Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAY 2 DAY STATIONERY LIMITED
Company Information for

DAY 2 DAY STATIONERY LIMITED

2-3 OFFICE 4 ROEBUCK HOUSE, 2-3 CROMWELL CENTRE, HAINAULT BUSINESS PARK, ILFORD, IG6 3UT,
Company Registration Number
05508108
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Day 2 Day Stationery Ltd
DAY 2 DAY STATIONERY LIMITED was founded on 2005-07-14 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Day 2 Day Stationery Limited is a Private Limited Company registered in ENGLAND 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
DAY 2 DAY STATIONERY LIMITED
 
Legal Registered Office
2-3 OFFICE 4 ROEBUCK HOUSE, 2-3 CROMWELL CENTRE
HAINAULT BUSINESS PARK
ILFORD
IG6 3UT
Other companies in CM14
 
Previous Names
ONE 2 ONE SUPPLIES LIMITED28/07/2008
OFTEC BUSINESS SUPPLIES LIMITED 19/10/2005
Filing Information
Company Number 05508108
Company ID Number 05508108
Date formed 2005-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/01/2023
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB867239486  
Last Datalog update: 2024-03-06 11:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAY 2 DAY STATIONERY 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 DAY 2 DAY STATIONERY LIMITED

Current Directors
Officer Role Date Appointed
RAPID BUSINESS SERVICES LIMITED
Company Secretary 2005-07-14
LESLIE ALBERT BATES
Director 2011-10-05
DAVID CLIFFORD BISSAGAR
Director 2005-07-15
DERREN MARK PERRY
Director 2012-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
HARGINDER HOTI
Director 2008-07-22 2009-12-02
KELLY GIBSON
Company Secretary 2008-03-14 2008-07-22
MARRIOTTS DIRECTORS LIMITED
Director 2005-07-14 2005-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAPID BUSINESS SERVICES LIMITED JUST MERCHANDISING LIMITED Company Secretary 2018-01-11 CURRENT 2016-09-05 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2017-07-18
RAPID BUSINESS SERVICES LIMITED CONEX INTERNATIONAL LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Active
RAPID BUSINESS SERVICES LIMITED MARBSFEST EVENTS LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED P365 TELEMATIC SOLUTIONS LIMITED Company Secretary 2015-02-18 CURRENT 2015-02-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED 32S PRODUCTIONS LIMITED Company Secretary 2014-07-16 CURRENT 2014-07-16 Active
RAPID BUSINESS SERVICES LIMITED JPM ASSOCIATES LIMITED Company Secretary 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED FOUNDATION PRINT LIMITED Company Secretary 2013-07-25 CURRENT 2013-07-25 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED EXIT 3 LIMITED Company Secretary 2013-05-22 CURRENT 2007-01-09 Dissolved 2018-02-20
RAPID BUSINESS SERVICES LIMITED NEWFUND PROMOTIONS LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Dissolved 2015-07-07
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS SURVEYORS LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (HIGH STREET) LIMITED Company Secretary 2012-09-26 CURRENT 2012-09-26 Active
RAPID BUSINESS SERVICES LIMITED VEREX CARBON SOLUTIONS LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS WHOLESALE LIMITED Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED HIGHLANDS CORPORATION LIMITED Company Secretary 2011-11-24 CURRENT 2007-01-08 Liquidation
RAPID BUSINESS SERVICES LIMITED HEDGESTONE CAPITAL LIMITED Company Secretary 2011-11-23 CURRENT 2011-11-23 Dissolved 2016-05-17
RAPID BUSINESS SERVICES LIMITED EXI TRADING LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active
RAPID BUSINESS SERVICES LIMITED LUKE ALEXANDER LIMITED Company Secretary 2011-11-03 CURRENT 2011-11-03 Active
RAPID BUSINESS SERVICES LIMITED PACKHAM PRODUCTS LIMITED Company Secretary 2011-05-03 CURRENT 2011-05-03 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED EASTERN FAMILY SERVICES LIMITED Company Secretary 2011-03-15 CURRENT 2011-03-15 Active
RAPID BUSINESS SERVICES LIMITED A&B PROPERTY CARE LIMITED Company Secretary 2011-03-14 CURRENT 2004-03-15 Active
