Rapidrop Global Limited PETERBOROUGH


Founded in 2005, Rapidrop Global, classified under reg no. 05503278 is an active company. Currently registered at Units 1-3 Rutland Business Park PE1 5WA, Peterborough the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since December 2, 2010 Rapidrop Global Limited is no longer carrying the name Ifi Group.

The company has 5 directors, namely Dominic E., Martyn W. and Mark S. and others. Of them, Mark S., Martyn C., Keith P. have been with the company the longest, being appointed on 4 January 2011 and Dominic E. has been with the company for the least time - from 13 July 2015. 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 - Tracey V. who worked with the the company until 1 June 2014.

Rapidrop Global Limited Address / Contact

Office Address Units 1-3 Rutland Business Park
Office Address2 Newark Road
Town Peterborough
Post code PE1 5WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05503278
Date of Incorporation Fri, 8th Jul 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Dominic E.

Position: Director

Appointed: 13 July 2015

Martyn W.

Position: Director

Appointed: 15 July 2013

Mark S.

Position: Director

Appointed: 04 January 2011

Martyn C.

Position: Director

Appointed: 04 January 2011

Keith P.

Position: Director

Appointed: 04 January 2011

Samir K.

Position: Director

Appointed: 01 February 2011

Resigned: 23 May 2015

Tracey V.

Position: Director

Appointed: 06 June 2007

Resigned: 19 October 2017

Tracey V.

Position: Secretary

Appointed: 06 October 2005

Resigned: 01 June 2014

Daniel G.

Position: Director

Appointed: 06 October 2005

Resigned: 05 May 2017

Mikjon Limited

Position: Corporate Nominee Director

Appointed: 08 July 2005

Resigned: 06 October 2005

Eps Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 July 2005

Resigned: 06 October 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As BizStats researched, there is Daniel G. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Rebecca P. This PSC owns 25-50% shares. Then there is Daniel G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Daniel G.

Notified on 2 October 2019
Nature of control: 25-50% shares

Rebecca P.

Notified on 2 October 2019
Nature of control: 25-50% shares

Daniel G.

Notified on 8 July 2016
Ceased on 2 October 2019
Nature of control: 75,01-100% shares

Daniel G.

Notified on 8 July 2016
Ceased on 5 May 2017
Nature of control: 75,01-100% shares

Company previous names

Ifi Group December 2, 2010
Shelfco (no. 3121) October 7, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 5th, October 2023
Free Download (47 pages)

Company search