Rapid 5d Ltd

DataGardener
dissolved

Rapid 5d Ltd

07190361Private Limited With Share Capital

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE
Incorporated

16/03/2010

Company Age

16 years

Directors

3

Employees

SIC Code

62020

Risk

Company Overview

Registration, classification & business activity

Rapid 5d Ltd (07190361) is a private limited with share capital incorporated on 16/03/2010 (16 years old) and registered in brentwood, CM133BE. The company operates under SIC code 62020 - information technology consultancy activities.

Private Limited With Share Capital
SIC: 62020
Incorporated 16/03/2010
CM133BE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

39
Gazette Dissolved Liquidation
Category:Gazette
Date:16-10-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:11-09-2018
Resolution
Category:Resolution
Date:11-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2014
Termination Director Company With Name
Category:Officers
Date:06-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:09-04-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:02-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:06-09-2011
Legacy
Category:Mortgage
Date:11-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Capital Allotment Shares
Category:Capital
Date:29-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2010
Termination Director Company With Name
Category:Officers
Date:18-03-2010
Incorporation Company
Category:Incorporation
Date:16-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2019
Filing Date29/03/2018
Latest Accounts30/06/2017

Trading Addresses

The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM13WT
Jupiter House, Warley Hill Business Park, The Drive, Great Warley, Brentwood, CM133BERegistered

Contact

Jupiter House, Warley Hill Business Park, Brentwood, CM133BE