Warning: file_put_contents(c/57b0713bdf041be7bc50979451e035c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rapid Test Digital Limited, SO21 1RG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAPID TEST DIGITAL LIMITED

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

This company is commonly known as Rapid Test Digital Limited. The company was founded 3 years ago and was given the registration number 12604887. The firm's registered office is in WINCHESTER. You can find them at Kimball Smith Ltd Brewery House, High Street, Winchester, Hampshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:RAPID TEST DIGITAL LIMITED
Company Number:12604887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2020
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Kimball Smith Ltd Brewery House, High Street, Winchester, Hampshire, United Kingdom, SO21 1RG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Daresbury Sci Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director27 May 2020Active
Daresbury Sci-Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director27 May 2020Active
Daresbury Sci-Tech, Keckwick Lane, Daresbury, Warrington, England, WA4 4FS

Director29 May 2020Active
Kimball Smith Limited, Brewery House, High Street, Twyford, Winchester, United Kingdom, SO21 1RG

Director15 May 2020Active

People with Significant Control

Mr Ilkay Gündogan
Notified on:31 March 2022
Status:Active
Date of birth:October 1990
Nationality:German
Country of residence:United Kingdom
Address:Kimball Smith Ltd, Brewery House, Winchester, United Kingdom, SO21 1RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Nasr-Eddine Djennati
Notified on:27 May 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Daresbury Sci-Tech, Keckwick Lane, Warrington, England, WA4 4FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Henry Alastair Godwin Clarke
Notified on:15 May 2020
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:Kimball Smith Limited, Brewery House, High Street, Winchester, United Kingdom, SO21 1RG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Persons with significant control

Notification of a person with significant control.

Download
2023-03-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Capital

Capital allotment shares.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-10Officers

Change person director company with change date.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Capital

Capital allotment shares.

Download
2020-06-01Capital

Capital allotment shares.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Change person director company with change date.

Download
2020-05-28Officers

Termination director company with name termination date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Appoint person director company with name date.

Download
2020-05-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.