UKBizDB.co.uk

RAPID ADDITION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 July 2019Active
Attic G, Edificio Prat De La Coma, Pal, La Massasana, Andorra, AD400

Director24 October 2003Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director26 November 2020Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 July 2019Active
International House, 1-6 Yarmouth Place, London, W1J 7BU

Secretary01 March 2010Active
Carrick House, Lypiatt Road, Cheltenham, United Kingdom, GL50 2QJ

Corporate Secretary22 June 2007Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary24 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 October 2003Active
128, Carrer Dels Vilars, Escaldes Engordany, Ad 700, Andorra,

Director10 October 2014Active
Quarry Bank Farm, High Lea Road, New Mills, High Peak, SK22 3DT

Director01 September 2006Active
18b, West End, Minchinhampton, Stroud, United Kingdom, GL6 9JA

Director01 September 2006Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director01 October 2015Active
4 Ashmead Drive, Gotherington, Cheltenham, GL52 9ES

Director24 October 2003Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Director03 August 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Address

Change registered office address company with date old address new address.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type small.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Capital

Capital name of class of shares.

Download
2021-03-14Capital

Capital alter shares consolidation.

Download
2021-03-14Resolution

Resolution.

Download
2021-03-12Accounts

Accounts with accounts type small.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type small.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-20Officers

Change person director company with change date.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-08Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.