This company is commonly known as Rapid Addition Limited. The company was founded 20 years ago and was given the registration number 04942863. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | RAPID ADDITION LIMITED |
---|---|---|
Company Number | : | 04942863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2003 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 01 July 2019 | Active |
Attic G, Edificio Prat De La Coma, Pal, La Massasana, Andorra, AD400 | Director | 24 October 2003 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 26 November 2020 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 01 July 2019 | Active |
International House, 1-6 Yarmouth Place, London, W1J 7BU | Secretary | 01 March 2010 | Active |
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ | Corporate Secretary | 22 June 2007 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 24 October 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 October 2003 | Active |
128, Carrer Dels Vilars, Escaldes Engordany, Ad 700, Andorra, | Director | 10 October 2014 | Active |
Quarry Bank Farm, High Lea Road, New Mills, High Peak, SK22 3DT | Director | 01 September 2006 | Active |
18b, West End, Minchinhampton, Stroud, United Kingdom, GL6 9JA | Director | 01 September 2006 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 01 October 2015 | Active |
4 Ashmead Drive, Gotherington, Cheltenham, GL52 9ES | Director | 24 October 2003 | Active |
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS | Director | 03 August 2015 | Active |
Rapid Addition Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Address | Change registered office address company with date old address new address. | Download |
2023-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type small. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Capital | Capital name of class of shares. | Download |
2021-03-14 | Capital | Capital alter shares consolidation. | Download |
2021-03-14 | Resolution | Resolution. | Download |
2021-03-12 | Accounts | Accounts with accounts type small. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Accounts | Accounts with accounts type small. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-23 | Officers | Termination director company with name termination date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2019-07-23 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type small. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Officers | Change person director company with change date. | Download |
2018-11-15 | Officers | Change person director company with change date. | Download |
2018-02-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.