POWERRAPID LIMITED
Overview
| Company Name | POWERRAPID LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04421483 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for POWERRAPID LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POWERRAPID LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for POWERRAPID LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||
Registration of charge 044214830005, created on Jul 21, 2025 | 29 pages | MR01 | ||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||
Change of details for Rock Co. Capital Limited as a person with significant control on Oct 28, 2024 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 044214830004 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Apr 22, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 044214830004, created on Jan 20, 2022 | 24 pages | MR01 | ||
Satisfaction of charge 044214830002 in full | 1 pages | MR04 | ||
Satisfaction of charge 044214830003 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 22, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jul 31, 2018 | 9 pages | AA | ||
Previous accounting period shortened from Jul 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jul 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Apr 22, 2018 with no updates | 3 pages | CS01 | ||
Registration of charge 044214830002, created on Nov 28, 2017 | 41 pages | MR01 | ||
Who are the officers of POWERRAPID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, William Quentin | Secretary | 15 Crowsley Road Lower Shiplake RG9 3JU Henley On Thames Oxfordshire | British | 28918420001 | ||||||
| SMEE, Roger Guy | Director | Chisbridge Lane Frieth Road SL7 2HS Marlow Chisbridge Farm Buckinghamshire England | England | British | 29088830010 | |||||
| GREENWOOD, Patrick John Aberneithy | Secretary | 24 Chestnut Avenue RG41 3HX Wokingham Berkshire | British | 77514730001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| TG REGISTRARS LIMITED | Secretary | 150 Aldersgate Street EC1A 4EJ London | 51207120001 | |||||||
| BARNES, Robert Digby Phillips | Director | Brampton Chase Summerhouse Road GU7 1PY Godalming Surrey | United Kingdom | British | 59539070002 | |||||
| BARRIS, Roger Dwight | Director | Flat 16 South Block 1a Belvedere Road SE1 7GB London | United Kingdom | American | 107501140001 | |||||
| FENCHELLE, Mark Stephen | Director | 59 Arbuthnot Road New Cross SE14 5NP London | England | British | 126026480001 | |||||
| GREENWOOD, Patrick John Aberneithy | Director | 24 Chestnut Avenue RG41 3HX Wokingham Berkshire | British | 77514730001 | ||||||
| JEWELL, Russell Paul | Director | Horse Hatches Potters Hill GU8 4DW Hambledon Surrey | England | British | 141602640001 | |||||
| KELLEY, Michael | Director | 91 Central Park West New York Ny 10023 Usa | American | 83702110001 | ||||||
| MAUD, Glenn | Director | 17 Earls Terrace Kensington W8 6LP London | England | British | 77818210001 | |||||
| SAYLAK, Thomas John | Director | 15 Murray Hill Road Scarsdale New York 10583 Usa | Usa | 102227850001 | ||||||
| SILVESTER, Robert Peter, Mr. | Director | 113 Seal Hollow Road TN13 3SE Sevenoaks Kent | United Kingdom | United Kingdom | 101631490002 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of POWERRAPID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rock Co. Capital Limited | Apr 06, 2016 | Chisbridge Lane, Frieth Road SL7 2HS Marlow Chisbridge Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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