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

RAPID PLATFORMS LIMITED

2ND FLOOR WEST WING, DIAMOND HOUSE DIAMOND BUSINESS PARK, THORNES MOOR ROAD, WAKEFIELD, WEST YORKSHIRE, WF2 8PT,
Company Registration Number
02332469
Private Limited Company
Active

Company Overview

About Rapid Platforms Ltd
RAPID PLATFORMS LIMITED was founded on 1989-01-03 and has its registered office in Wakefield. The organisation's status is listed as "Active". Rapid Platforms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAPID PLATFORMS LIMITED
 
Legal Registered Office
2ND FLOOR WEST WING, DIAMOND HOUSE DIAMOND BUSINESS PARK
THORNES MOOR ROAD
WAKEFIELD
WEST YORKSHIRE
WF2 8PT
Other companies in CM23
 
Filing Information
Company Number 02332469
Company ID Number 02332469
Date formed 1989-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 16:36:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPID PLATFORMS 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.
Companies with same name RAPID PLATFORMS LIMITED
The following companies were found which have the same name as RAPID PLATFORMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAPID PLATFORMS HOLDINGS (2016) LIMITED 2ND FLOOR WEST WING, DIAMOND HOUSE DIAMOND BUSINESS PARK THORNES MOOR ROAD WAKEFIELD WEST YORKSHIRE Active - Proposal to Strike off Company formed on the 2016-03-08
RAPID PLATFORMS & TRAINING PTY LTD VIC 3028 Active Company formed on the 2014-09-04