RAPID BUSINESS SERVICES LIMITED C. PHILLIPS MANAGEMENT LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TSH TILBURY LIMITED Company Secretary 2010-12-16 CURRENT 1995-05-15 Dissolved 2015-08-27
RAPID BUSINESS SERVICES LIMITED JS GAS LIMITED Company Secretary 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED TORG MANAGEMENT LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2015-11-24
RAPID BUSINESS SERVICES LIMITED F.J.T. LOGISTICS LIMITED Company Secretary 2010-09-24 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED 10 FORWARD LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LIBERTY FLOWERS LIMITED Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
RAPID BUSINESS SERVICES LIMITED VITAL LEASING LIMITED Company Secretary 2009-08-03 CURRENT 2002-08-02 Dissolved 2015-12-15
RAPID BUSINESS SERVICES LIMITED HI-SPEC CLEANING SPECIALISTS LIMITED Company Secretary 2009-07-06 CURRENT 2008-04-22 Dissolved 2015-08-04
RAPID BUSINESS SERVICES LIMITED KLB CONSULTANTS LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-12-23
RAPID BUSINESS SERVICES LIMITED WOODHAM ASSOCIATES LIMITED Company Secretary 2009-03-10 CURRENT 2009-03-10 Active
RAPID BUSINESS SERVICES LIMITED KEYS COURT LIMITED Company Secretary 2008-12-05 CURRENT 2008-09-05 Dissolved 2015-07-28
RAPID BUSINESS SERVICES LIMITED AMBIENT BUILDING SERVICES LIMITED Company Secretary 2008-10-16 CURRENT 2008-10-16 Active
RAPID BUSINESS SERVICES LIMITED VEREX DEVELOPMENT PROJECTS LIMITED Company Secretary 2008-09-16 CURRENT 2008-09-16 Active
RAPID BUSINESS SERVICES LIMITED ORIGINAL MOTOR INSURANCE SERVICES LIMITED Company Secretary 2008-09-09 CURRENT 2008-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPERNOVA BRIDAL LIMITED Company Secretary 2008-08-07 CURRENT 2008-08-07 Active
RAPID BUSINESS SERVICES LIMITED BENINGTON SECURITIES LIMITED Company Secretary 2008-07-17 CURRENT 2008-07-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VEHICLE SELLER UK LIMITED Company Secretary 2008-07-07 CURRENT 2006-11-09 Liquidation
RAPID BUSINESS SERVICES LIMITED VITERA UK LIMITED Company Secretary 2008-06-24 CURRENT 2008-06-24 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED ABC CARS (ESSEX) LIMITED Company Secretary 2008-06-13 CURRENT 2008-06-13 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED DARENTH VALLEY PRODUCTS LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Dissolved 2014-12-09
RAPID BUSINESS SERVICES LIMITED VITAL SEATING & SYSTEMS LIMITED Company Secretary 2008-02-20 CURRENT 2008-02-20 Active
RAPID BUSINESS SERVICES LIMITED AMBIENT ELECTRICAL SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2001-10-18 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING UK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Liquidation
RAPID BUSINESS SERVICES LIMITED SDD INTERNATIONAL LIMITED Company Secretary 2008-02-06 CURRENT 2008-02-06 Active
RAPID BUSINESS SERVICES LIMITED THE ESSEX SPINAL HEALTH CLINIC LIMITED Company Secretary 2007-11-20 CURRENT 2007-11-20 Dissolved 2014-07-08
RAPID BUSINESS SERVICES LIMITED LITTLE SPRING WONDERS DAYCARE NURSERY LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
RAPID BUSINESS SERVICES LIMITED EXHIBITOR-KIT.COM LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED LUBEN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED AMBIENT HOLDINGS UK LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Active
RAPID BUSINESS SERVICES LIMITED WISE TRAINING LIMITED Company Secretary 2007-05-24 CURRENT 2001-11-02 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED MH TRADITIONAL BARBERS LIMITED Company Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WGF SERVICES LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Active
RAPID BUSINESS SERVICES LIMITED CRANER TECHNOLOGIES LIMITED Company Secretary 2007-04-24 CURRENT 2002-09-20 Liquidation
RAPID BUSINESS SERVICES LIMITED TOP FLOOR PROPERTIES LIMITED Company Secretary 2007-03-26 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED BOOTHROYD LIMITED Company Secretary 2007-02-05 CURRENT 2007-02-05 Active
