Company NameRapide Scan Limited
DirectorsSean Anthony Davies and Kamran Ateeque Abid
Company StatusActive
Company Number03433778
CategoryPrivate Limited Company
Incorporation Date15 September 1997(26 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameSean Anthony Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1997(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Swanage Road
Eccles
Manchester
M30 8NJ
Secretary NameMrs Meena Abid
NationalityBritish
StatusCurrent
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address16 Carlton Road
Salford
Lancashire
M6 7EW
Director NameMr Kamran Ateeque Abid
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleDoctor
Country of ResidenceIsle Of Man
Correspondence Address27 Russell Road
London
N20 0TN
Director NameMr Stephen Lacy Jones
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Taunton Road
Sale
Manchester
M33 5DG
Director NameMr Muhammad Shafique Abid
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Carlton Road
Salford
Lancashire
M6 7EW
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address27 Russell Road
London
N20 0TN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£6,223
Cash£25,690
Current Liabilities£130,005

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
26 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
9 October 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
28 November 2021Notification of Kamran Ateeque Abid as a person with significant control on 5 July 2021 (2 pages)
28 November 2021Cessation of Muhammad Shafique Abid as a person with significant control on 5 July 2021 (1 page)
28 November 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
28 November 2021Appointment of Mr Kamran Ateeque Abid as a director on 5 July 2021 (2 pages)
28 November 2021Termination of appointment of Muhammad Shafique Abid as a director on 5 July 2021 (1 page)
21 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 November 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
11 November 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 October 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
26 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
1 October 2016Registered office address changed from C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 1 October 2016 (1 page)
1 October 2016Registered office address changed from C/O D S J Llp 2nd Floor 1 Bell Street London NW1 5BY to 27 Russell Road London N20 0TN on 1 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Director's details changed for Sean Anthony Davies on 15 January 2014 (2 pages)
19 September 2014Director's details changed for Sean Anthony Davies on 15 January 2014 (2 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
(5 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page)
22 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from 34 Seymour Street London W1H 5WD on 22 September 2011 (1 page)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
9 March 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
19 September 2008Return made up to 15/09/08; full list of members (4 pages)
1 November 2007Return made up to 15/09/07; full list of members (2 pages)
1 November 2007Return made up to 15/09/07; full list of members (2 pages)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
11 October 2006Return made up to 15/09/06; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
20 September 2005Return made up to 15/09/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
31 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
31 May 2005Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page)
20 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
20 December 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
22 September 2004Return made up to 15/09/04; full list of members (7 pages)
31 December 2003Return made up to 15/09/03; full list of members (7 pages)
31 December 2003Return made up to 15/09/03; full list of members (7 pages)
3 December 2002Return made up to 15/09/02; full list of members (7 pages)
3 December 2002Return made up to 15/09/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 1999 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
26 November 2002Total exemption small company accounts made up to 30 September 1999 (6 pages)
12 December 2001Return made up to 15/09/01; full list of members (6 pages)
12 December 2001Return made up to 15/09/01; full list of members (6 pages)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
29 May 2001Compulsory strike-off action has been discontinued (1 page)
24 May 2001Return made up to 15/09/00; full list of members (7 pages)
24 May 2001Return made up to 15/09/00; full list of members (7 pages)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Return made up to 15/09/99; full list of members (6 pages)
23 May 2000Return made up to 15/09/99; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 September 1998 (5 pages)
23 May 2000Compulsory strike-off action has been discontinued (1 page)
23 May 2000Accounts for a small company made up to 30 September 1998 (5 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
6 July 1999Compulsory strike-off action has been discontinued (1 page)
30 June 1999Return made up to 15/09/98; full list of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 15/09/98; full list of members (6 pages)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
27 April 1999First Gazette notice for compulsory strike-off (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997Director resigned (1 page)
20 November 1997Registered office changed on 20/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Registered office changed on 20/11/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
20 November 1997Director resigned (1 page)
20 November 1997Secretary resigned (1 page)
20 November 1997New director appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
15 September 1997Incorporation (17 pages)
15 September 1997Incorporation (17 pages)