Harefield
Uxbridge
Middlesex
UB9 6HP
Director Name | Mr Richard Peter Jobling |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | Essex |
Correspondence Address | 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY |
Director Name | Nicholas Alexander |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 March 2011) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 New Park Road Neugate St Village Hertford Hertfordshire SG13 8RF |
Director Name | Third Party Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2006(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Website | www.rapidsource.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 621930 |
Telephone region | Bishops Stortford |
Registered Address | Unit 2 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,148,625 |
Cash | £657,042 |
Current Liabilities | £299,130 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 April 2012 | Delivered on: 28 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re rapidsource telecom limited. Active saver account. Account number 43541479. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
24 October 2023 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
29 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
10 March 2023 | Satisfaction of charge 1 in full (2 pages) |
10 March 2023 | Satisfaction of charge 059496050002 in full (1 page) |
27 June 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
16 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
30 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
11 May 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
17 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
21 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
21 August 2019 | Registered office address changed from Unit 1 West Place, West Road Harlow Essex CM20 2GY to Unit 2 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 21 August 2019 (1 page) |
19 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
13 March 2018 | Change of details for Mr Paul Anthony Watkins as a person with significant control on 16 January 2018 (2 pages) |
12 March 2018 | Notification of Rapidsource (Holdings) Limited as a person with significant control on 16 January 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with updates (4 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
2 June 2017 | Registration of charge 059496050002, created on 1 June 2017 (16 pages) |
2 June 2017 | Registration of charge 059496050002, created on 1 June 2017 (16 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (5 pages) |
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
7 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
28 October 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
21 March 2011 | Termination of appointment of Nicholas Alexander as a director (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Appointment of Mr Paul Watkins as a director (2 pages) |
21 March 2011 | Termination of appointment of Nicholas Alexander as a director (1 page) |
21 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
21 March 2011 | Appointment of Mr Paul Watkins as a director (2 pages) |
7 March 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page) |
7 February 2011 | Appointment of Nicholas Alexander as a director (2 pages) |
7 February 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
7 February 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
7 February 2011 | Appointment of Nicholas Alexander as a director (2 pages) |
4 February 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
4 February 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
4 February 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page) |
4 February 2011 | Termination of appointment of Richard Jobling as a director (1 page) |
4 February 2011 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
4 February 2011 | Termination of appointment of Third Party Formations Limited as a director (1 page) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Company name changed manweb telecom LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Company name changed manweb telecom LIMITED\certificate issued on 24/11/10
|
24 November 2010 | Change of name notice (2 pages) |
24 November 2010 | Change of name notice (2 pages) |
26 August 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
26 August 2010 | Appointment of Richard Peter Jobling as a director (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
17 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
4 December 2008 | Return made up to 28/09/08; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
28 September 2006 | Incorporation (14 pages) |
28 September 2006 | Incorporation (14 pages) |