Background WavePink WaveYellow Wave

RAPID PROTOTYPING SYSTEMS LTD. (03146178)

RAPID PROTOTYPING SYSTEMS LTD. (03146178) is an active UK company. incorporated on 15 January 1996. with registered office in Clitheroe. The company operates in the Information and Communication sector, engaged in business and domestic software development. RAPID PROTOTYPING SYSTEMS LTD. has been registered for 30 years. Current directors include SLADE, Julian.

Company Number
03146178
Status
active
Type
ltd
Incorporated
15 January 1996
Age
30 years
Address
Enterprise Works, Clitheroe, BB7 1PE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
SLADE, Julian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID PROTOTYPING SYSTEMS LTD.

RAPID PROTOTYPING SYSTEMS LTD. is an active company incorporated on 15 January 1996 with the registered office located in Clitheroe. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RAPID PROTOTYPING SYSTEMS LTD. was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03146178

LTD Company

Age

30 Years

Incorporated 15 January 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 October 2024(11 months)
Type: Small Company

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Enterprise Works Salthill Road Clitheroe, BB7 1PE,

Previous Addresses

205 Outgang Lane Dinnington Sheffield S25 3QY United Kingdom
From: 13 September 2023To: 8 November 2024
Suite 2 53 Albion Road New Mills High Peak SK22 3EX United Kingdom
From: 26 April 2022To: 13 September 2023
, 53a Albion Road Albion Road, New Mills, High Peak, SK22 3EX, England
From: 28 March 2022To: 26 April 2022
, the Old Bakery 55-59 Albion Road, New Mills, High Peak, SK22 3EX, England
From: 4 March 2020To: 28 March 2022
, 97, Church Lane 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom
From: 26 January 2018To: 4 March 2020
, 97 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom
From: 25 September 2017To: 26 January 2018
, Bowden Hall, Bowden Lane Marple, Stockport, Cheshire, SK6 6nd
From: 15 January 1996To: 25 September 2017
Timeline

28 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jan 96
Director Left
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Funding Round
Mar 13
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jan 18
New Owner
Jan 18
Funding Round
May 18
Capital Reduction
Jul 18
Funding Round
Jan 19
Funding Round
Nov 19
Loan Secured
Jun 20
Director Left
Dec 20
Capital Reduction
Feb 21
Share Buyback
Feb 21
Director Joined
Feb 21
Owner Exit
Oct 21
Share Issue
Nov 21
Loan Cleared
Sept 23
Director Joined
Oct 24
Funding Round
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
11
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SLADE, Julian

Active
Church Street, AltrinchamWA14 4DR
Born August 1966
Director
Appointed 29 Oct 2024

SANDERSON, Caroline Jane

Resigned
Outgang Lane, SheffieldS25 3QY
Secretary
Appointed 15 Jan 1996
Resigned 29 Oct 2024

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 15 Jan 1996
Resigned 15 Jan 1996

BIRCH, Philip Adrian, Mr.

Resigned
Bowden Hall, StockportSK6 6ND
Born August 1962
Director
Appointed 01 Jul 2017
Resigned 14 Jul 2017

BLAKEMAN, Peter David

Resigned
Outgang Lane, SheffieldS25 3QY
Born February 1964
Director
Appointed 15 Jan 1996
Resigned 29 Oct 2024

POWELL, Malcolm Stephen

Resigned
11 Aldermary Road, ManchesterM21 7QW
Born May 1950
Director
Appointed 18 Jul 1996
Resigned 08 Mar 2000

SANDERSON, Caroline Jane

Resigned
Outgang Lane, SheffieldS25 3QY
Born September 1961
Director
Appointed 25 Oct 1996
Resigned 29 Oct 2024

SPENCER, Richard, Dr

Resigned
Bowden Hall, StockportSK6 6ND
Born August 1955
Director
Appointed 28 Feb 2005
Resigned 16 Oct 2012

TWIGGE, Jonathan Roy

Resigned
55-59 Albion Road, High PeakSK22 3EX
Born August 1966
Director
Appointed 11 May 2005
Resigned 09 Nov 2020

WRIGHT, Catherine Mary

Resigned
Outgang Lane, SheffieldS25 3QY
Born January 1967
Director
Appointed 25 Feb 2021
Resigned 29 Oct 2024

Persons with significant control

4

1 Active
3 Ceased
Salthill Road, ClitheroeBB7 1PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mrs Caroline Jane Sanderson

Ceased
Outgang Lane, SheffieldS25 3QY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Peter David Blakeman

Ceased
Outgang Lane, SheffieldS25 3QY
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mr Jonathan Roy Twigge

Ceased
55-59 Albion Road, High PeakSK22 3EX
Born August 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 June 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
2 November 2024
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2024
AR01AR01
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
8 October 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 October 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 October 2024
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2024
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2024
AR01AR01
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Resolution
24 November 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 November 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Capital Cancellation Shares
2 February 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 February 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 November 2020
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Capital Allotment Shares
28 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Capital Cancellation Shares
13 July 2018
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
5 June 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
13 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
19 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Capital Cancellation Shares
6 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 December 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Secretary Company With Change Date
11 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
30 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 June 2006
AAAnnual Accounts
Legacy
30 June 2006
88(2)R88(2)R
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
88(2)R88(2)R
Legacy
13 September 2002
287Change of Registered Office
Legacy
2 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 May 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 August 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
4 May 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
88(2)R88(2)R
Accounts With Accounts Type Small
7 June 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 1997
AAAnnual Accounts
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Legacy
27 August 1996
288288
Legacy
27 August 1996
88(2)R88(2)R
Legacy
2 March 1996
224224
Legacy
19 January 1996
288288
Incorporation Company
15 January 1996
NEWINCIncorporation