Rapide Communication Ltd LONDON


Rapide Communication started in year 2006 as Private Limited Company with registration number 05786255. The Rapide Communication company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH.

The firm has one director. John M., appointed on 3 October 2018. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rapide Communication Ltd Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05786255
Date of Incorporation Wed, 19th Apr 2006
Industry Business and domestic software development
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

John M.

Position: Director

Appointed: 03 October 2018

Kin G.

Position: Director

Appointed: 11 October 2022

Resigned: 30 September 2023

Erica S.

Position: Secretary

Appointed: 07 April 2016

Resigned: 03 October 2018

Dennis F.

Position: Director

Appointed: 01 January 2014

Resigned: 02 September 2016

Andy J.

Position: Director

Appointed: 15 March 2013

Resigned: 31 January 2014

Julie S.

Position: Director

Appointed: 22 January 2013

Resigned: 13 September 2016

Andy L.

Position: Director

Appointed: 25 January 2012

Resigned: 01 July 2015

Nigel S.

Position: Director

Appointed: 19 April 2006

Resigned: 03 October 2018

Julie S.

Position: Secretary

Appointed: 19 April 2006

Resigned: 07 April 2016

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we discovered, there is Upland Software Uk Limited from London, United Kingdom. This PSC is categorised as "a private limited company incorporate under the laws of england and wales", 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. The second one in the PSC register is Nigel S. This PSC has significiant influence or control over the company,.

Upland Software Uk Limited

16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company Incorporate Under The Laws Of England And Wales
Country registered England
Place registered Companies House
Registration number 05887016
Notified on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nigel S.

Notified on 6 April 2016
Ceased on 3 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-30
Net Worth707 610767 3751 694 8022 186 053
Balance Sheet
Cash Bank In Hand564 979263 5591 154 7141 920 129
Current Assets1 788 4591 919 6962 864 4884 037 704
Debtors1 223 4631 656 1201 709 7572 117 558
Net Assets Liabilities Including Pension Asset Liability707 610767 3751 694 8022 186 053
Tangible Fixed Assets46 69464 10831 04945 033
Reserves/Capital
Called Up Share Capital70707070
Profit Loss Account Reserve607 580667 3451 594 7722 086 023
Shareholder Funds707 610767 3751 694 8022 186 053
Other
Creditors Due Within One Year1 127 5431 376 7981 361 4162 057 431
Current Asset Investments17171717
Fixed Assets46 694224 477191 730205 780
Investments Fixed Assets 160 369160 681160 747
Net Current Assets Liabilities660 916542 8981 503 0721 980 273
Number Shares Allotted 7 000 7 000
Other Aggregate Reserves30303030
Par Value Share 0 0
Share Capital Allotted Called Up Paid70707070
Share Premium Account99 93099 93099 93099 930
Tangible Fixed Assets Additions 64 96820 14847 850
Tangible Fixed Assets Cost Or Valuation171 732221 777241 925231 086
Tangible Fixed Assets Depreciation125 038157 669210 876186 053
Tangible Fixed Assets Depreciation Charged In Period 47 55453 20733 866
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 923 58 689
Tangible Fixed Assets Disposals 14 923 58 689
Total Assets Less Current Liabilities707 610767 3751 694 8022 186 053

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (31 pages)

Company search