Background WavePink WaveYellow Wave

RAPID OFFICE SYSTEMS LIMITED (01457924)

RAPID OFFICE SYSTEMS LIMITED (01457924) is an active UK company. incorporated on 31 October 1979. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (31010) and 1 other business activities. RAPID OFFICE SYSTEMS LIMITED has been registered for 46 years. Current directors include BUTLER, Jennifer Katherine, BUTLER, Simon.

Company Number
01457924
Status
active
Type
ltd
Incorporated
31 October 1979
Age
46 years
Address
39 Victoria Road, Essex, RM1 2LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
BUTLER, Jennifer Katherine, BUTLER, Simon
SIC Codes
31010, 46650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID OFFICE SYSTEMS LIMITED

RAPID OFFICE SYSTEMS LIMITED is an active company incorporated on 31 October 1979 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010) and 1 other business activity. RAPID OFFICE SYSTEMS LIMITED was registered 46 years ago.(SIC: 31010, 46650)

Status

active

Active since 46 years ago

Company No

01457924

LTD Company

Age

46 Years

Incorporated 31 October 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

RAPID OFFICE EQUIPMENT LIMITED
From: 31 December 1980To: 24 July 1987
RAPID PRINT & OFFICE SUPPLIES LIMITED
From: 31 October 1979To: 31 December 1980
Contact
Address

39 Victoria Road Romford Essex, RM1 2LH,

Timeline

14 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Oct 79
Company Founded
Oct 79
Director Left
May 17
Share Buyback
May 17
Capital Reduction
Jun 17
Director Left
Jun 22
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BUTLER, Jennifer Katherine

Active
RomfordRM1 2LH
Born April 1977
Director
Appointed 12 Sept 2023

BUTLER, Simon

Active
RomfordRM1 2LH
Born October 1976
Director
Appointed 12 Sept 2023

BUTLER, Andrew

Resigned
39 Victoria Road, EssexRM1 2LH
Secretary
Appointed 16 Nov 2008
Resigned 12 Sept 2023

BUTLER, Claire

Resigned
Rose Cottage, IngatestoneCM4 0PS
Secretary
Appointed N/A
Resigned 16 Nov 2008

BUTLER, Andrew

Resigned
39 Victoria Road, EssexRM1 2LH
Born September 1951
Director
Appointed N/A
Resigned 12 Sept 2023

BUTLER, Claire

Resigned
Rose Cottage, IngatestoneCM4 0PS
Born February 1954
Director
Appointed N/A
Resigned 16 Nov 2008

HEBRON, Michael John

Resigned
39 Victoria Road, EssexRM1 2LH
Born April 1952
Director
Appointed 01 Jan 2002
Resigned 16 Apr 2022

ROSE, Gary

Resigned
39 Victoria Road, EssexRM1 2LH
Born February 1957
Director
Appointed N/A
Resigned 20 Apr 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Butler

Active
RomfordRM1 2LH
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mrs Jennifer Katherine Butler

Active
RomfordRM1 2LH
Born April 1977

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Sept 2023

Mr Andrew Butler

Ceased
RomfordRM1 2LH
Born September 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 07 Sept 2023
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 August 2017
AAAnnual Accounts
Capital Cancellation Shares
20 June 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Resolution
25 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 May 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Memorandum Articles
16 October 2008
MEM/ARTSMEM/ARTS
Legacy
12 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Resolution
5 October 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
18 June 2005
363sAnnual Return (shuttle)
Legacy
27 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 October 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 August 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
9 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 September 2001
AAAnnual Accounts
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1999
AAAnnual Accounts
Resolution
30 November 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1998
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
13 August 1997
AAAnnual Accounts
Legacy
30 June 1997
363sAnnual Return (shuttle)
Legacy
4 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
10 June 1991
288288
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
20 July 1990
363363
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
10 August 1989
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
12 August 1988
288288
Accounts With Accounts Type Small
2 June 1988
AAAnnual Accounts
Legacy
2 June 1988
363363
Certificate Change Of Name Company
24 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 June 1986
363363
Incorporation Company
31 October 1979
NEWINCIncorporation
Incorporation Company
31 October 1979
NEWINCIncorporation