Company Information for RAPID SOFTWARE SOLUTIONS LTD
46 BARKSTON HOUSE, CROYDON STREET, LEEDS, WEST YORKSHIRE, LS11 9RT,
|
Company Registration Number
07476134
Private Limited Company
Active |
Company Name | ||
---|---|---|
RAPID SOFTWARE SOLUTIONS LTD | ||
Legal Registered Office | ||
46 BARKSTON HOUSE CROYDON STREET LEEDS WEST YORKSHIRE LS11 9RT Other companies in LS11 | ||
Previous Names | ||
|
Company Number | 07476134 | |
---|---|---|
Company ID Number | 07476134 | |
Date formed | 2010-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-07 03:00:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAPID SOFTWARE SOLUTIONS LIMITED | LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | Dissolved | Company formed on the 2008-06-02 | |
RAPID SOFTWARE SOLUTIONS LIMITED | CORBEAGH, COOTEHILL, CO. CAVAN, IRELAND. | Dissolved | Company formed on the 1999-11-04 | |
RAPID SOFTWARE SOLUTIONS PTY LTD | VIC 3207 | Active | Company formed on the 2001-11-01 | |
RAPID SOFTWARE SOLUTIONS, INC. | 5328 NW 106TH DRIVE CORAL SPRINGS FL 33076 | Inactive | Company formed on the 2000-02-04 | |
RAPID SOFTWARE SOLUTIONS LLC | Georgia | Unknown | ||
RAPID SOFTWARE SOLUTIONS INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CG SECRETARIAL LIMITED |
||
ANDREW JOHN ROUTLEDGE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJS PLASTERING CONTRACTORS (UK) LIMITED | Company Secretary | 2010-07-06 | CURRENT | 2010-07-06 | Liquidation | |
CONI LIMITED | Company Secretary | 2010-03-31 | CURRENT | 2002-10-10 | Active - Proposal to Strike off | |
CONI LIGHTING LIMITED | Company Secretary | 2010-02-18 | CURRENT | 2010-02-18 | Active | |
CGA BOOKKEEPING & PAYROLL SERVICES LIMITED | Company Secretary | 2010-01-11 | CURRENT | 2008-10-14 | Dissolved 2017-12-19 | |
CROFTON CAR SALES LIMITED | Company Secretary | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
JCP SERVICES LIMITED | Company Secretary | 2008-06-01 | CURRENT | 2005-02-17 | Active | |
OSSETT PHYSIOTHERAPY LTD | Company Secretary | 2008-03-01 | CURRENT | 2004-03-24 | Active | |
CLARKE REFRIGERATION SERVICES LIMITED | Company Secretary | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
TONY REVANS FINANCIAL PLANNING LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
HOSCA CONSULTING LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2003-01-20 | Active | |
TEMPO 2007 LIMITED | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active | |
WAYNE GRAHAM GRAPHICS LIMITED | Company Secretary | 2007-08-12 | CURRENT | 2003-08-14 | Dissolved 2014-01-14 | |
SHORTER DAYS LIMITED | Company Secretary | 2007-08-08 | CURRENT | 2005-08-25 | Active - Proposal to Strike off | |
DPP MANAGEMENT LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2001-06-29 | Active | |
GLINFORM LIMITED | Company Secretary | 2007-05-02 | CURRENT | 1994-05-17 | Active | |
WAYNE GRAHAM (TRADING) LIMITED | Company Secretary | 2007-04-01 | CURRENT | 2004-04-26 | Liquidation | |
ALUMINIUM TECHNOLOGY DESIGN LIMITED | Company Secretary | 2007-03-31 | CURRENT | 2001-02-22 | Dissolved 2015-01-17 | |
TRAY-TECH (UK) LIMITED | Company Secretary | 2007-03-31 | CURRENT | 1994-02-09 | Dissolved 2015-11-11 | |
DIAMOND WET ROOMS LIMITED | Company Secretary | 2006-12-10 | CURRENT | 2005-12-22 | Dissolved 2016-05-24 | |
HOSTING 4 BUSINESS LIMITED | Director | 2015-01-05 | CURRENT | 2015-01-05 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Andrew John Routledge as a person with significant control on 2023-12-01 | ||
Director's details changed for Mr Andrew John Routledge on 2023-12-01 | ||
CONFIRMATION STATEMENT MADE ON 22/12/23, WITH NO UPDATES | ||
Register inspection address changed from The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA United Kingdom to The Junction Office 43 Charles Street Horbury WF4 5FH | ||
SECRETARY'S DETAILS CHNAGED FOR CGA SECRETARIAL LIMITED on 2023-11-01 | ||
Company name changed ar digital solutions LTD\certificate issued on 11/07/23 | ||
Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01 | ||
PSC04 | Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01 | |
Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01 | ||
Director's details changed for Mr Andrew John Routledge on 2022-12-01 | ||
CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew John Routledge on 2022-12-01 | |
PSC04 | Change of details for Mr Andrew John Routledge as a person with significant control on 2022-12-01 | |
Director's details changed for Mr Andrew John Routledge on 2022-12-01 | ||
CH01 | Director's details changed for Mr Andrew John Routledge on 2022-12-01 | |
CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | ||
Director's details changed for Mr Andrew John Routledge on 2022-01-05 | ||
Change of details for Mr Andrew John Routledge as a person with significant control on 2022-01-05 | ||
PSC04 | Change of details for Mr Andrew John Routledge as a person with significant control on 2022-01-05 | |
CH01 | Director's details changed for Mr Andrew John Routledge on 2022-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/21, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/20, WITH UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CG SECRETARIAL LIMITED on 2020-01-08 | |
AD02 | Register inspection address changed from C/O Harrison & Co 531 Denby Dale Road West Calder Grove Wakefield West Yorkshire WF4 3nd United Kingdom to The Gas Light Lower Warrengate Wakefield West Yorkshire WF1 1SA | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
LATEST SOC | 30/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AD04 | Register(s) moved to registered office address 46 Barkston House Croydon Street Leeds West Yorkshire LS11 9RT | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CG SECRETARIAL LIMITED on 2016-12-02 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Andrew John Routledge on 2012-11-26 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CGA BOOKKEEPING SERVICES LTD on 2011-11-23 | |
AD03 | Register(s) moved to registered inspection location | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/12 FROM Higher Crosses Armoor Lane Exton Somerset TA22 9LD England | |
AD02 | Register inspection address has been changed | |
AA01 | Current accounting period extended from 31/12/11 TO 31/03/12 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
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 RAPID SOFTWARE SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as RAPID SOFTWARE SOLUTIONS LTD 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 |
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. |