ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rockstar Spirits Limited

Rockstar Spirits Limited is a liquidation company incorporated on 8 June 2017 with the registered office located in Leeds, West Yorkshire. Rockstar Spirits Limited was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
10809292
Private limited company
Age
8 years
Incorporated 8 June 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 June 2024 (1 year 3 months ago)
Next confirmation dated 7 June 2025
Was due on 21 June 2025 (2 months ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 166 days
For period 1 Jul30 Jun 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
C/O Clough Corporate Solutions Limited 2nd Floor
11 Park Square East
Leeds
West Yorkshire
LS1 2NG
Address changed on 6 Jun 2025 (3 months ago)
Previous address was C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jul 1975 • Business Professional
Director • Designer • British • Lives in UK • Born in Jul 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Me & My Pen Ltd
Mr Daren Paul Newman is a mutual person.
Active
Newson Limited
Mr Daren Paul Newman is a mutual person.
Active
Yourgut Ltd
Mr Daren Paul Newman is a mutual person.
Active
Hurst Brands Ltd
Thomas George Hurst is a mutual person.
Active
Ai Rockstars Ltd
Thomas George Hurst is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Jun 2023
For period 30 Jun30 Jun 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£187.43K
Decreased by £189.84K (-50%)
Total Liabilities
-£186.09K
Decreased by £139.13K (-43%)
Net Assets
£1.35K
Decreased by £50.72K (-97%)
Debt Ratio (%)
99%
Increased by 13.08% (+15%)
Latest Activity
Registered Address Changed
3 Months Ago on 6 Jun 2025
Registered Address Changed
1 Year Ago on 27 Aug 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 6 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 1 Jul 2024
Mrs Thomas Hurst (PSC) Details Changed
1 Year 3 Months Ago on 23 May 2024
Mr Daren Paul Newman Details Changed
1 Year 3 Months Ago on 23 May 2024
Registered Address Changed
1 Year 3 Months Ago on 23 May 2024
Mr Thomas Hurst Details Changed
1 Year 3 Months Ago on 23 May 2024
Mr Thomas Hurst Details Changed
1 Year 3 Months Ago on 23 May 2024
Mr Daren Paul Newman Details Changed
1 Year 3 Months Ago on 23 May 2024
Get Credit Report
Discover Rockstar Spirits Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Clough Corporate Solutions Limited Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH to C/O Clough Corporate Solutions Limited 2nd Floor 11 Park Square East Leeds West Yorkshire LS1 2NG on 6 June 2025
Submitted on 6 Jun 2025
Registered office address changed from 128 City Road London EC1V 2NX England to Vicarage Chambers 9 Park Square East Leeds West Yorkshire LS1 2LH on 27 August 2024
Submitted on 27 Aug 2024
Resolutions
Submitted on 6 Aug 2024
Appointment of a voluntary liquidator
Submitted on 6 Aug 2024
Statement of affairs
Submitted on 6 Aug 2024
Confirmation statement made on 7 June 2024 with no updates
Submitted on 1 Jul 2024
Director's details changed for Mr Daren Paul Newman on 23 May 2024
Submitted on 23 May 2024
Director's details changed for Mr Thomas Hurst on 23 May 2024
Submitted on 23 May 2024
Director's details changed for Mr Thomas Hurst on 23 May 2024
Submitted on 23 May 2024
Registered office address changed from 53 Lumber Lane Worsley M28 2GJ United Kingdom to 128 City Road London EC1V 2NX on 23 May 2024
Submitted on 23 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year