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

RAPIDSWITCH LIMITED

3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
04535693
Private Limited Company
Active

Company Overview

About Rapidswitch Ltd
RAPIDSWITCH LIMITED was founded on 2002-09-16 and has its registered office in London. The organisation's status is listed as "Active". Rapidswitch Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAPIDSWITCH LIMITED
 
Legal Registered Office
3RD FLOOR
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in EC2A
 
Previous Names
49SERVICES LTD17/01/2005
Filing Information
Company Number 04535693
Company ID Number 04535693
Date formed 2002-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 18:01:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPIDSWITCH LIMITED
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 RAPIDSWITCH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
RICHARD STRACHAN LOGAN
Director 2009-05-11
ANGUS MACSWEEN
Director 2009-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ALEXANDER HALL
Company Secretary 2009-05-11 2018-02-02
SARAH HARAN
Director 2009-05-11 2017-03-31
ED ANTHONY BUTLER
Director 2002-09-16 2011-09-02
PAUL TACEY GREEN
Director 2005-08-08 2011-09-02
NICHOLAS JOHN SHEPPARD
Company Secretary 2006-07-14 2009-05-11
CRANLEYS CONSULTING LIMITED
Company Secretary 2003-12-01 2006-07-10
ANTHONY BUTLER
Company Secretary 2002-09-16 2003-12-01
BUSINESSLEGAL SECRETARIES LIMITED
Nominated Secretary 2002-09-16 2002-09-16
BUSINESSLEGAL LIMITED
Nominated Director 2002-09-16 2002-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STRACHAN LOGAN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
RICHARD STRACHAN LOGAN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
RICHARD STRACHAN LOGAN INSPIRED PLC Director 2017-03-24 CURRENT 2011-05-19 Active
RICHARD STRACHAN LOGAN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
RICHARD STRACHAN LOGAN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA LTD Director 2011-04-26 CURRENT 2002-08-14 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN SWITCH MEDIA (IRELAND) LTD Director 2011-04-26 CURRENT 2005-12-01 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN NETINTELLIGENCE LIMITED Director 2009-02-09 CURRENT 2007-06-12 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN EASYSPACE LIMITED Director 2008-07-07 CURRENT 1997-07-18 Active
RICHARD STRACHAN LOGAN INTERNETTERS LIMITED Director 2008-07-07 CURRENT 1998-06-11 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN WEB GENIE INTERNET LTD Director 2008-07-07 CURRENT 1996-12-05 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART CLOUD SERVICES LIMITED Director 2008-07-07 CURRENT 1998-07-07 Active
RICHARD STRACHAN LOGAN IOMART MANAGED SERVICES LIMITED Director 2008-06-30 CURRENT 2004-11-05 Active
RICHARD STRACHAN LOGAN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
RICHARD STRACHAN LOGAN IOMART GROUP PLC Director 2006-07-10 CURRENT 2000-02-28 Active
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SYSTEMS UP LIMITED Director 2015-06-05 CURRENT 2004-08-23 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off

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
2024-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
2023-03-27Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-27Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-24Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-24Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2021-12-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2019-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2018-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Alexander Hall on 2018-02-02
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0116/09/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-31SH19Statement of capital on 2015-03-31 GBP 2
2015-03-31SH20Statement by Directors
2015-03-31CAP-SSSolvency Statement dated 31/03/15
2015-03-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-12-29AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 200000
2014-11-28AR0116/09/14 ANNUAL RETURN FULL LIST
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 200000
2013-10-03AR0116/09/13 ANNUAL RETURN FULL LIST
2013-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/13 FROM Ground Floor 11-21 Paul Street London EC2A 4JU
2012-09-27AR0116/09/12 ANNUAL RETURN FULL LIST
2011-10-10AR0116/09/11 FULL LIST
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 10/10/2011
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TACEY GREEN
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BUTLER
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-04RES13RE CORPORATE GUARANTEE 29/10/2010
2010-09-17AR0116/09/10 FULL LIST
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-07AR0116/09/09 FULL LIST
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MACSWEEN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TACEY GREEN / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BUTLER / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ANTHONY BUTLER / 31/07/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TACEY GREEN / 31/07/2009
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM SPECTRUM HOUSE CLIVEMONT ROAD MAIDENHEAD BERKSHIRE SL6 7FW
2009-05-21288bAPPOINTMENT TERMINATED SECRETARY NICHOLAS SHEPPARD
2009-05-21288aSECRETARY APPOINTED BRUCE HALL
2009-05-21288aDIRECTOR APPOINTED SARAH HARAN
2009-05-21288aDIRECTOR APPOINTED RICHARD STRACHAN LOGAN
2009-05-21288aDIRECTOR APPOINTED ANGUS MACSWEEN
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM SPECTRUM HOUSE CLIVEMONT ROAD MAIDENHEAD SURREY SL6 7FW
2008-12-30287REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 3 BEACON MEWS SOUTH ROAD WEYBRIDGE SURREY KT13 9DZ
2008-11-14363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL TACEY GREEN / 20/01/2008
2008-10-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-18AA31/03/08 TOTAL EXEMPTION FULL
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-1088(2)AD 04/03/08 GBP SI 150000@1=150000 GBP IC 50000/200000
2007-11-2088(2)RAD 14/11/07--------- £ SI 49900@1=49900 £ IC 100/50000
2007-11-09123NC INC ALREADY ADJUSTED 26/10/07
2007-11-09RES04£ NC 10000/10000000 26/
2007-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-09363aRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-09-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-11-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09287REGISTERED OFFICE CHANGED ON 09/08/06 FROM: 24 FINNS BUSINESS PARK, MILL LANE, CRONDALL FARNHAM SURREY GU10 5RX
2006-08-03288aNEW SECRETARY APPOINTED
2006-08-03288bSECRETARY RESIGNED
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2005-09-22363aRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 31 GOOSE GREEN HOOK HAMPSHIRE RG27 9QY
2005-09-12288aNEW DIRECTOR APPOINTED
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-17CERTNMCOMPANY NAME CHANGED 49SERVICES LTD CERTIFICATE ISSUED ON 17/01/05
2004-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RAPIDSWITCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAPIDSWITCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-09 Outstanding BANK OF SCOTLAND PLC (BOS)
LEGAL MORTGAGE 2008-10-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-06-06 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2007-07-09 Satisfied BLUE SQUARE DATA SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of RAPIDSWITCH LIMITED registering or being granted any patents
Domain Names

RAPIDSWITCH LIMITED owns 1 domain names.

rapidswitch.co.uk  

Trademarks
We have not found any records of RAPIDSWITCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAPIDSWITCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-09-19 GBP £2,886
Middlesbrough Council 2012-09-19 GBP £2,886 Computer Equipment Materials & Supplies
Reading Borough Council 2010-01-01 GBP £972
Reading Borough Council 2009-12-01 GBP £1,242
Reading Borough Council 2009-08-14 GBP £-1,242
Reading Borough Council 2009-08-14 GBP £575
Reading Borough Council 2009-07-31 GBP £1,242

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAPIDSWITCH 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.
Import/Export of Goods
Goods imported/exported by RAPIDSWITCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPIDSWITCH 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 RAPIDSWITCH LIMITED any grants or awards.
Ownership
  • RAPIDSWITCH LIMITED was acquired by iomart Group on 12/05/2009.
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.