Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPIDATA SERVICES LIMITED
Company Information for

RAPIDATA SERVICES LIMITED

2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
03311791
Private Limited Company
Liquidation

Company Overview

About Rapidata Services Ltd
RAPIDATA SERVICES LIMITED was founded on 1997-02-03 and has its registered office in London. The organisation's status is listed as "Liquidation". Rapidata Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAPIDATA SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in RH10
 
Filing Information
Company Number 03311791
Company ID Number 03311791
Date formed 1997-02-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 03/02/2016
Return next due 03/03/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 19:35:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAPIDATA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MAX WILLIAM SIMON ASHTON
Company Secretary 2016-06-06
SARAH JAYNE KING
Company Secretary 2017-01-25
MAX WILLIAM SIMON ASHTON
Director 2016-06-06
ANDREW SIMON CLARFIELD
Director 2016-06-06
SCOTT ROBERT GRAY
Director 2003-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE ANNE BAUSO
Director 2002-08-21 2016-06-06
KENNETH NEIL BAUSO
Director 2011-10-28 2016-06-06
WILLIAM JOHN DICKINSON
Director 2011-03-17 2016-06-06
AGNES HAMILTON
Director 2011-03-17 2016-06-06
TRACY KAREN PEDRO
Director 2011-03-17 2016-06-06
STEVEN ROSS PRESS
Director 2011-03-17 2016-06-06
MARTIN LAURENCE JERVIS
Director 2012-11-29 2015-06-26
NICOLA JANE SAUNDERS
Company Secretary 2009-12-01 2013-07-24
ASTON HOUSE NOMINEES LIMITED
Company Secretary 2007-05-17 2009-12-01
KENNETH NEIL BAUSO
Company Secretary 2002-02-07 2007-05-17
MICHELE KIM JOHNSON
Director 1997-02-21 2003-11-04
STEVENS DRAKE DIRECTORS LIMITED
Director 2002-06-10 2002-09-02
MICHELE KIM JOHNSON
Company Secretary 1998-01-22 2002-02-07
WILLIAM GERARD JOHNSON
Director 1997-02-21 2002-01-10
SCOTT ROBERT GRAY
Director 2000-04-19 2002-01-08
WILLIAM GERARD JOHNSON
Company Secretary 1997-02-21 1998-01-22
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1997-02-03 1997-02-21
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1997-02-03 1997-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAX WILLIAM SIMON ASHTON ASHFORD LOAN LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ASHFORD IB LIMITED Director 2017-05-16 CURRENT 2017-05-16 Active
MAX WILLIAM SIMON ASHTON MARY TAVY DEVELOPMENTS LTD Director 2016-06-20 CURRENT 2016-05-10 Active
MAX WILLIAM SIMON ASHTON VRD GROUP LTD Director 2016-05-06 CURRENT 2016-05-06 Liquidation
MAX WILLIAM SIMON ASHTON MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
MAX WILLIAM SIMON ASHTON FAWCETT SPACE DEVELOPMENT LIMITED Director 2016-03-11 CURRENT 2015-04-27 Liquidation
MAX WILLIAM SIMON ASHTON BISHOPS PLACE APARTMENTS LIMITED Director 2016-01-18 CURRENT 2015-12-11 Active
MAX WILLIAM SIMON ASHTON CONSORT PROPERTY TRADING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT ASSETS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON CONSORT LENDING LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MAX WILLIAM SIMON ASHTON HENRY SPACE DEVELOPMENT LIMITED Director 2015-11-11 CURRENT 2015-04-27 Active
MAX WILLIAM SIMON ASHTON REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
MAX WILLIAM SIMON ASHTON GOOD COMPANIONS STUDENT LIVING LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
MAX WILLIAM SIMON ASHTON SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
MAX WILLIAM SIMON ASHTON SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON HC1234 LIMITED Director 2014-10-29 CURRENT 2014-09-12 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON TFG SECURITY LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active
MAX WILLIAM SIMON ASHTON TFG CAPITAL LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active
MAX WILLIAM SIMON ASHTON 94 GREENCROFT GARDENS FREEHOLD LIMITED Director 2014-07-31 CURRENT 2013-12-17 Active
MAX WILLIAM SIMON ASHTON SAMPSONS FARM CONSTRUCTION LIMITED Director 2014-04-30 CURRENT 2014-03-13 Active
MAX WILLIAM SIMON ASHTON TORBAY HOLIDAY APARTMENTS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Dissolved 2014-11-25
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
MAX WILLIAM SIMON ASHTON OCEAN CRESCENT DEVELOPMENTS LIMITED Director 2014-03-07 CURRENT 2014-02-21 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON R55 EALING ROAD LTD Director 2014-03-06 CURRENT 2013-11-01 Dissolved 2018-04-10
MAX WILLIAM SIMON ASHTON MTF HOME LOANS LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON PROMPT FINANCE LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
MAX WILLIAM SIMON ASHTON ACD PROPERTY LIMITED Director 2012-01-05 CURRENT 2012-01-05 Liquidation
MAX WILLIAM SIMON ASHTON M T FINANCE LIMITED Director 2011-12-15 CURRENT 2008-06-18 Active
MAX WILLIAM SIMON ASHTON AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
