ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rocket Finance Limited

Rocket Finance Limited is an active company incorporated on 4 April 2018 with the registered office located in Manchester, Greater Manchester. Rocket Finance Limited was registered 7 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
11290268
Private limited company
Age
7 years
Incorporated 4 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 189 days
Dated 2 April 2024 (1 year 6 months ago)
Next confirmation dated 2 April 2025
Was due on 16 April 2025 (6 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 264 days
For period 1 May30 Apr 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 April 2024
Was due on 31 January 2025 (8 months ago)
Address
4 Aylsham Mews
Swinton
Manchester
M27 0LS
England
Address changed on 4 Aug 2025 (2 months ago)
Previous address was 7 st. Petersgate Stockport SK1 1EB England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • English • Lives in UK • Born in Sep 1974
Director • British • Lives in England • Born in Jan 1969
Mr Charles William Frazer Fearnhead
PSC • British • Lives in England • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blue Silver Services Limited
Charles William Frazer Fearnhead is a mutual person.
Active
HC Development Co 19 Limited
Charles William Frazer Fearnhead is a mutual person.
Active
HC Development Co 20 Limited
Charles William Frazer Fearnhead is a mutual person.
Active
House Crowd Development Co 22 Limited
Charles William Frazer Fearnhead is a mutual person.
Dissolved
Library House Limited
Charles William Frazer Fearnhead is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1.33K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 2 (-100%)
Total Assets
£155.33K
Increased by £6 (0%)
Total Liabilities
-£236.37K
Increased by £49.75K (+27%)
Net Assets
-£81.04K
Decreased by £49.75K (+159%)
Debt Ratio (%)
152%
Increased by 32.02% (+27%)
Latest Activity
Registered Address Changed
2 Months Ago on 4 Aug 2025
Registered Address Changed
3 Months Ago on 8 Jul 2025
Compulsory Strike-Off Suspended
5 Months Ago on 20 May 2025
Charles William Frazer Fearnhead Resigned
5 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 23 Apr 2025
Compulsory Gazette Notice
6 Months Ago on 1 Apr 2025
Gary Mark Poulton Resigned
10 Months Ago on 19 Dec 2024
Registered Address Changed
1 Year Ago on 25 Sep 2024
Charles William Frazer Fearnhead (PSC) Appointed
1 Year 4 Months Ago on 1 Jun 2024
House Crowd Finance Limited (PSC) Resigned
1 Year 4 Months Ago on 1 Jun 2024
Get Credit Report
Discover Rocket Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Charles William Frazer Fearnhead as a director on 1 May 2025
Submitted on 4 Aug 2025
Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to 4 Aylsham Mews Swinton Manchester M27 0LS on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 4 Aylsham Mews Swinton Manchester M27 0LS England to 7 st. Petersgate Stockport SK1 1EB on 8 July 2025
Submitted on 8 Jul 2025
Compulsory strike-off action has been suspended
Submitted on 20 May 2025
Registered office address changed from 9 C/O Finanta, Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH United Kingdom to 4 Aylsham Mews Swinton Manchester M27 0LS on 23 April 2025
Submitted on 23 Apr 2025
First Gazette notice for compulsory strike-off
Submitted on 1 Apr 2025
Termination of appointment of Gary Mark Poulton as a director on 19 December 2024
Submitted on 19 Dec 2024
Registered office address changed from 9 Portland Street Manchester M1 3BE England to 9 C/O Finanta, Arena Business Centre 9 Nimrod Way Ferndown Dorset BH21 7UH on 25 September 2024
Submitted on 25 Sep 2024
Cessation of House Crowd Finance Limited as a person with significant control on 1 June 2024
Submitted on 15 Jul 2024
Notification of Charles William Frazer Fearnhead as a person with significant control on 1 June 2024
Submitted on 15 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year