RAPID BUSINESS SERVICES LIMITED BLAKES DRY CLEANERS LIMITED Company Secretary 2006-10-11 CURRENT 2006-10-11 Active
RAPID BUSINESS SERVICES LIMITED PORTERS SANDWICH BAR LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
RAPID BUSINESS SERVICES LIMITED FAIRMORT HOLDINGS LIMITED Company Secretary 2006-08-07 CURRENT 2006-02-15 Active
RAPID BUSINESS SERVICES LIMITED HGG PROPERTY LIMITED Company Secretary 2006-07-21 CURRENT 2006-07-21 Dissolved 2014-03-04
RAPID BUSINESS SERVICES LIMITED WESTWOOD GROUP HOLDINGS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
RAPID BUSINESS SERVICES LIMITED MARAMOJA MEDIA LIMITED Company Secretary 2006-06-26 CURRENT 2006-06-26 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED THE GREEN MAN EDNEY COMMON LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2015-07-14
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILM FACILITIES LIMITED Company Secretary 2006-05-31 CURRENT 2001-05-14 Active
RAPID BUSINESS SERVICES LIMITED WESTWOOD FILMS LIMITED Company Secretary 2006-05-31 CURRENT 2006-05-31 Active
RAPID BUSINESS SERVICES LIMITED TENDA ENGINEERING LIMITED Company Secretary 2006-05-25 CURRENT 2003-01-30 Dissolved 2014-09-09
RAPID BUSINESS SERVICES LIMITED BRISTLEBUG LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Liquidation
RAPID BUSINESS SERVICES LIMITED CALMA BARS LIMITED Company Secretary 2006-04-25 CURRENT 2004-09-08 Dissolved 2017-02-14
RAPID BUSINESS SERVICES LIMITED THE PLOUGH (HUTTON) LIMITED Company Secretary 2006-04-21 CURRENT 2006-04-21 Dissolved 2016-12-06
RAPID BUSINESS SERVICES LIMITED KENIAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Dissolved 2014-06-24
RAPID BUSINESS SERVICES LIMITED BRENTWOOD IN-CAR LIMITED Company Secretary 2006-03-08 CURRENT 2006-03-08 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED JC CORPORATION LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Dissolved 2016-07-05
RAPID BUSINESS SERVICES LIMITED THE BELL (INGATESTONE) LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS HOLDINGS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
RAPID BUSINESS SERVICES LIMITED T.P.V. LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2015-04-14
RAPID BUSINESS SERVICES LIMITED MOULETEC MEDICAL LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED SECOND PROPERTIES LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Dissolved 2018-05-15
RAPID BUSINESS SERVICES LIMITED STG WORLDWIDE LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER 10 LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN GOLF LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED SUPER TEN LIMITED Company Secretary 2005-09-09 CURRENT 2005-09-09 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED RAYGAV LIMITED Company Secretary 2005-07-22 CURRENT 2005-07-22 Active
RAPID BUSINESS SERVICES LIMITED THE THREE TRAVELLERS LIMITED Company Secretary 2005-05-31 CURRENT 2000-05-08 Active
RAPID BUSINESS SERVICES LIMITED EMSTREY CONSTRUCTION SERVICES LIMITED Company Secretary 2004-05-24 CURRENT 2004-05-24 Dissolved 2016-10-12
RAPID BUSINESS SERVICES LIMITED PP ONLINE LIMITED Company Secretary 2004-05-01 CURRENT 2003-11-12 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED TOP PET SHOP LIMITED Company Secretary 2004-03-26 CURRENT 1997-04-14 Dissolved 2016-03-22
RAPID BUSINESS SERVICES LIMITED NETXCELLENT LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED VITAL I.T. LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED WEEBIE LIMITED Company Secretary 2004-03-15 CURRENT 2004-03-15 Dissolved 2018-09-02
RAPID BUSINESS SERVICES LIMITED FAIRMORT LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED CELEBRATED AFFAIRS LIMITED Company Secretary 2004-03-01 CURRENT 2004-03-01 Active
RAPID BUSINESS SERVICES LIMITED VITAL TRAINING LIMITED Company Secretary 2003-11-12 CURRENT 2003-11-12 Liquidation
RAPID BUSINESS SERVICES LIMITED R.W. STEVENS LIMITED Company Secretary 2003-11-11 CURRENT 2003-11-11 Active