Company Officers of RAPID PLATFORMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANTHONY MCNICHOLAS
Director 2016-10-12
GRAHAM PETER OSMOND
Director 2017-08-01
DAVID CYRIL SHIPMAN
Director 2016-10-12
STEVEN JAMES WOODHAMS
Director 2016-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL JORDAN
Company Secretary 1991-05-01 2016-10-12
CAROLINE MARY BIRD
Director 2006-04-06 2016-10-12
JAMES JONES
Director 2014-03-26 2016-10-12
CAROL JORDAN
Director 1991-05-01 2016-10-12
JOHN GEORGE JAMES JORDAN
Director 1991-05-01 2016-10-12
RICHARD JAMES MARTIN
Director 2014-03-26 2016-10-12
ALISTAIR JORDAN
Director 2002-02-25 2015-10-01
DERK RALPH PARKER
Director 2006-04-06 2008-11-13
COLIN HALL
Director 1999-05-01 2006-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MCNICHOLAS RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
GRAHAM PETER OSMOND BRADLEY COURT PROPERTY LIMITED Director 2009-01-01 CURRENT 2008-04-23 Active
GRAHAM PETER OSMOND NORMANDY PARK PROPERTY LIMITED Director 2008-03-18 CURRENT 2008-01-29 Active
DAVID CYRIL SHIPMAN 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
DAVID CYRIL SHIPMAN RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
DAVID CYRIL SHIPMAN ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
DAVID CYRIL SHIPMAN A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
DAVID CYRIL SHIPMAN A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
DAVID CYRIL SHIPMAN HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
DAVID CYRIL SHIPMAN AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
DAVID CYRIL SHIPMAN AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
DAVID CYRIL SHIPMAN WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
DAVID CYRIL SHIPMAN UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
DAVID CYRIL SHIPMAN LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
DAVID CYRIL SHIPMAN INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
DAVID CYRIL SHIPMAN A J RENTALS LIMITED Director 2011-07-28 CURRENT 1990-12-05 Active
DAVID CYRIL SHIPMAN INTEGRATED TRAINING SOLUTIONS LIMITED Director 2010-08-05 CURRENT 2010-08-04 Active
DAVID CYRIL SHIPMAN CENTRAL ACCESS LIMITED Director 2007-11-21 CURRENT 1998-09-15 Active
DAVID CYRIL SHIPMAN NORTH EAST ACCESS LIMITED Director 2007-10-09 CURRENT 2000-05-04 Active
DAVID CYRIL SHIPMAN HI-REACH LIMITED Director 2007-10-09 CURRENT 2004-05-19 Active
DAVID CYRIL SHIPMAN AFI AERIAL PLATFORMS LIMITED Director 2006-10-16 CURRENT 2006-09-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS LIMITED Director 2006-09-12 CURRENT 2001-04-20 Active
DAVID CYRIL SHIPMAN UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2006-09-12 CURRENT 2005-09-19 Active
DAVID CYRIL SHIPMAN AFI HOLDINGS LIMITED Director 2006-09-12 CURRENT 2006-02-24 Active
DAVID CYRIL SHIPMAN FINDMYTRAINING.CO.UK LIMITED Director 2006-05-03 CURRENT 1999-01-25 Active
DAVID CYRIL SHIPMAN AFI GROUP LIMITED Director 2006-05-03 CURRENT 1974-05-13 Active
DAVID CYRIL SHIPMAN AERIALS FOR INDUSTRY LIMITED Director 2006-04-07 CURRENT 2002-05-30 Active
DAVID CYRIL SHIPMAN AFI-UPLIFT LIMITED Director 2002-05-01 CURRENT 1998-04-02 Active
DAVID CYRIL SHIPMAN IT2 LIMITED Director 1997-07-16 CURRENT 1997-07-16 Active
STEVEN JAMES WOODHAMS 1ST ACCESS RENTALS LIMITED Director 2017-07-13 CURRENT 2017-07-12 Active
STEVEN JAMES WOODHAMS RAPID PLATFORMS HOLDINGS (2016) LIMITED Director 2016-10-12 CURRENT 2016-03-08 Active - Proposal to Strike off
STEVEN JAMES WOODHAMS HAMPSHIRE PLANT & ACCESS LTD Director 2015-05-08 CURRENT 2008-10-09 Active
STEVEN JAMES WOODHAMS ALTITUDE ACCESS LIMITED Director 2014-12-01 CURRENT 2003-07-11 Active
STEVEN JAMES WOODHAMS A J ACCESS HOLDINGS LIMITED Director 2014-06-25 CURRENT 2011-04-14 Active
STEVEN JAMES WOODHAMS A J ACCESS PLATFORMS LIMITED Director 2014-06-25 CURRENT 2011-04-27 Active
STEVEN JAMES WOODHAMS HI-LIFT EQUIPMENT LIMITED Director 2013-05-31 CURRENT 1991-10-31 Active
STEVEN JAMES WOODHAMS AFI MIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI BIDCO LIMITED Director 2013-05-21 CURRENT 2013-02-11 Active
STEVEN JAMES WOODHAMS AFI TOPCO LIMITED Director 2013-05-21 CURRENT 2013-04-04 Active
STEVEN JAMES WOODHAMS WILSON ACCESS HIRE LIMITED Director 2013-02-11 CURRENT 2002-09-11 Active
STEVEN JAMES WOODHAMS UTN TRAINING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Active
STEVEN JAMES WOODHAMS LIGHT HIRE LIMITED Director 2012-06-27 CURRENT 2012-05-08 Active
STEVEN JAMES WOODHAMS INSTANT TRAINING LIMITED Director 2012-05-01 CURRENT 2012-05-01 Active
STEVEN JAMES WOODHAMS INTEGRATED TRAINING SOLUTIONS LIMITED Director 2012-03-27 CURRENT 2010-08-04 Active
STEVEN JAMES WOODHAMS AFI AERIAL PLATFORMS LIMITED Director 2012-03-26 CURRENT 2006-09-20 Active
STEVEN JAMES WOODHAMS NORTH EAST ACCESS LIMITED Director 2012-03-26 CURRENT 2000-05-04 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS LIMITED Director 2012-03-26 CURRENT 2001-04-20 Active
STEVEN JAMES WOODHAMS UPLIFT POWER PLATFORMS TRUSTEE COMPANY LIMITED Director 2012-03-26 CURRENT 2005-09-19 Active
STEVEN JAMES WOODHAMS CENTRAL ACCESS LIMITED Director 2012-03-26 CURRENT 1998-09-15 Active
STEVEN JAMES WOODHAMS FINDMYTRAINING.CO.UK LIMITED Director 2012-03-26 CURRENT 1999-01-25 Active
STEVEN JAMES WOODHAMS AERIALS FOR INDUSTRY LIMITED Director 2012-03-26 CURRENT 2002-05-30 Active
STEVEN JAMES WOODHAMS HI-REACH LIMITED Director 2012-03-26 CURRENT 2004-05-19 Active
STEVEN JAMES WOODHAMS AFI GROUP LIMITED Director 2012-03-26 CURRENT 1974-05-13 Active
STEVEN JAMES WOODHAMS A J RENTALS LIMITED Director 2012-03-26 CURRENT 1990-12-05 Active
STEVEN JAMES WOODHAMS AFI HOLDINGS LIMITED Director 2012-03-26 CURRENT 2006-02-24 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
