ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rocket Science Holdings Limited

Rocket Science Holdings Limited is a liquidation company incorporated on 28 July 2016 with the registered office located in London, City of London. Rocket Science Holdings Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 8 months ago
Company No
10300031
Private limited company
Age
9 years
Incorporated 28 July 2016
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 759 days
Dated 27 July 2022 (3 years ago)
Next confirmation dated 27 July 2023
Was due on 10 August 2023 (2 years ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 1012 days
For period 1 Mar28 Feb 2021 (12 months)
Accounts type is Group
Next accounts for period 28 February 2022
Was due on 30 November 2022 (2 years 9 months ago)
Contact
Address
20 St. Andrew Street
London
EC4A 3AG
Address changed on 6 Oct 2023 (1 year 11 months ago)
Previous address was C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
Telephone
02089644712
Email
Unreported
People
Officers
4
Shareholders
5
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1970
Director • Investment Director • British • Lives in UK • Born in Oct 1965
Director • Non-Executive Director • British • Lives in England • Born in Sep 1956
Director • British • Lives in UK • Born in Jun 1964
Mr Nigel Richard Quine
PSC • British • Lives in UK • Born in Sep 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prime Light Electrical Limited
Rowley Rees Brown is a mutual person.
Active
Emergency Lighting Products Limited
Rowley Rees Brown is a mutual person.
Active
Hereford Contract Canning (HCC) Limited
Robert Peter Leechman is a mutual person.
Active
Wild Nutrition Ltd
Robert Peter Leechman is a mutual person.
Active
Herefordshire Cider Company (HCC) Limited
Robert Peter Leechman is a mutual person.
Active
Express Engineering (Group) Limited
Robin Clive Powell is a mutual person.
Active
Cru Kafe Limited
Robert Peter Leechman is a mutual person.
Active
Cobalt Place Residents Management Company Limited
Rowley Rees Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
29 Feb 2020
For period 1 Mar29 Feb 2020
Traded for 12 months
Cash in Bank
£1.3M
Increased by £469K (+56%)
Turnover
£15.71M
Decreased by £2.02M (-11%)
Employees
95
Decreased by 70 (-42%)
Total Assets
£17.95M
Decreased by £9.04M (-34%)
Total Liabilities
-£17.53M
Decreased by £2.35M (-12%)
Net Assets
£419K
Decreased by £6.7M (-94%)
Debt Ratio (%)
98%
Increased by 24.02% (+33%)
Latest Activity
Voluntary Liquidator Appointed
8 Months Ago on 3 Jan 2025
Liquidator Removed By Court
8 Months Ago on 3 Jan 2025
Robert Peter Leechman Resigned
10 Months Ago on 16 Oct 2024
Registered Address Changed
1 Year 11 Months Ago on 6 Oct 2023
Voluntary Liquidator Appointed
2 Years 6 Months Ago on 6 Mar 2023
Registered Address Changed
2 Years 6 Months Ago on 6 Mar 2023
Compulsory Strike-Off Suspended
2 Years 7 Months Ago on 2 Feb 2023
Compulsory Gazette Notice
2 Years 7 Months Ago on 31 Jan 2023
Confirmation Submitted
3 Years Ago on 28 Jul 2022
Auditor Resigned
3 Years Ago on 26 Apr 2022
Get Credit Report
Discover Rocket Science Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 19 February 2025
Submitted on 12 Apr 2025
Removal of liquidator by court order
Submitted on 3 Jan 2025
Appointment of a voluntary liquidator
Submitted on 3 Jan 2025
Termination of appointment of Robert Peter Leechman as a director on 16 October 2024
Submitted on 23 Oct 2024
Liquidators' statement of receipts and payments to 19 February 2024
Submitted on 24 Apr 2024
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 6 October 2023
Submitted on 6 Oct 2023
Statement of affairs
Submitted on 6 Mar 2023
Resolutions
Submitted on 6 Mar 2023
Registered office address changed from Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 6 March 2023
Submitted on 6 Mar 2023
Appointment of a voluntary liquidator
Submitted on 6 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year