Company Information for RAPID PRODUCT DEVELOPMENT LTD
2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
|
Company Registration Number
08132895
Private Limited Company
In Administration |
Company Name | ||
---|---|---|
RAPID PRODUCT DEVELOPMENT LTD | ||
Legal Registered Office | ||
2ND FLOOR ARCADIA HOUSE 15 FORLEASE ROAD MAIDENHEAD SL6 1RX Other companies in SW1P | ||
Previous Names | ||
|
Company Number | 08132895 | |
---|---|---|
Company ID Number | 08132895 | |
Date formed | 2012-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-06 09:10:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAPID PRODUCT DEVELOPMENT LIMITED | Dissolved | Company formed on the 2002-07-02 | ||
RAPID PRODUCT DEVELOPMENT GROUP INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
PIERRE-EDOUARD HARANT |
||
DARREN MARK HINCKS |
||
RICHARD LEWIS TUDOR |
||
JOSHUA MARK VALMAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AULIUM LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off | |
COACHING ASSEMBLY LIMITED | Director | 2015-03-03 | CURRENT | 2014-06-13 | Active | |
FLUXION ADVISORS LIMITED | Director | 2015-05-05 | CURRENT | 2015-05-05 | Active | |
FLUXION VENTURES LIMITED | Director | 2004-09-23 | CURRENT | 2004-09-23 | Active | |
TAMAR SELECTIONS LIMITED | Director | 2018-06-01 | CURRENT | 2013-07-23 | Active | |
INSULATE REALISATIONS LIMITED | Director | 2016-05-09 | CURRENT | 2015-10-06 | Liquidation | |
PROMERITUM PARTNERS LIMITED | Director | 2015-06-12 | CURRENT | 2013-08-08 | Active | |
AERIUM CONSULTING LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
Notice of deemed approval of proposals | ||
Liquidation statement of affairs AM02SOA | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 20/07/23 FROM 49-50 Eagle Wharf Road 15 Holborn Studios London N1 7ED England | ||
Appointment of an administrator | ||
APPOINTMENT TERMINATED, DIRECTOR JACELYN AMANDA MELLER | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
RES13 | Resolutions passed:
| |
REGISTRATION OF A CHARGE / CHARGE CODE 081328950004 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 081328950004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328950004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328950003 | |
REGISTRATION OF A CHARGE / CHARGE CODE 081328950003 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328950003 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328950002 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328950002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA ANN DENT | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/21 FROM 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS FIONA ANN DENT | |
AP01 | DIRECTOR APPOINTED MRS JACELYN AMANDA MELLER | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/20 FROM C/O Josh Valman 16 Bowling Green Lane 4th Floor London EC1R 0BD England | |
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEWIS TUDOR | |
AAMD | Amended account full exemption | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328950002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081328950001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MARK HINCKS | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/01/18 STATEMENT OF CAPITAL;GBP 191094 | |
SH01 | 10/10/17 STATEMENT OF CAPITAL GBP 191094 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 20/07/17 STATEMENT OF CAPITAL;GBP 176379 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081328950001 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RES13 | Resolutions passed:
| |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 176379 | |
SH01 | 30/11/16 STATEMENT OF CAPITAL GBP 176379 | |
RP04AP01 | Second filing of director appointment of Pierre-Edouard Harant | |
ANNOTATION | Clarification | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 151421 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 22/12/15 STATEMENT OF CAPITAL GBP 146035.00 | |
SH01 | 09/02/16 STATEMENT OF CAPITAL GBP 151421.00 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM 90 Tottenham Court Road London W1T 4TJ | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/07/15 TO 31/12/14 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR RICHARD LEWIS TUDOR | |
AP01 | DIRECTOR APPOINTED MR DARREN MARK HINCKS | |
AP01 | DIRECTOR APPOINTED MR PIERRE-EDOUARD EDOUARD HARANT | |
AP01 | DIRECTOR APPOINTED MR PIERRE-EDOUARD NICOLAS HARANT | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 22/12/2015 | |
SH01 | 26/06/15 STATEMENT OF CAPITAL GBP 100000 | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/07/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O RPD INTERNATIONAL MILLBANK TOWER 1.3 21-24 MILLBANK LONDON SW1P 4QP ENGLAND | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 105000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MARK VALMAN / 30/07/2014 | |
RP04 | SECOND FILING WITH MUD 06/07/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM MILLBANK TOWER 1ST FLOOR MILLBANK LONDON SW1P 4QP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2014 FROM, MILLBANK TOWER 1ST FLOOR, MILLBANK, LONDON, SW1P 4QP | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 06/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MIPROTO LTD 7 ABILITY PLAZA ARBUTUS STREET LONDON E8 4DT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA MARK VALMAN / 01/07/2014 | |
AR01 | 06/07/14 FULL LIST | |
RES15 | CHANGE OF NAME 30/06/2014 | |
CERTNM | COMPANY NAME CHANGED MIPROTO LTD CERTIFICATE ISSUED ON 30/06/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 10 SWAKELEYS DRIVE ICKENHAM UXBRIDGE MIDDLESEX UB10 8QB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM, 10 SWAKELEYS DRIVE, ICKENHAM, UXBRIDGE, MIDDLESEX, UB10 8QB, UNITED KINGDOM | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
SH01 | 24/02/14 STATEMENT OF CAPITAL GBP 100000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH MARK VALMAN / 14/09/2013 | |
AR01 | 06/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 16/06/13 STATEMENT OF CAPITAL GBP 10000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSH VALMAN / 25/07/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2023-07-12 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPID PRODUCT DEVELOPMENT LTD
Called Up Share Capital | 2013-07-31 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 7,979 |
Current Assets | 2013-07-31 | £ 12,659 |
Debtors | 2013-07-31 | £ 4,680 |
Fixed Assets | 2013-07-31 | £ 4,527 |
Shareholder Funds | 2013-07-31 | £ 15,033 |
Tangible Fixed Assets | 2013-07-31 | £ 4,527 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71129 - Other engineering activities) as RAPID PRODUCT DEVELOPMENT LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84818031 | Thermostatic valves for central heating radiators | |||
84818031 | Thermostatic valves for central heating radiators | |||
90172039 | Marking-out instruments | |||
90172039 | Marking-out instruments | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
85423111 | ||||
85423911 | ||||
85423911 | ||||
87120030 | Bicycles, not motorised, with ball bearings | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | |||
85361010 | Fuses for a current <= 10 A, for a voltage <= 1.000 V | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90191010 | Electrical vibratory-massage apparatus | |||
90191090 | Mechano-therapy appliances; massage apparatus; psychological aptitude-testing apparatus (excl. electrical vibratory-massage apparatus) | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
85013100 | DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W | |||
85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | |||
90191010 | Electrical vibratory-massage apparatus | |||
90330000 | Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | |||
48191000 | Cartons, boxes and cases, of corrugated paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RAPID PRODUCT DEVELOPMENT LTD | Event Date | 2023-07-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |