Rapid Technology Development Ltd LOUGHBOROUGH


Founded in 2014, Rapid Technology Development, classified under reg no. 09214809 is an active company. Currently registered at 21 Deane Street LE11 5NQ, Loughborough the company has been in the business for ten years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 5 directors, namely Sara F., Saad A. and Sultana K. and others. Of them, Zachary E. has been with the company the longest, being appointed on 11 September 2014 and Sara F. and Saad A. have been with the company for the least time - from 16 December 2019. As of 26 April 2024, there were 6 ex directors - Leila T., Leila T. and others listed below. There were no ex secretaries.

Rapid Technology Development Ltd Address / Contact

Office Address 21 Deane Street
Town Loughborough
Post code LE11 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09214809
Date of Incorporation Thu, 11th Sep 2014
Industry specialised design activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Sara F.

Position: Director

Appointed: 16 December 2019

Saad A.

Position: Director

Appointed: 16 December 2019

Sultana K.

Position: Director

Appointed: 19 May 2017

Hossein O.

Position: Director

Appointed: 01 September 2015

Zachary E.

Position: Director

Appointed: 11 September 2014

Leila T.

Position: Director

Appointed: 01 July 2019

Resigned: 24 January 2022

Leila T.

Position: Director

Appointed: 19 May 2017

Resigned: 07 December 2018

Leila T.

Position: Director

Appointed: 23 April 2015

Resigned: 01 September 2015

Sara F.

Position: Director

Appointed: 23 April 2015

Resigned: 07 December 2018

Hossein O.

Position: Director

Appointed: 11 September 2014

Resigned: 23 April 2015

Saad A.

Position: Director

Appointed: 11 September 2014

Resigned: 23 April 2015

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we established, there is Sultana K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Sara F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Leila T., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sultana K.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Sara F.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Leila T.

Notified on 30 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Saad A.

Notified on 13 December 2018
Ceased on 30 September 2019
Nature of control: 25-50% shares

Hossein O.

Notified on 1 September 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Zachary E.

Notified on 1 September 2016
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 5153 162      
Balance Sheet
Current Assets10 17612 00856 68535 70139 11427 17417 18113 290
Net Assets Liabilities 3 16254 844-6 8716688564 053703
Cash Bank In Hand10 17612 008      
Tangible Fixed Assets 2 367      
Reserves/Capital
Called Up Share Capital9999      
Profit Loss Account Reserve3 4163 063      
Shareholder Funds3 5153 162      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -900-920-2 285-914-1 055-940-960
Average Number Employees During Period  566665
Creditors 10 31312 47057 33051 18134 54716 01512 089
Fixed Assets 2 36711 54917 04313 6499 2843 827462
Net Current Assets Liabilities3 51579544 215-21 629-12 067-7 3731 1661 201
Total Assets Less Current Liabilities3 5153 16255 764-4 5861 5821 9114 9931 663
Amount Specific Advance Or Credit Directors -1 66710 579-1 438-5662 3542 7635 385
Amount Specific Advance Or Credit Made In Period Directors  10 57941 30817 4592 9714092 622
Amount Specific Advance Or Credit Repaid In Period Directors   -35 000-24 333-9 667  
Creditors Due Within One Year6 66111 213      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests99       
Number Shares Allotted9999      
Par Value Share11      
Share Capital Allotted Called Up Paid9999      
Tangible Fixed Assets Additions 2 959      
Tangible Fixed Assets Depreciation 592      
Tangible Fixed Assets Depreciation Charged In Period 592      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
Free Download (7 pages)

Company search

Advertisements