UKBizDB.co.uk

RAPID RESPONSE IT LTD

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

This company is commonly known as Rapid Response It Ltd. The company was founded 13 years ago and was given the registration number 07632602. The firm's registered office is in STOCKPORT. You can find them at Suite 1 Floor 9 Regent House, Heaton Lane, Stockport, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RAPID RESPONSE IT LTD
Company Number:07632602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 1 Floor 9 Regent House, Heaton Lane, Stockport, England, SK4 1BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 19, 60 Water Lane, Wilmslow, England, SK9 5AJ

Director20 April 2023Active
29, Avon Road, Hale, Altrincham, United Kingdom, WA15 0LB

Corporate Secretary13 May 2011Active
12/13 Brunswick Terrace, Hove, England, BN3 1HL

Director24 May 2011Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director12 May 2011Active
Suite 19, 60 Water Lane, Wilmslow, England, SK9 5AJ

Director01 June 2022Active

People with Significant Control

Mr Maurice Daly
Notified on:12 May 2016
Status:Active
Date of birth:April 1958
Nationality:Irish
Country of residence:England
Address:12/13, Brunswick Terrace, Hove, England, BN3 1HL
Nature of control:
  • Significant influence or control
Mrs Gretta Daly
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:4 Hannah House, 12/13 Brunswick Terrace, Hove, England, BN3 1HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Edmond Kelleher
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:Irish
Country of residence:England
Address:Suite 19, 60 Water Lane, Wilmslow, England, SK9 5AJ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-30Persons with significant control

Cessation of a person with significant control.

Download
2023-04-30Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Address

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

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Persons with significant control

Change to a person with significant control.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Address

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

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Confirmation statement

Confirmation statement with updates.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.