MAX WILLIAM SIMON ASHTON AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
MAX WILLIAM SIMON ASHTON ASHTON FINANCE LIMITED Director 2011-10-12 CURRENT 2011-10-12 Active
MAX WILLIAM SIMON ASHTON DSS ENVIRONMENTAL LIMITED Director 2011-07-29 CURRENT 2009-04-07 Liquidation
MAX WILLIAM SIMON ASHTON AQUADUCKS LIMITED Director 2010-09-09 CURRENT 1994-01-20 Dissolved 2016-03-15
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS LIMITED Director 2010-09-09 CURRENT 1977-06-10 Active
MAX WILLIAM SIMON ASHTON INDUSTRIAL WATER JETTING SYSTEMS GROUP LIMITED Director 2010-08-16 CURRENT 2010-08-16 Active
MAX WILLIAM SIMON ASHTON LM ENGINEERING SOLUTIONS LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active - Proposal to Strike off
MAX WILLIAM SIMON ASHTON ARCHITECTURAL TERRACOTTA LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2017-06-07
MAX WILLIAM SIMON ASHTON RANGERS PROPERTIES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Dissolved 2016-03-17
MAX WILLIAM SIMON ASHTON VERYBLUE LIMITED Director 2007-04-20 CURRENT 2007-04-02 Dissolved 2014-08-19
MAX WILLIAM SIMON ASHTON P UK REALISATIONS 2011 LIMITED Director 2004-02-10 CURRENT 1991-06-12 Liquidation
MAX WILLIAM SIMON ASHTON BOXBAWN PROPERTIES LIMITED Director 2001-06-07 CURRENT 2001-06-07 Dissolved 2016-02-02
MAX WILLIAM SIMON ASHTON CELLICA LIMITED Director 1999-12-07 CURRENT 1999-10-19 Active
ANDREW SIMON CLARFIELD VRD GROUP LTD Director 2016-05-12 CURRENT 2016-05-06 Liquidation
ANDREW SIMON CLARFIELD MINTON WAVENDON LIMITED Director 2016-04-28 CURRENT 2016-01-07 Liquidation
ANDREW SIMON CLARFIELD BFOS 2016 LTD Director 2016-01-14 CURRENT 2016-01-14 Active
ANDREW SIMON CLARFIELD REDVERS DEVELOPMENT LIMITED Director 2015-08-25 CURRENT 2015-03-25 Active
ANDREW SIMON CLARFIELD INDUSTRIAL WATER TRAINING SERVICES LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
ANDREW SIMON CLARFIELD SHOO 603 LIMITED Director 2015-01-30 CURRENT 2014-07-29 Dissolved 2016-07-11
ANDREW SIMON CLARFIELD SHAWS TERRACOTTA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD BLUE CASTLE BUSINESS SERVICES LTD Director 2014-10-29 CURRENT 2002-11-15 In Administration
ANDREW SIMON CLARFIELD BLUE CASTLE (ENERGY) LTD Director 2014-10-29 CURRENT 2009-01-21 Liquidation
ANDREW SIMON CLARFIELD BLUE CASTLE (2015) LIMITED Director 2014-10-29 CURRENT 2014-09-19 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD HC1234 LIMITED Director 2014-10-15 CURRENT 2014-09-12 Active - Proposal to Strike off
ANDREW SIMON CLARFIELD AQUAJET LIMITED Director 2011-11-17 CURRENT 2002-02-25 Dissolved 2016-01-12
ANDREW SIMON CLARFIELD AQUAJET (GB) LIMITED Director 2011-11-17 CURRENT 2000-02-03 Liquidation
SCOTT ROBERT GRAY VRD GROUP LTD Director 2017-02-20 CURRENT 2016-05-06 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-23Voluntary liquidation. Notice of members return of final meeting
2023-08-02Voluntary liquidation Statement of receipts and payments to 2023-06-23
2022-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-23
2021-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/21 FROM The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England
2021-07-14LIQ01Voluntary liquidation declaration of solvency
2021-07-14LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-24
2021-07-14600Appointment of a voluntary liquidator
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES AUDIS
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES
2020-01-30PSC05Change of details for Vrd Group Ltd as a person with significant control on 2020-01-30
2019-12-16AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-01AP01DIRECTOR APPOINTED MR ROBERT HUGH BINNS
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES BLUNDELL
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES
2019-01-16AA01Current accounting period extended from 31/03/19 TO 30/06/19
2018-12-05RES01ADOPT ARTICLES 05/12/18
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR MAX WILLIAM SIMON ASHTON
2018-11-22AP01DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN
2018-11-22TM02Termination of appointment of Sarah Jayne King on 2018-11-20
2018-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/18 FROM Pinnacle Station Way Crawley West Sussex RH10 1JH
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-17PSC07CESSATION OF ANDREW SIMON CLARFIELD AS A PSC
2018-05-17PSC07CESSATION OF MAX WILLIAM SIMON ASHTON AS A PSC
2018-05-17PSC02Notification of Vrd Group Ltd as a person with significant control on 2016-06-06
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 67564
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-11RP04CS01Second filing of Confirmation Statement dated 03/02/2017
2017-04-11ANNOTATIONClarification
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 67564
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES
2017-01-25AP03Appointment of Mrs Sarah Jayne King as company secretary on 2017-01-25
2016-09-06AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-08-10CERT10Certificate of re-registration from Public Limited Company to Private
