UKBizDB.co.uk

RAPLAS TECHNOLOGIES LTD

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director11 October 2019Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 August 2018Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director22 April 2021Active
Walkern Croft, Benington Road, Walkern, Stevenage, England, SG2 7HX

Director11 October 2019Active
167-169, Great Portland Street, 5th Floor, London, England, W1W 5PF

Director01 August 2018Active
Westview, Beechcliffe Lane, Tittensor, Stoke-On-Trent, England, ST12 9HP

Director11 October 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

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
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-18Address

Move registers to sail company with new address.

Download
2023-07-18Address

Change sail address company with new address.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-20Officers

Termination director company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-07Officers

Change person director company with change date.

Download
2022-01-07Address

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

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Officers

Termination director company with name termination date.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Accounts

Change account reference date company previous shortened.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.