Company NameRapid Deployment Solutions Limited
DirectorsPhillip David Stretton and Benjamin David Mitchell
Company StatusActive
Company Number02465693
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhillip David Stretton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameMr Benjamin David Mitchell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1994(4 years, 1 month after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Secretary NameBenjamin David Mitchell
NationalityBritish
StatusCurrent
Appointed26 April 2001(11 years, 2 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElizabeth House 8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
Director NameTerence Abrahams
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address1 Kelsey Avenue
Finchampstead
Wokingham
Berkshire
RG11 4TZ
Director NameStephen Terence Taylor
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkes Close
Hartley Wintney
Basingstoke
Hampshire
RG27 8SD
Secretary NameTerence Abrahams
NationalityBritish
StatusResigned
Appointed31 January 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address1 Kelsey Avenue
Finchampstead
Wokingham
Berkshire
RG11 4TZ
Secretary NameStephen Terence Taylor
NationalityBritish
StatusResigned
Appointed01 September 1993(3 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkes Close
Hartley Wintney
Basingstoke
Hampshire
RG27 8SD
Secretary NamePhillip David Stretton
NationalityBritish
StatusResigned
Appointed30 March 1994(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 26 April 2001)
RoleCompany Director
Correspondence AddressRuspers The Street
Everleigh
Marlborough
Wiltshire
SN8 3EY

Contact

Websiteroycecomms.com

Location

Registered AddressElizabeth House
8th Floor, 54-58 High Street
Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
10 October 2023Accounts for a dormant company made up to 31 March 2023 (4 pages)
3 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
18 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
19 August 2021Registered office address changed from C/O Messrs Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 19 August 2021 (1 page)
17 June 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 May 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 August 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
27 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 May 2019Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed for Benjamin David Mitchell on 31 May 2019 (1 page)
31 May 2019Director's details changed for Mr Benjamin David Mitchell on 31 May 2019 (2 pages)
26 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 November 2018Director's details changed for Philip David Stretton on 5 November 2018 (2 pages)
12 June 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
12 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
27 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(4 pages)
11 January 2016Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages)
11 January 2016Director's details changed for Benjamin David Mitchell on 11 January 2016 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
3 August 2015Director's details changed for Benjamin David Mitchell on 1 August 2015 (2 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
12 June 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
21 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 June 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
24 April 2013Director's details changed for Philip David Stretton on 18 April 2013 (2 pages)
24 April 2013Director's details changed for Philip David Stretton on 18 April 2013 (2 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
21 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 June 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Phillip David Stretton on 10 February 2010 (2 pages)
2 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Phillip David Stretton on 10 February 2010 (2 pages)
25 February 2010Secretary's details changed for Benjamin David Mitchell on 10 February 2010 (1 page)
25 February 2010Secretary's details changed for Benjamin David Mitchell on 10 February 2010 (1 page)
25 February 2010Director's details changed for Benjamin David Mitchell on 10 February 2010 (2 pages)
25 February 2010Director's details changed for Benjamin David Mitchell on 10 February 2010 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2009Return made up to 31/01/09; full list of members (3 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
28 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
27 March 2007Return made up to 31/01/07; full list of members (2 pages)
27 March 2007Return made up to 31/01/07; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 May 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
13 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Secretary's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
19 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
17 February 2005Return made up to 31/01/05; full list of members (5 pages)
10 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
10 June 2004Accounts for a small company made up to 31 March 2004 (5 pages)
20 May 2004Return made up to 31/01/04; full list of members (6 pages)
20 May 2004Return made up to 31/01/04; full list of members (6 pages)
26 August 2003Registered office changed on 26/08/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
26 August 2003Registered office changed on 26/08/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
21 March 2003Return made up to 31/01/03; full list of members (5 pages)
21 March 2003Return made up to 31/01/03; full list of members (5 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
7 March 2002Return made up to 31/01/02; full list of members (6 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
27 June 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
11 May 2001Secretary resigned (1 page)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001Secretary resigned (1 page)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
27 February 2001Ad 12/02/01--------- £ si 1@1=1 £ ic 99/100 (3 pages)
27 February 2001Company name changed aston communication products lim ited\certificate issued on 27/02/01 (2 pages)
27 February 2001Company name changed aston communication products lim ited\certificate issued on 27/02/01 (2 pages)
27 February 2001Return made up to 31/01/01; full list of members (5 pages)
27 February 2001Ad 12/02/01--------- £ si 1@1=1 £ ic 99/100 (3 pages)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
3 August 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 April 2000Return made up to 31/01/00; no change of members (4 pages)
13 April 2000Return made up to 31/01/00; no change of members (4 pages)
1 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 July 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
1 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 March 1999Secretary's particulars changed;director's particulars changed (1 page)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 March 1999Secretary's particulars changed;director's particulars changed (1 page)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 March 1998Return made up to 31/01/98; full list of members (5 pages)
9 March 1998Return made up to 31/01/98; full list of members (5 pages)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
19 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
6 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 July 1996Registered office changed on 05/07/96 from: 40 trevelyan cres kenton harrow HA3 0RL (1 page)
5 July 1996Registered office changed on 05/07/96 from: 40 trevelyan cres kenton harrow HA3 0RL (1 page)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Secretary's particulars changed;director's particulars changed (1 page)
13 March 1996New secretary appointed (2 pages)
13 March 1996Return made up to 31/01/95; full list of members; amend (5 pages)
13 March 1996Secretary's particulars changed;director's particulars changed (1 page)
13 March 1996Return made up to 31/01/96; no change of members (4 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Secretary resigned (1 page)
13 March 1996Secretary resigned (1 page)
13 March 1996Return made up to 31/01/95; full list of members; amend (5 pages)
13 March 1996Return made up to 31/01/96; no change of members (4 pages)
13 March 1996New director appointed (2 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
5 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)