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

RAPIDGEN SOFTWARE LIMITED

ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ,
Company Registration Number
05585419
Private Limited Company
Active

Company Overview

About Rapidgen Software Ltd
RAPIDGEN SOFTWARE LIMITED was founded on 2005-10-06 and has its registered office in Esher. The organisation's status is listed as "Active". Rapidgen Software Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAPIDGEN SOFTWARE LIMITED
 
Legal Registered Office
ALBANY HOUSE
CLAREMONT LANE
ESHER
SURREY
KT10 9FQ
Other companies in KT1
 
Filing Information
Company Number 05585419
Company ID Number 05585419
Date formed 2005-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB872441128  
Last Datalog update: 2023-11-06 09:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPIDGEN SOFTWARE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   R JOHN LTD   WELLCO TRUSTEES 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 RAPIDGEN SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
BRENDA ANN BARNES
Director 2016-10-12
ANTHONY JOLYON COX
Director 2009-06-02
JOHN RITCHIE MC GLADDERY
Director 2006-01-09
HOWARD SEYMOUR ROGERS
Director 2009-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER LAURENCE HAVELL
Director 2013-10-01 2017-04-27
MARGARET HELEN CHARLOTTE DAMON
Company Secretary 2005-11-11 2014-04-12
MARGARET HELEN CHARLOTTE DAMON
Director 2005-11-11 2014-04-12
ANTHONY JOHN DAMON
Director 2005-10-06 2007-01-02
JOHN RITCHIE MCGLADDERY
Company Secretary 2005-10-06 2005-11-11
JOHN RITCHIE MCGLADDERY
Director 2005-10-06 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD SEYMOUR ROGERS ABBEY PYE FREEHOLD COMPANY LIMITED Director 2010-09-14 CURRENT 2007-09-18 Active
HOWARD SEYMOUR ROGERS KESTON COUNTRY CLUB LIMITED Director 2010-09-08 CURRENT 1928-08-07 Active
HOWARD SEYMOUR ROGERS KESTON PARK ESTATES LIMITED Director 1991-08-28 CURRENT 1923-04-09 Active

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
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-01CH01Director's details changed for Dr Anthony Jolyon Cox on 2021-11-01
2021-04-06AAMDAmended mirco entity accounts made up to 2020-12-31
2021-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2020-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/20 FROM Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM C/O James Worley & Sons 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15AP01DIRECTOR APPOINTED MR DAVID CHARLES DURANT
2019-01-12AP01DIRECTOR APPOINTED MR ANTHONY JOHN DAMON
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-08-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LAURENCE HAVELL
2016-10-13AP01DIRECTOR APPOINTED MS BRENDA ANN BARNES
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-13AR0106/10/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-21AR0106/10/14 ANNUAL RETURN FULL LIST
2014-10-21CH01Director's details changed for Howard Seymour Rogers on 2014-07-01
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET DAMON
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET DAMON
2013-10-10AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR ROGER LAURENCE HAVELL
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0106/10/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0106/10/11 ANNUAL RETURN FULL LIST
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SEYMOUR ROGERS / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITCHIE MC GLADDERY / 07/10/2011
2011-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN CHARLOTTE DAMON / 07/10/2011
2011-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET HELEN CHARLOTTE DAMON / 07/10/2011
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 175 PAVILION ROAD LONDON SW1X 0BN
2010-10-11AR0106/10/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-07AR0106/10/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET HELEN CHARLOTTE DAMON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SEYMOUR ROGERS / 06/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET HELEN CHARLOTTE DAMON / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOLYON COX / 06/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RITCHIE MC GLADDERY / 06/10/2009
2009-09-30288aDIRECTOR APPOINTED HOWARD SEYMOUR ROGERS
2009-09-25288aDIRECTOR APPOINTED ANTHONY JOLYON COX
2009-09-25AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-05-27AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-07363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-12-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2006-10-25363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-13288aNEW DIRECTOR APPOINTED
2005-11-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities


Licences & Regulatory approval
We could not find any licences issued to RAPIDGEN SOFTWARE 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 RAPIDGEN SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAPIDGEN SOFTWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-01-01 £ 48,440
Creditors Due Within One Year 2012-01-01 £ 46,686

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPIDGEN SOFTWARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 28,891
Current Assets 2012-01-01 £ 30,820
Debtors 2012-01-01 £ 1,929
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 64,305
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAPIDGEN SOFTWARE LIMITED registering or being granted any patents
Domain Names

RAPIDGEN SOFTWARE LIMITED owns 1 domain names.

rapidgen.co.uk  

Trademarks
We have not found any records of RAPIDGEN SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAPIDGEN SOFTWARE 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 (62012 - Business and domestic software development) as RAPIDGEN SOFTWARE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RAPIDGEN SOFTWARE 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 RAPIDGEN SOFTWARE 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 RAPIDGEN SOFTWARE 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.