Rapid Retail Limited

DataGardener
rapid retail limited
live
Small

Rapid Retail Limited

05420457Private Limited With Share Capital

Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, WR102JL
Incorporated

10/04/2005

Company Age

21 years

Directors

2

Employees

22

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Rapid Retail Limited (05420457) is a private limited with share capital incorporated on 10/04/2005 (21 years old) and registered in pershore, WR102JL. The company operates under SIC code 82990 - other business support service activities n.e.c..

For over a decade, rapid retail has supported clients across the uk and europe with retail solutions, ranging from major international sports brands and stadiums to smaller clubs, retailers, visitor attractions, and entertainment venues. we pride ourselves on our experience as retail specialists, su...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 10/04/2005
WR102JL
22 employees

Financial Overview

Total Assets

£6.45M

Liabilities

£4.60M

Net Assets

£1.85M

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£385.7K

Key Metrics

22

Employees

2

Directors

5

Shareholders

1

CCJs

Board of Directors

2

Charges

31

Registered

11

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2024
Memorandum Articles
Category:Incorporation
Date:23-01-2024
Resolution
Category:Resolution
Date:23-01-2024
Capital Allotment Shares
Category:Capital
Date:08-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:27-09-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-05-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2018
Capital Alter Shares Subdivision
Category:Capital
Date:06-07-2018
Resolution
Category:Resolution
Date:05-07-2018
Resolution
Category:Resolution
Date:04-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2018
Capital Allotment Shares
Category:Capital
Date:28-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-11-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:23-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Legacy
Category:Mortgage
Date:21-07-2012
Legacy
Category:Mortgage
Date:09-07-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:04-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2012

Import / Export

Imports
12 Months3
60 Months11
Exports
12 Months5
60 Months23

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/06/2025
Latest Accounts31/03/2025

Trading Addresses

Unit 1 Goodwood Road, Keytec 7 Business Park, Pershore, Wr10 2Jl, WR102JLRegistered

Related Companies

1

Contact