Background WavePink WaveYellow Wave

RAPID SYSTEMS LTD (03290343)

RAPID SYSTEMS LTD (03290343) is an active UK company. incorporated on 11 December 1996. with registered office in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAPID SYSTEMS LTD has been registered for 29 years. Current directors include MONKS, Hayley Louise.

Company Number
03290343
Status
active
Type
ltd
Incorporated
11 December 1996
Age
29 years
Address
Green Lane, West Midlands, WS2 7PD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONKS, Hayley Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID SYSTEMS LTD

RAPID SYSTEMS LTD is an active company incorporated on 11 December 1996 with the registered office located in West Midlands. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAPID SYSTEMS LTD was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03290343

LTD Company

Age

29 Years

Incorporated 11 December 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Green Lane Walsall West Midlands, WS2 7PD,

Timeline

9 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Mar 14
Director Joined
May 20
Director Left
May 20
Owner Exit
Dec 21
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

STRETTON, Caroline Ann

Active
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 10 May 2019

MONKS, Hayley Louise

Active
Green Lane, West MidlandsWS2 7PD
Born April 1971
Director
Appointed 16 Dec 2024

GOODWIN, Jason Richard

Resigned
Green Lane, West MidlandsWS2 7PD
Secretary
Appointed 31 Aug 2007
Resigned 10 May 2019

MAUGHAN, Anna

Resigned
404 Chester Road, Sutton ColdfieldB73 5BS
Secretary
Appointed 30 Jun 1998
Resigned 06 Apr 2004

PAGE, Adrian Peter

Resigned
The Manor House, Ashby De La ZouchLE65 1WL
Secretary
Appointed 06 Apr 2004
Resigned 31 Aug 2007

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Secretary
Appointed 12 Dec 1996
Resigned 30 Jun 1998

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Dec 1996
Resigned 12 Dec 1996

ANDERTON, John Patrick

Resigned
Flat 11 Croxton Court, StreetlyB74 2DS
Born October 1957
Director
Appointed 29 May 2001
Resigned 30 Sept 2003

BAILEY, Harold Cyril Heesom

Resigned
Hillrise, KnutsfordWA16 0DZ
Born January 1946
Director
Appointed 02 Sept 1998
Resigned 30 Sept 2003

CATLING, John Howard

Resigned
Maple House /454, HolmfirthHD9 2RT
Born August 1960
Director
Appointed 30 Sept 2003
Resigned 12 May 2006

CRONIN, Michael Patrick

Resigned
28 Greenham Wood, BracknellRG12 7WJ
Born July 1954
Director
Appointed 03 Oct 2000
Resigned 11 Apr 2003

HALL, Frank

Resigned
56 Old Croft Road, StaffordST17 0NJ
Born May 1953
Director
Appointed 02 Sept 1998
Resigned 30 Sept 2003

HUTTON, Philip

Resigned
Potters Farm, HalesowenB62 0HJ
Born January 1966
Director
Appointed 29 May 2001
Resigned 28 Apr 2006

MACK, Andrew John

Resigned
Green Lane, West MidlandsWS2 7PD
Born March 1971
Director
Appointed 30 Sept 2024
Resigned 17 Jan 2025

MACKINTOSH, Monica Alexandra

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1976
Director
Appointed 29 Apr 2020
Resigned 30 Sept 2024

NEWLAND, Phillip Charles

Resigned
Green Lane, West MidlandsWS2 7PD
Born July 1970
Director
Appointed 28 Oct 2002
Resigned 31 Mar 2014

PAGE, Adrian Peter

Resigned
Green Lane, West MidlandsWS2 7PD
Born June 1965
Director
Appointed 02 Sept 1998
Resigned 29 Apr 2020

PENNA, David Malcolm

Resigned
49 Borrowcop Lane, LichfieldWS14 9DG
Born February 1949
Director
Appointed 02 Sept 1998
Resigned 14 Mar 2003

PEPPER, Tracy

Resigned
Jade House, AshbourneDE6 3BX
Born November 1960
Director
Appointed 30 Aug 2000
Resigned 28 Jun 2001

WHITTY, Brian Howard

Resigned
Ruxley House Rowney Green Lane, AlvechurchB48 7QF
Born January 1954
Director
Appointed 12 Dec 1996
Resigned 06 Apr 2004

WINSPER, Colin Edward, Dr

Resigned
Pepperpot Lodge, RugeleyWS15 4LB
Born September 1938
Director
Appointed 12 Dec 1996
Resigned 02 Sept 1998

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Dec 1996
Resigned 12 Dec 1996

Persons with significant control

2

1 Active
1 Ceased
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Green Lane, WalsallWS2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Dormant
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
31 January 2009
288cChange of Particulars
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Memorandum Articles
30 September 2007
MEM/ARTSMEM/ARTS
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288cChange of Particulars
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2006
AAAnnual Accounts
Legacy
24 January 2006
288cChange of Particulars
Legacy
6 January 2006
363aAnnual Return
Legacy
22 December 2004
363aAnnual Return
Accounts With Accounts Type Full
25 November 2004
AAAnnual Accounts
Legacy
23 August 2004
288cChange of Particulars
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363aAnnual Return
Legacy
15 October 2003
288cChange of Particulars
Legacy
15 October 2003
288aAppointment of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363aAnnual Return
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
9 September 2002
288cChange of Particulars
Auditors Resignation Company
28 August 2002
AUDAUD
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
24 December 2001
363aAnnual Return
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
28 December 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
88(2)R88(2)R
Legacy
4 April 2000
123Notice of Increase in Nominal Capital
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Resolution
4 April 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Legacy
15 December 1998
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363aAnnual Return
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Resolution
21 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
225Change of Accounting Reference Date
Legacy
3 January 1997
287Change of Registered Office
Legacy
3 January 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
288aAppointment of Director or Secretary
Incorporation Company
11 December 1996
NEWINCIncorporation