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

POWERRAPID LIMITED

CHISBRIDGE FARM CHISBRIDGE LANE, FRIETH ROAD, MARLOW, BUCKINGHAMSHIRE, SL7 2HS,
Company Registration Number
04421483
Private Limited Company
Active

Company Overview

About Powerrapid Ltd
POWERRAPID LIMITED was founded on 2002-04-22 and has its registered office in Marlow. The organisation's status is listed as "Active". Powerrapid Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POWERRAPID LIMITED
 
Legal Registered Office
CHISBRIDGE FARM CHISBRIDGE LANE
FRIETH ROAD
MARLOW
BUCKINGHAMSHIRE
SL7 2HS
Other companies in SL7
 
Filing Information
Company Number 04421483
Company ID Number 04421483
Date formed 2002-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB796309388  
Last Datalog update: 2024-05-05 15:24:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POWERRAPID 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 POWERRAPID LIMITED
The following companies were found which have the same name as POWERRAPID LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POWERRAPID HARLOW NO. 1 LIMITED CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS Dissolved Company formed on the 2001-06-15
POWERRAPID HARLOW NO. 2 LIMITED CHISBRIDGE FARM CHISBRIDGE LANE FRIETH ROAD MARLOW BUCKINGHAMSHIRE SL7 2HS Dissolved Company formed on the 2001-06-15

Company Officers of POWERRAPID LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM QUENTIN JONES
Company Secretary 2004-11-04
ROGER GUY SMEE
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER DWIGHT BARRIS
Director 2005-07-18 2012-10-30
MARK STEPHEN FENCHELLE
Director 2009-06-01 2012-10-30
ROBERT PETER SILVESTER
Director 2004-11-18 2010-03-09
ROBERT DIGBY PHILLIPS BARNES
Director 2006-12-09 2009-06-01
THOMAS JOHN SAYLAK
Director 2004-10-21 2006-12-09
RUSSELL PAUL JEWELL
Director 2002-07-09 2005-07-31
MICHAEL KELLEY
Director 2002-07-09 2004-11-18
PATRICK JOHN ABERNEITHY GREENWOOD
Company Secretary 2002-07-09 2004-11-04
PATRICK JOHN ABERNEITHY GREENWOOD
Director 2002-07-09 2004-11-04
GLENN MAUD
Director 2002-05-09 2002-07-31
TG REGISTRARS LIMITED
Company Secretary 2002-05-09 2002-07-09
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-22 2002-05-09
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-22 2002-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM QUENTIN JONES BV 3 LIMITED Company Secretary 2009-01-16 CURRENT 2006-01-16 Dissolved 2016-10-18
WILLIAM QUENTIN JONES T2J LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Dissolved 2016-07-05
WILLIAM QUENTIN JONES RCPL LIMITED Company Secretary 2005-05-05 CURRENT 2002-04-24 Dissolved 2014-02-25
WILLIAM QUENTIN JONES HENLEY AND MAYFAIR INVESTMENTS LIMITED Company Secretary 2005-03-03 CURRENT 1999-01-05 Dissolved 2016-07-12
WILLIAM QUENTIN JONES GLANCEPRESS LIMITED Company Secretary 2004-11-18 CURRENT 1998-02-10 Dissolved 2016-08-19
WILLIAM QUENTIN JONES WIVENHOE QUAY LIMITED Company Secretary 2004-06-14 CURRENT 1993-12-03 Dissolved 2018-01-02
WILLIAM QUENTIN JONES ROCK INVESTMENT GROUP PLC Company Secretary 2004-06-14 CURRENT 1998-06-15 Dissolved 2017-04-06
WILLIAM QUENTIN JONES ROCK INVESTMENT TRUST PLC Company Secretary 2004-06-14 CURRENT 1994-08-02 Dissolved 2017-07-04
WILLIAM QUENTIN JONES ROCKCRAG PROPERTIES LIMITED Company Secretary 2004-06-14 CURRENT 2000-09-22 Dissolved 2017-04-06
WILLIAM QUENTIN JONES SMEE FAMILY INTERESTS LIMITED Company Secretary 2004-06-14 CURRENT 2003-04-30 Dissolved 2018-05-06
WILLIAM QUENTIN JONES ROCKWEST PROPERTIES LIMITED Company Secretary 2004-06-14 CURRENT 1998-11-27 Liquidation
WILLIAM QUENTIN JONES GLANCEPRESS (WOKINGHAM) LIMITED Company Secretary 2004-06-08 CURRENT 1999-01-27 Dissolved 2016-08-27
ROGER GUY SMEE ROCK CO. CAPITAL LIMITED Director 2018-03-19 CURRENT 2014-02-13 Active
ROGER GUY SMEE ROCK CO. LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
ROGER GUY SMEE FIND100 LIMITED Director 2011-11-25 CURRENT 2011-11-25 Dissolved 2014-09-30
ROGER GUY SMEE ROG LIMITED Director 2007-04-02 CURRENT 2007-04-02 Dissolved 2015-06-16
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 1) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ACTON GATE NOMINEES (NO. 2) LIMITED Director 2004-05-27 CURRENT 2004-03-15 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE GP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-07-26
ROGER GUY SMEE ROCK LP LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-04-05
ROGER GUY SMEE ROCK ACTON GATE LIMITED Director 2004-05-18 CURRENT 2004-04-26 Dissolved 2016-11-29
ROGER GUY SMEE BERKSHIRE YOUTH LTD Director 2002-07-24 CURRENT 2002-07-24 Active
ROGER GUY SMEE ROCK ASSET MANAGEMENT LIMITED Director 2002-05-29 CURRENT 2002-04-24 Active
ROGER GUY SMEE HENLEY AND MAYFAIR INVESTMENTS LIMITED Director 2000-02-04 CURRENT 1999-01-05 Dissolved 2016-07-12
ROGER GUY SMEE R I T (BASINGSTOKE) LIMITED Director 1995-06-12 CURRENT 1995-01-30 Dissolved 2016-07-12

