This company is commonly known as Singlerapid Limited. The company was founded 33 years ago and was given the registration number 02506304. The firm's registered office is in LONDON. You can find them at Balfour House, 741 High Road, London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | SINGLERAPID LIMITED |
---|---|---|
Company Number | : | 02506304 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1990 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Balfour House, 741 High Road, London, United Kingdom, N12 0BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD | Director | 09 February 2018 | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Secretary | 01 July 1995 | Active |
36 Southbury Road, Enfield, EN1 1YB | Secretary | - | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Secretary | 31 March 2017 | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Director | 28 June 1990 | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Director | - | Active |
3 Cassia Drive, Reading, RG6 2YH | Director | - | Active |
55 Siskin Close, Borehamwood, WD6 2EJ | Director | - | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Director | - | Active |
77-79 High Street, Egham, Surrey, TW20 9HY | Director | - | Active |
Tdm Group Ltd | ||
Notified on | : | 09 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Mountview Court, London, England, N20 0LD |
Nature of control | : |
|
Mr Peter Bennison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Address | : | 77-79 High Street, Surrey, TW20 9HY |
Nature of control | : |
|
Stuart Thomas Arundel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | 77-79 High Street, Surrey, TW20 9HY |
Nature of control | : |
|
Mr Geoffrey Frederick Holborn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1958 |
Nationality | : | British |
Address | : | 77-79 High Street, Surrey, TW20 9HY |
Nature of control | : |
|
Sharad Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Address | : | 77-79 High Street, Surrey, TW20 9HY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Gazette | Gazette notice voluntary. | Download |
2024-02-21 | Dissolution | Dissolution application strike off company. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-09 | Accounts | Change account reference date company previous extended. | Download |
2022-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-22 | Gazette | Gazette filings brought up to date. | Download |
2018-08-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-21 | Gazette | Gazette notice compulsory. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.