Rapid Product Development Ltd

DataGardener
rapid product development ltd
dissolved
Unknown

Rapid Product Development Ltd

08132895Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

06/07/2012

Company Age

13 years

Directors

2

Employees

SIC Code

71129

Risk

not scored

Company Overview

Registration, classification & business activity

Rapid Product Development Ltd (08132895) is a private limited with share capital incorporated on 06/07/2012 (13 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 71129 - other engineering activities.

Rapid product development ltd is a mechanical or industrial engineering company based out of united kingdom.

Private Limited With Share Capital
SIC: 71129
Unknown
Incorporated 06/07/2012
SL61RX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

49

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

85
Gazette Dissolved Liquidation
Category:Gazette
Date:13-04-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:13-01-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-07-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-01-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:16-09-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:05-09-2023
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:19-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Resolution
Category:Resolution
Date:22-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2020
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:07-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:18-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Resolution
Category:Resolution
Date:15-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2017
Resolution
Category:Resolution
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:04-05-2017
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:03-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Capital Allotment Shares
Category:Capital
Date:12-04-2016
Capital Allotment Shares
Category:Capital
Date:12-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-03-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-03-2016
Resolution
Category:Resolution
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:26-01-2016
Resolution
Category:Resolution
Date:22-01-2016
Resolution
Category:Resolution
Date:22-01-2016
Capital Allotment Shares
Category:Capital
Date:11-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:09-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:31-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Capital Allotment Shares
Category:Capital
Date:29-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2013
Change Sail Address Company
Category:Address
Date:03-08-2013
Capital Allotment Shares
Category:Capital
Date:20-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-07-2012
Incorporation Company
Category:Incorporation
Date:06-07-2012

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months0
60 Months25

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2024
Filing Date28/02/2023
Latest Accounts31/12/2022

Trading Addresses

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered
55 Eagle Wharf Road, London, N17ER

Contact

02037457041
rpdintl.com
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX