Company NameRapidsource Telecom Limited
DirectorPaul Anthony Watkins
Company StatusActive
Company Number05949605
CategoryPrivate Limited Company
Incorporation Date28 September 2006(17 years, 7 months ago)
Previous NameManweb Telecom Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Paul Anthony Watkins
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2011(4 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Shelley Lane
Harefield
Uxbridge
Middlesex
UB9 6HP
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(3 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 2010)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor, 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameNicholas Alexander
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(4 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address52 New Park Road
Neugate St Village
Hertford
Hertfordshire
SG13 8RF
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2006(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitewww.rapidsource.co.uk
Email address[email protected]
Telephone01279 621930
Telephone regionBishops Stortford

Location

Registered AddressUnit 2 Watford Metro Centre
Dwight Road
Watford
Hertfordshire
WD18 9SS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,148,625
Cash£657,042
Current Liabilities£299,130

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Charges

1 June 2017Delivered on: 2 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 April 2012Delivered 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

Filing History

24 October 2023Micro company accounts made up to 28 February 2023 (6 pages)
29 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
10 March 2023Satisfaction of charge 1 in full (2 pages)
10 March 2023Satisfaction of charge 059496050002 in full (1 page)
27 June 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
16 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
30 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
17 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
21 August 2019Registered 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 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 March 2018Change of details for Mr Paul Anthony Watkins as a person with significant control on 16 January 2018 (2 pages)
12 March 2018Notification of Rapidsource (Holdings) Limited as a person with significant control on 16 January 2018 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 June 2017Registration of charge 059496050002, created on 1 June 2017 (16 pages)
2 June 2017Registration of charge 059496050002, created on 1 June 2017 (16 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
19 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 April 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
28 October 2011Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
28 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
21 March 2011Termination of appointment of Nicholas Alexander as a director (1 page)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
21 March 2011Appointment of Mr Paul Watkins as a director (2 pages)
21 March 2011Termination of appointment of Nicholas Alexander as a director (1 page)
21 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 100
(3 pages)
21 March 2011Appointment of Mr Paul Watkins as a director (2 pages)
7 March 2011Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 7 March 2011 (1 page)
7 February 2011Appointment of Nicholas Alexander as a director (2 pages)
7 February 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 February 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
7 February 2011Appointment of Nicholas Alexander as a director (2 pages)
4 February 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
4 February 2011Termination of appointment of Richard Jobling as a director (1 page)
4 February 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
4 February 2011Termination of appointment of Richard Jobling as a director (1 page)
4 February 2011Termination of appointment of Third Party Formations Limited as a director (1 page)
4 February 2011Termination of appointment of Third Party Formations Limited as a director (1 page)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
24 November 2010Company name changed manweb telecom LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
24 November 2010Company name changed manweb telecom LIMITED\certificate issued on 24/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
(2 pages)
24 November 2010Change of name notice (2 pages)
24 November 2010Change of name notice (2 pages)
26 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
26 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Third Party Formations Limited on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
5 November 2009Secretary's details changed for Third Party Company Secretaries Limited on 5 November 2009 (2 pages)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
2 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 December 2008Return made up to 28/09/08; full list of members (3 pages)
4 December 2008Return made up to 28/09/08; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2006Incorporation (14 pages)
28 September 2006Incorporation (14 pages)