General information

Name:

Rockstar 1 Ltd

Office Address:

24 Kenyon Street SW6 6LD London

Number: 02809453

Incorporation date: 1993-04-15

End of financial year: 30 August

Category: Private Limited Company

Description

Data updated on:

02809453 is a reg. no. assigned to Rockstar 1 Limited. This company was registered as a Private Limited Company on 15th April 1993. This company has been actively competing on the market for the last thirty one years. The company can be found at 24 Kenyon Street in London. The main office's postal code assigned is SW6 6LD. It has been already four years since This firm's business name is Rockstar 1 Limited, but until 2020 the name was Origin Euro and before that, up till 3rd July 1997 the company was known under the name Paradigm Rpm. It means this company used four other names. This company's registered with SIC code 26400 and has the NACE code: Manufacture of consumer electronics. Rockstar 1 Ltd released its latest accounts for the financial year up to 2022-08-30. The most recent annual confirmation statement was released on 2022-04-15.

Timothy R. is this enterprise's single managing director, that was designated to this position on 26th April 1993.

Tim R. is the individual who has control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Rockstar 1 Limited 2020-10-12
  • Origin Euro Limited 1997-07-03
  • Paradigm Rpm Limited 1997-04-07
  • Freelink Marketing Limited 1993-04-15

Financial data based on annual reports

Company staff

Timothy R.

Role: Director

Appointed: 26 April 1993

Latest update: 31 January 2024

People with significant control

Tim R.
Notified on 1 May 2019
Nature of control:
over 3/4 of shares
Origin Technologies Limited
Address: Unit 1d, One Oaks Court Warwick Road, Borehamwood, WD6 1GS, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 September 2016
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 May 2024
Account last made up date 30 August 2022
Confirmation statement next due date 29 April 2023
Confirmation statement last made up date 15 April 2022
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2015-09-01
End Date For Period Covered By Report 2016-08-31
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-30
Annual Accounts
Start Date For Period Covered By Report 2020-08-31
End Date For Period Covered By Report 2021-08-30
Annual Accounts
Start Date For Period Covered By Report 2021-08-31
End Date For Period Covered By Report 2022-08-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Previous accounting period shortened to 2020/08/30 (AA01)
filed on: 31st, May 2021
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 26400 : Manufacture of consumer electronics
31
Company Age

Similar companies nearby

Closest companies