This company is commonly known as Raplas Technologies Ltd. The company was founded 5 years ago and was given the registration number 11494513. The firm's registered office is in ASCOT. You can find them at Building B Silwood Business Park Imperial College London Campus, Buckhurst Road, Ascot, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | RAPLAS TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 11494513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2018 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Building B Silwood Business Park Imperial College London Campus, Buckhurst Road, Ascot, Berkshire, SL5 7PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 11 October 2019 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 August 2018 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 22 April 2021 | Active |
Walkern Croft, Benington Road, Walkern, Stevenage, England, SG2 7HX | Director | 11 October 2019 | Active |
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF | Director | 01 August 2018 | Active |
Westview, Beechcliffe Lane, Tittensor, Stoke-On-Trent, England, ST12 9HP | Director | 11 October 2019 | Active |
Dr Richard Joseph Wooldridge | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Mr Paul Nicholas Freeman | ||
Notified on | : | 11 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 167-169, Great Portland Street, London, England, W1W 5PF |
Nature of control | : |
|
Raplas Technologies Pte Ltd | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Singapore |
Address | : | 160, 160 Robinson Road, 068914, Singapore, |
Nature of control | : |
|
Mr Philip Jonathan Grafton | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Cwrt Syr Dafydd, Llantwit Major, United Kingdom, CF61 2SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Address | Move registers to sail company with new address. | Download |
2023-07-18 | Address | Change sail address company with new address. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-20 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-07 | Officers | Change person director company with change date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2022-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-30 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Change person director company with change date. | Download |
2021-05-13 | Officers | Change person director company with change date. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-10 | Officers | Termination director company with name termination date. | Download |
2020-08-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.