UKBizDB.co.uk

SINGLERAPID LIMITED

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

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.

Company Information

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:
  • 62090 - Other information technology service activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Mountview Court, 310 Friern Barnet Lane, London, England, N20 0LD

Director09 February 2018Active
77-79 High Street, Egham, Surrey, TW20 9HY

Secretary01 July 1995Active
36 Southbury Road, Enfield, EN1 1YB

Secretary-Active
77-79 High Street, Egham, Surrey, TW20 9HY

Secretary31 March 2017Active
77-79 High Street, Egham, Surrey, TW20 9HY

Director28 June 1990Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-21Dissolution

Dissolution application strike off company.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Accounts

Change account reference date company previous extended.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Accounts

Change account reference date company previous shortened.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Address

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

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-22Gazette

Gazette filings brought up to date.

Download
2018-08-21Accounts

Change account reference date company previous shortened.

Download
2018-08-21Gazette

Gazette notice compulsory.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Address

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

Download
2018-08-16Persons with significant control

Notification of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.