RAPID BUSINESS SERVICES LIMITED O.C. FINANCE LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED BEDFORDS ROAD FLOWERS LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Dissolved 2014-03-18
RAPID BUSINESS SERVICES LIMITED THE SUN PUBLIC HOUSE LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2014-05-06
RAPID BUSINESS SERVICES LIMITED MARRIOTTS SECRETARIES LIMITED Company Secretary 2003-09-12 CURRENT 2003-09-12 Dissolved 2016-02-23
RAPID BUSINESS SERVICES LIMITED HALLBRIDGE UK LIMITED Company Secretary 2003-08-26 CURRENT 2003-08-26 Dissolved 2016-04-05
RAPID BUSINESS SERVICES LIMITED CONSTANT DEVELOPMENTS LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2015-12-29
RAPID BUSINESS SERVICES LIMITED GERICO DEVELOPMENT LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Dissolved 2017-01-03
RAPID BUSINESS SERVICES LIMITED MARRIOTTS BUSINESS SERVICES LIMITED Company Secretary 2003-05-20 CURRENT 2003-05-20 Active
RAPID BUSINESS SERVICES LIMITED GEE PLUMBING & HEATING LIMITED Company Secretary 2002-12-20 CURRENT 2002-12-20 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CASH 4 U LIMITED Company Secretary 2002-10-31 CURRENT 2002-10-31 Active
RAPID BUSINESS SERVICES LIMITED THE FIRST CONTRACT LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Dissolved 2017-03-28
RAPID BUSINESS SERVICES LIMITED COCCINELLE LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED G.D.F. CONTROLS LIMITED Company Secretary 2002-10-16 CURRENT 2002-10-16 Active
RAPID BUSINESS SERVICES LIMITED EMPTY LIMITED Company Secretary 2002-08-22 CURRENT 2002-08-22 Active
RAPID BUSINESS SERVICES LIMITED LIGHTSIDE CONSULTANCY LIMITED Company Secretary 2002-08-02 CURRENT 2002-08-02 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MSL LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-02-17
RAPID BUSINESS SERVICES LIMITED BARRYFORD LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2015-04-07
RAPID BUSINESS SERVICES LIMITED MARRIOTTS NOMINEES LIMITED Company Secretary 2002-07-04 CURRENT 2002-07-04 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED MARRIOTTS MANAGEMENT LIMITED Company Secretary 2002-06-18 CURRENT 2002-06-18 Dissolved 2015-02-03
RAPID BUSINESS SERVICES LIMITED THE MOULETEC GROUP LIMITED Company Secretary 2002-05-15 CURRENT 1998-06-09 Dissolved 2016-06-14
RAPID BUSINESS SERVICES LIMITED POWERCHEQS LIMITED Company Secretary 2001-07-16 CURRENT 2001-07-16 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED VITAL RESOURCING LIMITED Company Secretary 2001-03-06 CURRENT 2001-03-06 Dissolved 2016-02-05
RAPID BUSINESS SERVICES LIMITED THE SWAN E-TAIL RIVER COMPANY LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Dissolved 2016-03-01
RAPID BUSINESS SERVICES LIMITED HAVERHILL FINE FURNITURE LIMITED Company Secretary 2000-07-21 CURRENT 2000-07-21 Liquidation
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN INTERNATIONAL LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED CHALLENGER FREIGHT SERVICES LIMITED Company Secretary 1999-12-15 CURRENT 1999-12-15 Dissolved 2017-02-21
RAPID BUSINESS SERVICES LIMITED MEPSMAN LIMITED Company Secretary 1999-11-29 CURRENT 1999-11-29 Active
RAPID BUSINESS SERVICES LIMITED MARRIOTTS ACCOUNTANCY LIMITED Company Secretary 1999-09-10 CURRENT 1999-09-10 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN & COMPANY LIMITED Company Secretary 1999-07-19 CURRENT 1947-04-21 Dissolved 2016-02-16
RAPID BUSINESS SERVICES LIMITED ATLANTIS AIR LIMITED Company Secretary 1999-07-12 CURRENT 1999-07-12 Dissolved 2015-02-24
RAPID BUSINESS SERVICES LIMITED ADVERT PROMOTIONS LIMITED Company Secretary 1998-07-10 CURRENT 1998-07-10 Active
RAPID BUSINESS SERVICES LIMITED BALLOONS OF LONDON LIMITED Company Secretary 1998-04-30 CURRENT 1998-04-30 Active
RAPID BUSINESS SERVICES LIMITED KILLICK MARTIN GROUP LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Dissolved 2016-06-21
RAPID BUSINESS SERVICES LIMITED BRENTWOOD TOWN SOCIAL TRUST Company Secretary 1998-01-28 CURRENT 1998-01-28 Active
RAPID BUSINESS SERVICES LIMITED HARRY MONK ENTERPRISES LIMITED Company Secretary 1997-08-28 CURRENT 1997-08-28 Active
