UKBizDB.co.uk

RAPIDINSURE.CO.UK LIMITED

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

This company is commonly known as Rapidinsure.co.uk Limited. The company was founded 24 years ago and was given the registration number 03870327. The firm's registered office is in HOVE. You can find them at 168 Church Road, , Hove, East Sussex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RAPIDINSURE.CO.UK LIMITED
Company Number:03870327
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:168 Church Road, Hove, East Sussex, BN3 2DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
168, Church Road, Hove, BN3 2DJ

Director24 January 2012Active
168, Church Road, Hove, BN3 2DJ

Director24 January 2012Active
168, Church Road, Hove, BN3 2DJ

Director24 January 2012Active
Ash Trees Green Lane, Aspley Guise, Milton Keynes, MK17 8EN

Secretary15 August 2006Active
Third Floor, Victoria House, 49 Clarendon Road, Watford, England, WD17 1HX

Secretary30 November 2011Active
Bettisfield Park, Whitchurch, SY13 2JZ

Secretary18 February 2005Active
35 Knowsley Road, Wilpshire, Blackburn, BB1 9PX

Secretary11 March 2002Active
4 Park Street, Eccleston, Chorley, PR7 5UQ

Secretary14 December 2000Active
2 Duke Street, St James's, London, SW1Y 6BJ

Corporate Secretary28 October 1999Active
John Ormonde House 899, Silbury Boulevard, Milton Keynes, Uk, MK9 3XL

Director24 January 2012Active
The Maltings Abbey Lane, Aslockton, Nottingham, NG13 9AE

Director08 January 2001Active
168, Church Road, Hove, BN3 2DJ

Director24 January 2012Active
14 Old Field, Little Milton, Oxford, OX44 7PY

Director28 October 1999Active
11 Foxley Place, Loughton, Milton Keynes, MK5 8BU

Director03 January 2001Active
Bettisfield Park, New Road, Whitchurch, SY13 2JZ

Director18 April 2005Active
Bettisfield Park, Whitchurch, SY13 2JZ

Director14 December 2000Active
3, Webber Heath, Old Farm Park, Milton Keynes, MK7 8QL

Director20 March 2007Active
94 Gravel Hill, Croydon, CR0 5BE

Director26 January 2000Active
12 Childerstone Close, Liphook, GU30 7XE

Director01 November 1999Active

People with Significant Control

Home Support (Uk) Limited
Notified on:28 October 2023
Status:Active
Country of residence:England
Address:168, Church Road, Hove, England, BN3 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard John Underwood
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Address:168, Church Road, Hove, BN3 2DJ
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-01-18Gazette

Gazette filings brought up to date.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Change account reference date company current extended.

Download
2017-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Officers

Change person director company with change date.

Download
2015-11-18Officers

Change person director company with change date.

Download
2015-11-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.