Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
4C Rocket Developments Limited
4C Rocket Developments Limited is an active company incorporated on 28 March 2021 with the registered office located in London, Greater London. 4C Rocket Developments Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13296643
Private limited company
Age
4 years
Incorporated
28 March 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 March 2025
(9 months ago)
Next confirmation dated
27 March 2026
Due by
10 April 2026
(3 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(19 hours remaining)
Learn more about 4C Rocket Developments Limited
Contact
Update Details
Address
31 Lisson Grove
London
NW1 6UB
England
Address changed on
18 Dec 2025
(12 days ago)
Previous address was
2 st. James's Street London SW1A 1EF United Kingdom
Companies in NW1 6UB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Bashir Hakamali Nathoo
Director • Hotelier • British • Lives in England • Born in Nov 1953
Al-Karim Bashir Nathoo
Director • Hotelier • British • Lives in England • Born in May 1982
4C Minories 2 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
4C Minories 3 Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
4C Minories 2 Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
4C Minories 4 Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
4C Holdings Limited
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
Ciw Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
4C Victoria Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
60 Aldgate Limited
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
4C - Jamestown Road Ltd
Al-Karim Bashir Nathoo and Bashir Hakamali Nathoo are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.14M
Increased by £502.73K (+6%)
Total Liabilities
-£9.14M
Increased by £504.45K (+6%)
Net Assets
£5.25K
Decreased by £1.72K (-25%)
Debt Ratio (%)
100%
Increased by 0.02% (0%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
12 Days Ago on 18 Dec 2025
Registered Address Changed
12 Days Ago on 18 Dec 2025
4C Minories 2 Limited (PSC) Details Changed
13 Days Ago on 17 Dec 2025
Andrew Robert Eric Hawkins Resigned
13 Days Ago on 17 Dec 2025
Praxis Trustees Limited (PSC) Resigned
13 Days Ago on 17 Dec 2025
Thomas Charles John Appleton Resigned
2 Months Ago on 7 Oct 2025
Confirmation Submitted
9 Months Ago on 31 Mar 2025
Full Accounts Submitted
1 Year 2 Months Ago on 24 Oct 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 23 Nov 2023
Get Alerts
Get Credit Report
Discover 4C Rocket Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 27 Dec 2025
Memorandum and Articles of Association
Submitted on 27 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 21 Dec 2025
Satisfaction of charge 132966430001 in full
Submitted on 18 Dec 2025
Cessation of Praxis Trustees Limited as a person with significant control on 17 December 2025
Submitted on 18 Dec 2025
Termination of appointment of Andrew Robert Eric Hawkins as a director on 17 December 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 17 December 2025
Submitted on 18 Dec 2025
Change of details for 4C Minories 2 Limited as a person with significant control on 17 December 2025
Submitted on 18 Dec 2025
Registered office address changed from 2 st. James's Street London SW1A 1EF United Kingdom to 31 Lisson Grove London NW1 6UB on 18 December 2025
Submitted on 18 Dec 2025
Statement of capital following an allotment of shares on 17 December 2025
Submitted on 18 Dec 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs