Company NameRapid Freight International Limited
DirectorWesley Cyprian Pereira
Company StatusActive
Company Number06890927
CategoryPrivate Limited Company
Incorporation Date29 April 2009(14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Wesley Cyprian Pereira
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Narrowboat Avenue 9 Narrowboat Avenue
Brentford
London
Middlesex
TW8 8FF
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameSymphony Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2009(same day as company formation)
Correspondence AddressKimberley House 31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD

Location

Registered Address106 Greencroft Road
Heston
Hounslow
Middlesex
TW5 0BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£236
Cash£14,421
Current Liabilities£17,343

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

20 November 2023Micro company accounts made up to 30 April 2023 (3 pages)
7 June 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
3 July 2022Micro company accounts made up to 30 April 2022 (3 pages)
29 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
8 October 2021Registered office address changed from Unit 3.19, Q West, 1100 International House Great West Road Brentford Middlesex TW8 0GP England to 106 Greencroft Road Heston Hounslow Middlesex TW5 0BH on 8 October 2021 (1 page)
9 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
9 May 2021Micro company accounts made up to 30 April 2021 (3 pages)
11 July 2020Micro company accounts made up to 30 April 2020 (3 pages)
11 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 January 2020Registered office address changed from 35 Beaufort Court Admirals Way London E14 9XL England to Unit 3.19, Q West, 1100 International House Great West Road Brentford Middlesex TW8 0GP on 27 January 2020 (1 page)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 July 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
27 June 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
10 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
10 June 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
22 April 2017Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB to 35 Beaufort Court Admirals Way London E14 9XL on 22 April 2017 (1 page)
22 April 2017Registered office address changed from 20 Langley Road Slough Berkshire SL3 7AB to 35 Beaufort Court Admirals Way London E14 9XL on 22 April 2017 (1 page)
4 November 2016Director's details changed for Mr Welsey Cyprian Pereira on 18 December 2015 (3 pages)
4 November 2016Director's details changed for Mr Welsey Cyprian Pereira on 18 December 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 29 April 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 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
25 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 May 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
6 November 2012Termination of appointment of Symphony Nominees Limited as a secretary (1 page)
6 November 2012Termination of appointment of Symphony Nominees Limited as a secretary (1 page)
6 November 2012Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Kimberley House, 31 Burnt Oak Broadway, Edgware, Middlesex HA8 5LD on 6 November 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
27 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
20 May 2010Secretary's details changed for Symphony Nominees Limited on 29 April 2010 (2 pages)
20 May 2010Secretary's details changed for Symphony Nominees Limited on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Welsey Cyprian Pereira on 29 April 2010 (2 pages)
20 May 2010Director's details changed for Mr Welsey Cyprian Pereira on 29 April 2010 (2 pages)
13 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 May 2009Ad 29/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 May 2009Secretary appointed symphony nominees LIMITED (1 page)
5 May 2009Director appointed mr welsey cyprian pereira (1 page)
5 May 2009Secretary appointed symphony nominees LIMITED (1 page)
5 May 2009Director appointed mr welsey cyprian pereira (1 page)
30 April 2009Appointment terminated director vikki steward (1 page)
30 April 2009Appointment terminated director vikki steward (1 page)
29 April 2009Incorporation (14 pages)
29 April 2009Incorporation (14 pages)
29 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
29 April 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)