Rapidswitch Limited LONDON


Founded in 2002, Rapidswitch, classified under reg no. 04535693 is an active company. Currently registered at 3rd Floor EC2A 4JU, London the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 17th January 2005 Rapidswitch Limited is no longer carrying the name 49services.

Currently there are 2 directors in the the company, namely Lucy D. and Scott C.. In addition one secretary - Julie B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rapidswitch Limited Address / Contact

Office Address 3rd Floor
Office Address2 11-21 Paul Street
Town London
Post code EC2A 4JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04535693
Date of Incorporation Mon, 16th Sep 2002
Industry Dormant Company
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Lucy D.

Position: Director

Appointed: 18 September 2023

Julie B.

Position: Secretary

Appointed: 28 February 2023

Scott C.

Position: Director

Appointed: 04 September 2018

Reece D.

Position: Director

Appointed: 01 October 2020

Resigned: 15 September 2023

Andrew M.

Position: Secretary

Appointed: 02 February 2018

Resigned: 28 February 2023

Bruce H.

Position: Secretary

Appointed: 11 May 2009

Resigned: 02 February 2018

Angus M.

Position: Director

Appointed: 11 May 2009

Resigned: 01 October 2020

Sarah H.

Position: Director

Appointed: 11 May 2009

Resigned: 31 March 2017

Richard L.

Position: Director

Appointed: 11 May 2009

Resigned: 04 September 2018

Nicholas S.

Position: Secretary

Appointed: 14 July 2006

Resigned: 11 May 2009

Paul T.

Position: Director

Appointed: 08 August 2005

Resigned: 02 September 2011

Cranleys Consulting Limited

Position: Corporate Secretary

Appointed: 01 December 2003

Resigned: 10 July 2006

Edward B.

Position: Director

Appointed: 16 September 2002

Resigned: 02 September 2011

Businesslegal Limited

Position: Corporate Nominee Director

Appointed: 16 September 2002

Resigned: 16 September 2002

Businesslegal Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 2002

Resigned: 16 September 2002

Anthony B.

Position: Secretary

Appointed: 16 September 2002

Resigned: 01 December 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats established, there is Iomart Group Plc from Glasgow, Scotland. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Iomart Group Plc

Lister Pavilion Kelvin Campus, Maryhill Road, Glasgow, G20 0SP, Scotland

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc204560
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

49services January 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (6 pages)

Company search

Advertisements