RAPID BUSINESS SERVICES LIMITED POWER & LIGHT CO. LIMITED Company Secretary 1997-08-21 CURRENT 1997-08-21 Active
RAPID BUSINESS SERVICES LIMITED THE WAY TO WIN LIMITED Company Secretary 1996-10-04 CURRENT 1996-10-04 Active
RAPID BUSINESS SERVICES LIMITED N.Y.F.R. LIMITED Company Secretary 1995-11-22 CURRENT 1995-08-18 Active - Proposal to Strike off
RAPID BUSINESS SERVICES LIMITED A.E. DISTRIBUTION LIMITED Company Secretary 1995-09-11 CURRENT 1995-09-08 Active
RAPID BUSINESS SERVICES LIMITED DEVE LIMITED Company Secretary 1991-11-04 CURRENT 1982-12-10 Active
RAPID BUSINESS SERVICES LIMITED MAYSTAR TRADING LIMITED Company Secretary 1991-09-30 CURRENT 1986-04-07 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
2024-02-01REGISTERED OFFICE CHANGED ON 01/02/24 FROM 51 Barking Road London E6 1PY England
2023-05-25REGISTERED OFFICE CHANGED ON 25/05/23 FROM 2-2a Celtic Farm Road Rainham RM13 9GP England
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2023-04-04FIRST GAZETTE notice for compulsory strike-off
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-01-3131/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ALBERT BATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2020-11-20AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-10PSC07CESSATION OF DERREN MARK PERRY AS A PERSON OF SIGNIFICANT CONTROL
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DERREN MARK PERRY
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-08-21CH01Director's details changed for David Clifford Bissagar on 2019-07-01
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-21AAMDAmended account full exemption
2019-03-15PSC04Change of details for Derren Mark Perry as a person with significant control on 2018-07-16
2019-03-15PSC04Change of details for Derren Mark Perry as a person with significant control on 2018-07-16
2019-03-14CH01Director's details changed for Leslie Albert Bates on 2018-07-16
2019-03-14CH01Director's details changed for Leslie Albert Bates on 2018-07-16
2019-03-14PSC04Change of details for Leslie Albert Bates as a person with significant control on 2018-07-16
2018-10-31AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04LATEST SOC04/09/18 STATEMENT OF CAPITAL;GBP 90
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES
2018-06-27PSC04Change of details for Leslie Albert Bates as a person with significant control on 2018-06-26
2018-06-26PSC04Change of details for Derren Mark Perry as a person with significant control on 2018-06-26
2018-04-30AA01Previous accounting period extended from 31/07/17 TO 31/01/18
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERREN MARK PERRY
2018-04-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD BISSAGAR
2017-08-17CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-04-01
2017-08-16LATEST SOC16/08/17 STATEMENT OF CAPITAL;GBP 90
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-08-16CH04SECRETARY'S DETAILS CHNAGED FOR RAPID BUSINESS SERVICES LIMITED on 2017-04-01
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DERREN MARK PERRY / 01/04/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALBERT BATES / 01/04/2017
2017-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BISSAGAR / 01/04/2017
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX UNITED KINGDOM
2016-08-11SH0106/08/15 STATEMENT OF CAPITAL GBP 100
2016-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DERREN MARK PERRY / 04/08/2016
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 90
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALBERT BATES / 29/07/2016
2016-05-31AA31/07/15 TOTAL EXEMPTION SMALL
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ALBERT BATES / 24/03/2016
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BISSAGAR / 24/03/2016
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2016 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DERREN MARK PERRY / 24/03/2016
2015-10-09LATEST SOC09/10/15 STATEMENT OF CAPITAL;GBP 90
2015-10-09AR0114/07/15 FULL LIST