2024-05-01CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-12-31DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-12-31Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES WOODHAMS
2022-12-31AP03Appointment of Richard Anthony Orme as company secretary on 2022-12-31
2022-12-31AP01DIRECTOR APPOINTED RICHARD ANTHONY ORME
2022-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-30AD02Register inspection address changed from Leytonstone House Leytonstone London E111GA England to 2nd Floor West Wing Diamond House Thornes Moor Road Wakefield WF2 8PT
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-04-30AD04Register(s) moved to registered office address 2nd Floor West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PETER OSMOND
2019-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-04-10PSC02Notification of Afi-Uplift Limited as a person with significant control on 2018-07-13
2019-04-10PSC07CESSATION OF RAPID PLATFORMS HOLDINGS (2016) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-26AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-08-04AP01DIRECTOR APPOINTED MR GRAHAM PETER OSMOND
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 104
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-11-04MEM/ARTSARTICLES OF ASSOCIATION
2016-11-04RES01ADOPT ARTICLES 04/11/16
2016-10-27AUDAUDITOR'S RESIGNATION
2016-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023324690006
2016-10-14AP01DIRECTOR APPOINTED MR DAVID CYRIL SHIPMAN
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-10-13AP01DIRECTOR APPOINTED MR STEVEN JAMES WOODHAMS
2016-10-13AP01DIRECTOR APPOINTED MR DAVID ANTHONY MCNICHOLAS
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BIRD
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JONES
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JORDAN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JORDAN
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BIRD
2016-10-13TM02APPOINTMENT TERMINATED, SECRETARY CAROL JORDAN
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2016 FROM LONDON ROAD SPELLBROOK BISHOPS STORTFORD HERTFORDSHIRE CM23 4AU
2016-04-22AR0130/03/16 FULL LIST
2016-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JORDAN
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES JONES / 30/03/2015
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 104
2015-05-12AR0130/03/15 FULL LIST
2015-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 104
2014-06-17AR0130/03/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR RICHARD JAMES MARTIN
2014-04-01AP01DIRECTOR APPOINTED JAMES JONES
2014-04-01RES13CONVERSION 26/03/2014
2014-04-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-04-12AR0130/03/13 FULL LIST
2013-01-16RES12VARYING SHARE RIGHTS AND NAMES
2013-01-16RES01ADOPT ARTICLES 22/04/2009
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2012-04-12AR0130/03/12 FULL LIST
2012-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-04-01AR0130/03/11 FULL LIST
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-27AR0130/03/10 FULL LIST
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JORDAN / 08/03/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-27AD02SAIL ADDRESS CREATED
2009-07-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-04-17363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR DERK PARKER
2009-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BIRD / 06/04/2009
2008-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-05-09363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-18288cDIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JORDAN / 01/06/2006
2008-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-15363sRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-20363sRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-10288bDIRECTOR RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-22363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/04
2004-03-26363sRETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS
2003-12-03AUDAUDITOR'S RESIGNATION
2003-04-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-04-26363sRETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-02363sRETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS
2002-05-0288(2)RAD 12/04/02--------- £ SI 1@1=1 £ IC 103/104
2002-02-14288aNEW DIRECTOR APPOINTED
2002-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-22363sRETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-06SRES01ALTER ARTICLES 19/10/00
2000-12-0688(2)RAD 19/10/00--------- £ SI 3@1=3 £ IC 100/103
2000-04-13363sRETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-09-03287REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 840-844 HIGH ROAD LEYTON LONDON E10 6AE
1999-08-09288aNEW DIRECTOR APPOINTED
1999-04-29395PARTICULARS OF MORTGAGE/CHARGE
1999-04-19363sRETURN MADE UP TO 08/04/99; NO CHANGE OF MEMBERS
1999-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1998-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/98
1998-05-08363sRETURN MADE UP TO 17/04/98; FULL LIST OF MEMBERS
1998-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF0231778 Active Licenced property: LONDON ROAD RAPID PLATFORMS SPELLBROOK BISHOP'S STORTFORD SPELLBROOK GB CM23 4AU. Correspondance address: SPELLBROOK LONDON ROAD BISHOP'S STORTFORD GB CM23 4AU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 RAPID PLATFORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-12 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
ALL ASSETS DEBENTURE 2010-08-13 Satisfied RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-07-04 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2006-07-22 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1999-04-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-02-27 Satisfied ALLIED ARAB BANK LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RAPID PLATFORMS LIMITED

