ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rocket Graphics Limited

Rocket Graphics Limited is an active company incorporated on 11 October 1995 with the registered office located in Rickmansworth, Hertfordshire. Rocket Graphics Limited was registered 30 years ago.
Status
Active
Active since incorporation
Company No
03112573
Private limited company
Age
30 years
Incorporated 11 October 1995
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 11 October 2025 (2 months ago)
Next confirmation dated 11 October 2026
Due by 25 October 2026 (10 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2024
Due by 17 March 2026 (2 months remaining)
Address
C/O Mercer & Hole Trinity Court
Church Street
Rickmansworth
WD3 1RT
United Kingdom
Address changed on 31 Oct 2025 (1 month ago)
Previous address was
Telephone
01923230430
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in UK • Born in May 1965
Director • Cfo • American • Lives in United States • Born in Jul 1977
Director • British • Lives in England • Born in Jun 1965
Director • British • Lives in England • Born in Jun 1965
Rocketworld Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rocketworld Limited
Oliver Piers Bridgeman, Michael Anthony Green, and 1 more are mutual people.
Active
Moss UK Group Limited
Michael Anthony Green is a mutual person.
Active
Aluvista Limited
Michael Anthony Green is a mutual person.
Active
Moss UK Holdings Limited
Michael Anthony Green is a mutual person.
Active
WP-Green UK Limited
Michael Anthony Green is a mutual person.
Active
Brands
Rocket
Rocket is involved in large format printing with a focus on innovation, quality, and sustainability.
Rocket Graphics Ltd
Rocket is involved in large format printing with a focus on innovation, quality, and sustainability.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£200.37K
Decreased by £233.7K (-54%)
Turnover
Unreported
Same as previous period
Employees
57
Increased by 8 (+16%)
Total Assets
£3.07M
Increased by £376.01K (+14%)
Total Liabilities
-£2.37M
Increased by £207.07K (+10%)
Net Assets
£697.92K
Increased by £168.93K (+32%)
Debt Ratio (%)
77%
Decreased by 3.1% (-4%)
Latest Activity
Accounting Period Shortened
2 Days Ago on 17 Dec 2025
Registers Moved To Inspection Address
1 Month Ago on 31 Oct 2025
Inspection Address Changed
1 Month Ago on 31 Oct 2025
Confirmation Submitted
1 Month Ago on 30 Oct 2025
Charge Satisfied
10 Months Ago on 21 Feb 2025
Astri Kristine Davies Resigned
10 Months Ago on 20 Feb 2025
Jason Fieber Appointed
10 Months Ago on 20 Feb 2025
Michael Green Appointed
10 Months Ago on 20 Feb 2025
Charge Satisfied
10 Months Ago on 18 Feb 2025
Rocketworld Limited (PSC) Details Changed
10 Months Ago on 11 Feb 2025
Get Credit Report
Discover Rocket Graphics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 17 Dec 2025
Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
Submitted on 31 Oct 2025
Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
Submitted on 31 Oct 2025
Confirmation statement made on 11 October 2025 with no updates
Submitted on 30 Oct 2025
Resolutions
Submitted on 3 Apr 2025
Termination of appointment of Astri Kristine Davies as a secretary on 20 February 2025
Submitted on 4 Mar 2025
Appointment of Jason Fieber as a director on 20 February 2025
Submitted on 27 Feb 2025
Appointment of Michael Green as a director on 20 February 2025
Submitted on 27 Feb 2025
Satisfaction of charge 031125730005 in full
Submitted on 21 Feb 2025
Satisfaction of charge 4 in full
Submitted on 18 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year