2015-04-29AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 90
2014-09-30AR0114/07/14 FULL LIST
2013-12-10AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-03AR0114/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-03AP01DIRECTOR APPOINTED DERREN MARK PERRY
2012-08-28AR0114/07/12 FULL LIST
2012-04-13AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED LESLIE ALBERT BATES
2011-10-12AR0114/07/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-10AR0114/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD BISSAGAR / 01/10/2009
2010-09-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAPID BUSINESS SERVICES LIMITED / 01/10/2009
2010-09-07SH0108/04/10 STATEMENT OF CAPITAL GBP 90
2010-05-25AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR HARGINDER HOTI
2009-09-11363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY KELLY GIBSON
2009-08-27AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-09-24AA31/07/07 TOTAL EXEMPTION SMALL
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-24CERTNMCOMPANY NAME CHANGED ONE 2 ONE SUPPLIES LIMITED CERTIFICATE ISSUED ON 28/07/08
2008-07-22288aDIRECTOR APPOINTED HARGINDER HOTI
2008-03-18288aSECRETARY APPOINTED KELLY GIBSON
2007-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-07-31288cSECRETARY'S PARTICULARS CHANGED
2007-07-31363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-10287REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WILSONS CORNER 1ST FLOOR 1-5 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AP
2006-09-21363aRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2005-10-19CERTNMCOMPANY NAME CHANGED OFTEC BUSINESS SUPPLIES LIMITED CERTIFICATE ISSUED ON 19/10/05
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment

47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet



Licences & Regulatory approval
We could not find any licences issued to DAY 2 DAY STATIONERY 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 DAY 2 DAY STATIONERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT 2010-04-17 Outstanding RYFORD LIMITED
DEBENTURE 2008-09-06 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due Within One Year 2012-08-01 £ 119,192
Creditors Due Within One Year 2011-08-01 £ 209,891

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 DAY 2 DAY STATIONERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 90
Called Up Share Capital 2011-08-01 £ 90
Cash Bank In Hand 2012-08-01 £ 25,382
Cash Bank In Hand 2011-08-01 £ 26,080
Current Assets 2012-08-01 £ 137,002
Current Assets 2011-08-01 £ 322,490
Debtors 2012-08-01 £ 111,620
Debtors 2011-08-01 £ 296,410
Fixed Assets 2012-08-01 £ 2,391
Fixed Assets 2011-08-01 £ 2,984
Shareholder Funds 2012-08-01 £ 20,201
Shareholder Funds 2011-08-01 £ 115,583
Tangible Fixed Assets 2012-08-01 £ 2,391
Tangible Fixed Assets 2011-08-01 £ 2,984

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAY 2 DAY STATIONERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAY 2 DAY STATIONERY LIMITED
Trademarks
We have not found any records of DAY 2 DAY STATIONERY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DAY 2 DAY STATIONERY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2012-07-16 GBP £592
London Borough of Havering 2012-07-16 GBP £592
London Borough of Havering 2011-06-27 GBP £508
London Borough of Havering 2011-06-27 GBP £508
London Borough of Havering 2011-03-17 GBP £616
London Borough of Havering 2011-03-17 GBP £616
London Borough of Havering 2011-02-19 GBP £508
London Borough of Havering 2011-01-22 GBP £561
London Borough of Havering 2011-01-11 GBP £656
London Borough of Havering 2010-12-08 GBP £508
London Borough of Havering 2010-12-08 GBP £508
London Borough of Havering 2010-12-08 GBP £508
London Borough of Havering 2010-12-08 GBP £508

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 DAY 2 DAY STATIONERY 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 DAY 2 DAY STATIONERY 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 DAY 2 DAY STATIONERY 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.