2016-08-10RES02Resolutions passed:
  • Resolution of re-registration
2016-08-10MARRe-registration of memorandum and articles of association
2016-08-10RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2016-06-08AP03SECRETARY APPOINTED MR MAX WILLIAM SIMON ASHTON
2016-06-08AP01DIRECTOR APPOINTED MR ANDREW SIMON CLARFIELD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRESS
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR TRACY PEDRO
2016-06-08AP01DIRECTOR APPOINTED MR MAX WILLIAM SIMON ASHTON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR AGNES HAMILTON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BAUSO
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DICKINSON
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BAUSO
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 67564
2016-03-15AR0103/02/16 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JERVIS
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 67564
2015-02-27AR0103/02/15 FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O 2ND FLOOR INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BD
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 67564
2014-02-28AR0103/02/14 FULL LIST
2014-02-25TM02APPOINTMENT TERMINATED, SECRETARY NICOLA SAUNDERS
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14AR0103/02/13 FULL LIST
2012-12-18AP01DIRECTOR APPOINTED MR MARTIN LAURENCE JERVIS
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-17AR0103/02/12 FULL LIST
2011-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 225 THREE BRIDGES HOUSE CRAWLEY WEST SUSSEX RH10 1LG UNITED KINGDOM
2011-11-10AP01DIRECTOR APPOINTED MR KENNETH NEIL BAUSO
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AP01DIRECTOR APPOINTED MRS TRACY KAREN PEDRO
2011-04-21AP01DIRECTOR APPOINTED MR STEVEN ROSS PRESS
2011-04-07AP01DIRECTOR APPOINTED MR WILLIAM JOHN DICKINSON
2011-04-07AP01DIRECTOR APPOINTED MRS AGNES HAMILTON
2011-02-22AR0103/02/11 FULL LIST
2010-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2010 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF
2010-06-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0103/02/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ROBERT GRAY / 01/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE BAUSO / 01/02/2010
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA JANE SAUNDERS / 01/02/2010
2010-01-06TM02APPOINTMENT TERMINATED, SECRETARY ASTON HOUSE NOMINEES LIMITED
2010-01-06AP03SECRETARY APPOINTED MS NICOLA JANE SAUNDERS
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16363aRETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-27363aRETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS
2007-08-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-22288bSECRETARY RESIGNED
2007-06-15288aNEW SECRETARY APPOINTED
2007-03-29363sRETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-15363sRETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS
2006-01-10287REGISTERED OFFICE CHANGED ON 10/01/06 FROM: 225 THREE BRIDGES ROAD CRAWLEY WEST SUSSEX RH10 1LG
2006-01-10225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-06-13288cDIRECTOR'S PARTICULARS CHANGED
2005-02-23363sRETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-03-12363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-03-12363sRETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-11363sRETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS
2003-02-27288aNEW DIRECTOR APPOINTED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-06288bDIRECTOR RESIGNED
2002-09-03288aNEW DIRECTOR APPOINTED
2002-06-28288aNEW DIRECTOR APPOINTED
2002-06-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-03-15288bDIRECTOR RESIGNED
2002-02-19288aNEW SECRETARY APPOINTED
2002-02-12288bSECRETARY RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-02-12363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-04-28288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RAPIDATA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-07
Fines / Sanctions
No fines or sanctions have been issued against RAPIDATA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND DEBENTURE/FIXED AND FLOATING CHARGE 2002-06-10 Satisfied TOUCHFAN INTERNATIONAL LIMITED
DEBENTURE 1999-02-22 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RAPIDATA SERVICES LIMITED registering or being granted any patents
Domain Names

RAPIDATA SERVICES LIMITED owns 4 domain names.

rapidata.co.uk   securedd.co.uk   securedirectdebit.co.uk   rapidataservices.co.uk  

Trademarks
We have not found any records of RAPIDATA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPIDATA SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RAPIDATA SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAPIDATA SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPIDATA SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPIDATA SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.