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

RAPID PLATFORMS LIMITED owns 1 domain names.

rapidplatforms.co.uk  

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

Government spend with RAPID PLATFORMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Harlow Town Council 2016-8 GBP £941 Entertainment Services
Harlow Town Council 2016-6 GBP £717 Entertainment Services
Harlow Town Council 2016-2 GBP £740 Entertainment Services
Harlow Town Council 2015-9 GBP £528 Entertainment Services
London Borough of Newham 2014-11 GBP £425 ACCESS EQUIPMENT HIRE > ACCESS EQUIPMENT HIRE
London Borough of Newham 2014-10 GBP £462 ACCESS EQUIPMENT HIRE > ACCESS EQUIPMENT HIRE
London Borough of Newham 2014-9 GBP £2,270 ACCESS EQUIPMENT HIRE > ACCESS EQUIPMENT HIRE
Royal Borough of Greenwich 2014-3 GBP £552
London Borough of Newham 2014-3 GBP £800 SERVICES FROM CONTRACTORS
London Borough of Newham 2014-2 GBP £1,572 SERVICES FROM CONTRACTORS
Royal Borough of Greenwich 2014-2 GBP £738
Royal Borough of Greenwich 2013-11 GBP £804
Royal Borough of Greenwich 2013-9 GBP £1,476
Guildford Borough Council 2013-1 GBP £750
Royal Borough of Greenwich 2013-1 GBP £2,238
London Borough of Ealing 2013-1 GBP £400
London Borough of Ealing 2012-12 GBP £566
Royal Borough of Greenwich 2012-11 GBP £1,512
London Borough of Ealing 2012-11 GBP £566
Royal Borough of Greenwich 2012-10 GBP £1,944
Royal Borough of Greenwich 2012-7 GBP £734
Cambridge City Council 2012-6 GBP £636
Royal Borough of Greenwich 2012-6 GBP £2,712
Royal Borough of Greenwich 2012-4 GBP £542
Royal Borough of Greenwich 2012-3 GBP £1,310
Royal Borough of Greenwich 2012-2 GBP £1,512
Royal Borough of Greenwich 2012-1 GBP £1,512
Borough Council of King's Lynn & West Norfolk 2011-12 GBP £850 General Repairs
Royal Borough of Greenwich 2011-12 GBP £708
Royal Borough of Greenwich 2011-11 GBP £1,464
Royal Borough of Greenwich 2011-6 GBP £3,840
Royal Borough of Greenwich 2011-3 GBP £10,996
Royal Borough of Greenwich 2011-2 GBP £713
Royal Borough of Greenwich 2011-1 GBP £10,311

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 RAPID PLATFORMS 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 RAPID PLATFORMS 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 RAPID PLATFORMS 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.