POWERRAPID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOWERRAPID LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04421483
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POWERRAPID LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is POWERRAPID LIMITED located?

    Registered Office Address
    Chisbridge Farm Chisbridge Lane
    Frieth Road
    SL7 2HS Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POWERRAPID LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POWERRAPID LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for POWERRAPID LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    9 pagesAA

    Registration of charge 044214830005, created on Jul 21, 2025

    29 pagesMR01

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Change of details for Rock Co. Capital Limited as a person with significant control on Oct 28, 2024

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 044214830004 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Apr 22, 2022 with no updates

    3 pagesCS01

    Registration of charge 044214830004, created on Jan 20, 2022

    24 pagesMR01

    Satisfaction of charge 044214830002 in full

    1 pagesMR04

    Satisfaction of charge 044214830003 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Apr 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Confirmation statement made on Apr 22, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Apr 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2018

    9 pagesAA

    Previous accounting period shortened from Jul 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Total exemption full accounts made up to Jul 31, 2017

    9 pagesAA

    Confirmation statement made on Apr 22, 2018 with no updates

    3 pagesCS01

    Registration of charge 044214830002, created on Nov 28, 2017

    41 pagesMR01

    Who are the officers of POWERRAPID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, William Quentin
    15 Crowsley Road
    Lower Shiplake
    RG9 3JU Henley On Thames
    Oxfordshire
    Secretary
    15 Crowsley Road
    Lower Shiplake
    RG9 3JU Henley On Thames
    Oxfordshire
    British28918420001
    SMEE, Roger Guy
    Chisbridge Lane
    Frieth Road
    SL7 2HS Marlow
    Chisbridge Farm
    Buckinghamshire
    England
    Director
    Chisbridge Lane
    Frieth Road
    SL7 2HS Marlow
    Chisbridge Farm
    Buckinghamshire
    England
    EnglandBritish29088830010
    GREENWOOD, Patrick John Aberneithy
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    Secretary
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    British77514730001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    BARNES, Robert Digby Phillips
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    Director
    Brampton Chase
    Summerhouse Road
    GU7 1PY Godalming
    Surrey
    United KingdomBritish59539070002
    BARRIS, Roger Dwight
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    Director
    Flat 16 South Block
    1a Belvedere Road
    SE1 7GB London
    United KingdomAmerican107501140001
    FENCHELLE, Mark Stephen
    59 Arbuthnot Road
    New Cross
    SE14 5NP London
    Director
    59 Arbuthnot Road
    New Cross
    SE14 5NP London
    EnglandBritish126026480001
    GREENWOOD, Patrick John Aberneithy
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    Director
    24 Chestnut Avenue
    RG41 3HX Wokingham
    Berkshire
    British77514730001
    JEWELL, Russell Paul
    Horse Hatches
    Potters Hill
    GU8 4DW Hambledon
    Surrey
    Director
    Horse Hatches
    Potters Hill
    GU8 4DW Hambledon
    Surrey
    EnglandBritish141602640001
    KELLEY, Michael
    91 Central Park West
    New York
    Ny 10023
    Usa
    Director
    91 Central Park West
    New York
    Ny 10023
    Usa
    American83702110001
    MAUD, Glenn
    17 Earls Terrace
    Kensington
    W8 6LP London
    Director
    17 Earls Terrace
    Kensington
    W8 6LP London
    EnglandBritish77818210001
    SAYLAK, Thomas John
    15 Murray Hill Road
    Scarsdale
    New York 10583
    Usa
    Director
    15 Murray Hill Road
    Scarsdale
    New York 10583
    Usa
    Usa102227850001
    SILVESTER, Robert Peter, Mr.
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    Director
    113 Seal Hollow Road
    TN13 3SE Sevenoaks
    Kent
    United KingdomUnited Kingdom101631490002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of POWERRAPID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rock Co. Capital Limited
    Chisbridge Lane, Frieth Road
    SL7 2HS Marlow
    Chisbridge Farm
    England
    Apr 06, 2016
    Chisbridge Lane, Frieth Road
    SL7 2HS Marlow
    Chisbridge Farm
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredUk Companies Registry
    Registration Number8893904
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0