3 pages)
4 August 2008Appointment terminated secretary angela tallantire (1 page)
4 August 2008Appointment terminated secretary angela tallantire (1 page)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
10 October 2007Return made up to 02/10/07; full list of members (2 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 March 2007Registered office changed on 22/03/07 from: 16 the crescent, chaddesden derby derbyshire DE21 6QB (1 page)
22 March 2007Registered office changed on 22/03/07 from: 16 the crescent, chaddesden derby derbyshire DE21 6QB (1 page)
8 March 2007New secretary appointed (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (1 page)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
3 October 2006Return made up to 02/10/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 October 2005Return made up to 02/10/05; full list of members (2 pages)
4 October 2005Registered office changed on 04/10/05 from: 16 the crescent chaddesden derby derbyshire DE2 6QB (1 page)
4 October 2005Registered office changed on 04/10/05 from: 16 the crescent chaddesden derby derbyshire DE2 6QB (1 page)
4 October 2005Return made up to 02/10/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary resigned (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: 69 broadstone road harpenden hertfordshire AL3 7EL (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: 69 broadstone road harpenden hertfordshire AL3 7EL (1 page)
6 November 2003Director resigned (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
5 November 2003Return made up to 02/10/03; full list of members (7 pages)
5 November 2003Return made up to 02/10/03; full list of members (7 pages)
19 August 2003Registered office changed on 19/08/03 from: 126 westbourne terrace mews london W2 6QG (1 page)
19 August 2003Registered office changed on 19/08/03 from: 126 westbourne terrace mews london W2 6QG (1 page)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
11 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
26 October 2002Return made up to 02/10/02; full list of members (7 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
15 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2000Incorporation (21 pages)
2 October 2000Incorporation (21 pages)