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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830004
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830004
2022-09-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-25REGISTRATION OF A CHARGE / CHARGE CODE 044214830004
2022-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 044214830004
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830002
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830003
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044214830003
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-09-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-03-18AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04AA01Previous accounting period shortened from 31/07/19 TO 31/12/18
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044214830003
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044214830002
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044214830003
2017-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044214830002
2017-11-30RES01ADOPT ARTICLES 30/11/17
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 300
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-03-13AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-10AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-27AR0122/04/15 ANNUAL RETURN FULL LIST
2015-04-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-07AA01Previous accounting period extended from 30/04/14 TO 31/07/14
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 300
2014-04-28AR0122/04/14 ANNUAL RETURN FULL LIST
2014-04-28AD02Register inspection address changed from Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom
2014-04-28CH01Director's details changed for Mr. Roger Guy Smee on 2013-06-14
2013-10-11AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/13 FROM Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom
2013-04-29AR0122/04/13 ANNUAL RETURN FULL LIST
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK FENCHELLE
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARRIS
2012-10-10AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-24AR0122/04/12 ANNUAL RETURN FULL LIST
2011-08-16AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-01AD02SAIL ADDRESS CHANGED FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY
2011-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2011 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY
2011-05-06AR0122/04/11 FULL LIST
2011-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-21AR0122/04/10 FULL LIST
2010-05-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FENCHELLE / 22/04/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DWIGHT BARRIS / 22/04/2010
2010-04-13AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SILVESTER
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BARNES
2009-06-11288aDIRECTOR APPOINTED MARK STEPHEN FENCHELLE
2009-06-04363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-06-03287REGISTERED OFFICE CHANGED ON 03/06/2009 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY
2009-06-03190LOCATION OF DEBENTURE REGISTER
2009-06-03353LOCATION OF REGISTER OF MEMBERS
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER
2008-04-23363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SILVESTER / 23/04/2008
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-14288aNEW DIRECTOR APPOINTED
2007-05-14353LOCATION OF REGISTER OF MEMBERS
2007-05-14287REGISTERED OFFICE CHANGED ON 14/05/07 FROM: LANSDOWNE HOUSE, 4TH FLOOR 57 BERKELEY SQUARE LONDON W1J 6ER
2007-05-14190LOCATION OF DEBENTURE REGISTER
2007-05-14363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2007-05-11288bDIRECTOR RESIGNED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-06-06AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-05-12363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-03-03244DELIVERY EXT'D 3 MTH 30/04/05
2005-12-15CERT21REDUCTION OF SHARE PREMIUM
2005-12-08OCCANCEL SHARE PREMIUM ACCOUNT
2005-11-15RES13CANCEL SHARE PREM ACC 02/11/05
2005-09-09288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-05-04363(287)REGISTERED OFFICE CHANGED ON 04/05/05
2005-05-04363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-12-24288aNEW DIRECTOR APPOINTED
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-25288bDIRECTOR RESIGNED
2004-11-04288bDIRECTOR RESIGNED
2004-11-04288bSECRETARY RESIGNED
2004-11-04288aNEW SECRETARY APPOINTED
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: 14 HALF MOON STREET MAYFAIR LONDON W1J 7BD
2004-08-20244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-01363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to POWERRAPID 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 POWERRAPID 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
2017-11-28 Outstanding B2 BRIDGING LLP
2017-11-28 Outstanding B2 BRIDGING LLP
COMPOSITE GUARANTEE AND DEBENTURE 2002-08-16 Satisfied NATIONWIDE BUILDING SOCIETY,AS SECURITY TRUSTEE FOR THE SECURITY BENEFICIARIES
Filed Financial Reports
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 POWERRAPID LIMITED

Intangible Assets
Patents
We have not found any records of POWERRAPID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POWERRAPID LIMITED
Trademarks
We have not found any records of POWERRAPID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POWERRAPID 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 (68100 - Buying and selling of own real estate) as POWERRAPID LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POWERRAPID 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 POWERRAPID 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 POWERRAPID 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.