Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SKY ROCKET COMMS LTD
Company Information for

SKY ROCKET COMMS LTD

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
04185529
Private Limited Company
Liquidation

Company Overview

About Sky Rocket Comms Ltd
SKY ROCKET COMMS LTD was founded on 2001-03-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Sky Rocket Comms Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SKY ROCKET COMMS LTD
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in MK16
 
Previous Names
AD VALOREM FINANCIAL SERVICES LIMITED07/10/2015
Filing Information
Company Number 04185529
Company ID Number 04185529
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 30/09/2017
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB226939380  
Last Datalog update: 2019-04-04 14:41:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SKY ROCKET COMMS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SKY ROCKET COMMS LTD

Current Directors
Officer Role Date Appointed
JONATHAN PAUL BROWN
Director 2015-10-07
JOHN RONCALLI SAMMON
Director 2015-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA THERESA ADAMS
Company Secretary 2004-06-01 2015-10-07
NIGEL ANTHONY ADAMS
Director 2001-04-25 2015-10-07
NIGEL ANTHONY ADAMS
Company Secretary 2001-04-25 2004-06-01
RUSSELL PAUL COOKSON
Director 2001-04-25 2004-06-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2001-03-22 2001-03-26
HANOVER DIRECTORS LIMITED
Nominated Director 2001-03-22 2001-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL BROWN MEDIA BUBBLE LTD Director 2017-03-03 CURRENT 2016-12-19 Active
JONATHAN PAUL BROWN S P TWO LTD Director 2016-11-18 CURRENT 2005-10-11 Active
JONATHAN PAUL BROWN SB MEDIA GROUP LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JONATHAN PAUL BROWN SB DIGITAL MEDIA LTD Director 2012-07-02 CURRENT 2012-07-02 Active
JONATHAN PAUL BROWN SB7 MOBILE LTD Director 2007-02-20 CURRENT 2007-02-20 Active
JOHN RONCALLI SAMMON SB MEDIA GROUP LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
JOHN RONCALLI SAMMON SB DIGITAL MEDIA LTD Director 2012-07-02 CURRENT 2012-07-02 Active
JOHN RONCALLI SAMMON LIFE HARMONY HERBAL LTD Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2013-12-03
JOHN RONCALLI SAMMON SB7 MOBILE LTD Director 2007-02-20 CURRENT 2007-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-20
2019-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-20
2017-12-05LIQ01Voluntary liquidation declaration of solvency
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/17 FROM 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
2017-11-10AD02Register inspection address changed to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN
2017-11-07600Appointment of a voluntary liquidator
2017-11-07LRESSPResolutions passed:
  • Special resolution to wind up on 2017-10-21
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-02-10AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-07AR0122/03/16 ANNUAL RETURN FULL LIST
2015-11-09TM02Termination of appointment of Nicola Theresa Adams on 2015-10-07
2015-10-09SH0107/10/15 STATEMENT OF CAPITAL GBP 8
2015-10-09SH0107/10/15 STATEMENT OF CAPITAL GBP 8
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-09SH0107/10/15 STATEMENT OF CAPITAL GBP 8
2015-10-09AP01DIRECTOR APPOINTED MR JONATHAN PAUL BROWN
2015-10-09AP01DIRECTOR APPOINTED MR JOHN RONCALLI SAMMON
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY ADAMS
2015-10-07RES15CHANGE OF NAME 07/10/2015
2015-10-07CERTNMCompany name changed ad valorem financial services LIMITED\certificate issued on 07/10/15
2015-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0122/03/15 ANNUAL RETURN FULL LIST
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-22AR0122/03/14 ANNUAL RETURN FULL LIST
2013-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-03-26AR0122/03/13 ANNUAL RETURN FULL LIST
2012-04-12AR0122/03/12 ANNUAL RETURN FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-31AR0122/03/11 FULL LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-26AR0122/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANTHONY ADAMS / 26/03/2010
2010-03-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA THERESA ADAMS / 26/03/2010
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-03-27363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-27288cSECRETARY'S CHANGE OF PARTICULARS / NIKKI ADAMS / 01/03/2008
2008-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-03-31288cSECRETARY'S PARTICULARS CHANGED
2006-03-31363aRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288bDIRECTOR RESIGNED
2005-04-19363(288)SECRETARY RESIGNED
2005-04-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-05-06363aRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-04-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-27363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: 82-84 HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH
2001-05-16287REGISTERED OFFICE CHANGED ON 16/05/01 FROM: 53 LILLY HILL OLNEY BUCKINGHAMSHIRE MK46 5EZ
2001-05-16288aNEW DIRECTOR APPOINTED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-16288aNEW DIRECTOR APPOINTED
2001-03-30288bDIRECTOR RESIGNED
2001-03-30287REGISTERED OFFICE CHANGED ON 30/03/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2001-03-30288bSECRETARY RESIGNED
2001-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SKY ROCKET COMMS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-26
Resolution2017-10-26
Notices to2017-10-26
Fines / Sanctions
No fines or sanctions have been issued against SKY ROCKET COMMS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SKY ROCKET COMMS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SKY ROCKET COMMS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SKY ROCKET COMMS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SKY ROCKET COMMS LTD
Trademarks
We have not found any records of SKY ROCKET COMMS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SKY ROCKET COMMS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SKY ROCKET COMMS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SKY ROCKET COMMS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySKY ROCKET COMMS LTDEvent Date2017-10-26
Name of Company: SKY ROCKET COMMS LTD Company Number: 04185529 Nature of Business: Information technology consultancy activities Registered office: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ Ty…
 
Initiating party Event TypeResolution
Defending partySKY ROCKET COMMS LTDEvent Date2017-10-26
 
Initiating party Event TypeNotices to
Defending partySKY ROCKET COMMS LTDEvent Date2017-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SKY ROCKET COMMS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SKY ROCKET COMMS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.