Rapid Charge Grid Limited LONDON


Founded in 2013, Rapid Charge Grid, classified under reg no. 08794632 is an active company. Currently registered at Charter House WC2B 5SQ, London the company has been in the business for 11 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 2, 2017 Rapid Charge Grid Limited is no longer carrying the name Pulpitum.

The company has one director. Andrew W., appointed on 30 June 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicolas W. who worked with the the company until 15 July 2016.

Rapid Charge Grid Limited Address / Contact

Office Address Charter House
Office Address2 55 Drury Lane
Town London
Post code WC2B 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08794632
Date of Incorporation Thu, 28th Nov 2013
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Andrew W.

Position: Director

Appointed: 30 June 2022

Beringea Llp

Position: Corporate Secretary

Appointed: 15 July 2016

Richard T.

Position: Director

Appointed: 02 February 2017

Resigned: 30 June 2022

Peter C.

Position: Director

Appointed: 02 February 2017

Resigned: 31 October 2019

Malcolm M.

Position: Director

Appointed: 03 February 2016

Resigned: 02 February 2017

Nicolas W.

Position: Secretary

Appointed: 30 November 2015

Resigned: 15 July 2016

Trevor H.

Position: Director

Appointed: 24 December 2013

Resigned: 03 February 2016

Oval Nominees Limited

Position: Corporate Director

Appointed: 28 November 2013

Resigned: 28 November 2013

Duncan C.

Position: Director

Appointed: 28 November 2013

Resigned: 02 February 2017

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As we found, there is Proven Growth and Income Vct Plc from London, England. This PSC is classified as "a public company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Proven Vct Plc that entered London, England as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Peter C., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Proven Growth And Income Vct Plc

Charter House 55 Drury Lane, London, WC2B 5SQ, England

Legal authority England & Wales
Legal form Public Company
Country registered England
Place registered Companies House
Registration number 04125326
Notified on 10 August 2022
Nature of control: 25-50% voting rights
25-50% shares

Proven Vct Plc

Charter House 55, Drury Lane, London, WC2B 5SQ, England

Legal authority Companies Act 2006
Legal form Limited Partnership
Notified on 21 August 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter C.

Notified on 29 November 2018
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Duncan C.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Proven Growth And Income Vct Plc

39 Earlham Street, London, WC2H 9LT, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Notified on 6 April 2016
Ceased on 21 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Pulpitum February 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand667 9081 504 8481 082 247888 796890 544
Current Assets5 556 4595 739 1464 135 2353 315 3562 656 326
Debtors4 888 5514 234 2983 052 9882 426 5601 765 782
Net Assets Liabilities672 781743 068910 4951 002 0641 078 417
Other Debtors  619 294661 948707 539
Other
Average Number Employees During Period22111
Creditors317 678430 0782 194 0001 483 0001 483 000
Net Current Assets Liabilities5 238 7815 309 0683 104 4952 485 0642 561 417
Total Assets Less Current Liabilities5 238 7815 309 0683 104 4952 485 0642 561 417
Number Shares Issued Fully Paid   1 5221 522
Other Creditors  2 194 0001 483 0001 483 000
Other Taxation Social Security Payable  41 88540 20039 933
Par Value Share   00
Trade Creditors Trade Payables  1 170 1 170
Trade Debtors Trade Receivables  7 1341 764 6121 170

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 13th, September 2023
Free Download (7 pages)

Company search