Rapid Addition Limited LONDON


Founded in 2003, Rapid Addition, classified under reg no. 04942863 is an active company. Currently registered at Hyde Park House SW15 2RS, London the company has been in the business for 21 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 4 directors, namely William M., Colin G. and Mike P. and others. Of them, Kevin H. has been with the company the longest, being appointed on 24 October 2003 and William M. has been with the company for the least time - from 26 November 2020. 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 - Simon L. who worked with the the company until 9 September 2013.

Rapid Addition Limited Address / Contact

Office Address Hyde Park House
Office Address2 5 Manfred Road
Town London
Post code SW15 2RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942863
Date of Incorporation Fri, 24th Oct 2003
Industry Other information technology service activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

William M.

Position: Director

Appointed: 26 November 2020

Colin G.

Position: Director

Appointed: 01 July 2019

Mike P.

Position: Director

Appointed: 01 July 2019

Kevin H.

Position: Director

Appointed: 24 October 2003

William M.

Position: Director

Appointed: 01 October 2015

Resigned: 20 April 2020

Magalie V.

Position: Director

Appointed: 03 August 2015

Resigned: 30 June 2019

Robert B.

Position: Director

Appointed: 10 October 2014

Resigned: 30 September 2016

Simon L.

Position: Secretary

Appointed: 01 March 2010

Resigned: 09 September 2013

Horwath Small Business Centre Ltd

Position: Corporate Secretary

Appointed: 22 June 2007

Resigned: 01 March 2010

Clive B.

Position: Director

Appointed: 01 September 2006

Resigned: 09 September 2013

Simon L.

Position: Director

Appointed: 01 September 2006

Resigned: 09 September 2013

Simon T.

Position: Director

Appointed: 24 October 2003

Resigned: 21 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2003

Resigned: 24 October 2003

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2003

Resigned: 07 June 2007

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Rapid Addition Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rapid Addition Holdings Limited

Hyde Park House 5 Manfred Road, London, SW15 2RS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09640186
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand113 431133 923379 399550 779157 311240 596311 358
Current Assets2 790 4652 837 8983 430 3093 721 6901 659 9941 726 5941 326 514
Debtors2 677 0342 703 9753 050 9103 170 9111 502 6831 485 9981 015 156
Net Assets Liabilities 1 759 7402 865 0312 750 032971 064592 31781 342
Other Debtors63 02162 082 324 515363 207562 527308 186
Property Plant Equipment13 40412 89230 25135 81251 23030 37228 802
Other
Accumulated Amortisation Impairment Intangible Assets   75 242176 131298 987438 359
Accumulated Depreciation Impairment Property Plant Equipment206 698215 895225 026248 30953 17979 994101 506
Amounts Owed By Related Parties2 428 0882 436 444 2 747 0161 048 799910 575681 282
Amounts Owed To Group Undertakings500500  208 336258 774345 049
Average Number Employees During Period    9811
Bank Borrowings Overdrafts   328 340 000260 000
Corporation Tax Recoverable145 000158 596     
Creditors787 4281 091 5501 344 0791 945 8641 657 148340 000260 000
Dividends Paid On Shares  742 746933 6451 052 434  
Fixed Assets13 90413 392784 551981 0111 115 2181 136 6641 174 905
Future Minimum Lease Payments Under Non-cancellable Operating Leases  91 80068 1005 400  
Increase From Amortisation Charge For Year Intangible Assets   75 242100 889122 856139 372
Increase From Depreciation Charge For Year Property Plant Equipment 9 19813 12823 28316 29226 81521 512
Intangible Assets  742 746933 6451 052 4341 094 7381 146 103
Intangible Assets Gross Cost  742 7461 008 8871 228 5651 393 7251 584 462
Investments Fixed Assets50050011 55411 55411 55411 554 
Investments In Group Undertakings Participating Interests   11 55411 55411 554 
Net Current Assets Liabilities2 003 0371 746 3482 086 2301 775 8262 846-53 064-672 819
Other Creditors599 529919 775 1 768 4081 212 6021 147 3201 369 912
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 997 211 422  
Other Disposals Property Plant Equipment  1 796 211 422  
Other Taxation Social Security Payable68 29047 563 36 59941 479202 26434 536
Profit Loss -257 2011 105 291-114 999   
Property Plant Equipment Gross Cost220 102228 788255 277284 121104 409110 366130 308
Provisions For Liabilities Balance Sheet Subtotal  5 7506 805147 000151 283160 744
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 805147 000151 283160 744
Total Additions Including From Business Combinations Property Plant Equipment 8 68628 28528 84431 7105 95719 942
Total Assets Less Current Liabilities2 016 9411 759 7402 870 7812 756 8371 118 0641 083 600502 086
Trade Creditors Trade Payables119 109123 712 140 529194 731111 300169 836
Trade Debtors Trade Receivables40 92546 853 99 38090 67712 89625 688
Director Remuneration  253 667300 398   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements