Background WavePink WaveYellow Wave

RAPID EMPLOYMENT AND RECRUITMENT LIMITED (03940981)

RAPID EMPLOYMENT AND RECRUITMENT LIMITED (03940981) is an active UK company. incorporated on 6 March 2000. with registered office in Cambridgeshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RAPID EMPLOYMENT AND RECRUITMENT LIMITED has been registered for 26 years. Current directors include SHEFFIELD, Lionel Julian.

Company Number
03940981
Status
active
Type
ltd
Incorporated
6 March 2000
Age
26 years
Address
33a Regal Road, Cambridgeshire, PE13 2RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SHEFFIELD, Lionel Julian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID EMPLOYMENT AND RECRUITMENT LIMITED

RAPID EMPLOYMENT AND RECRUITMENT LIMITED is an active company incorporated on 6 March 2000 with the registered office located in Cambridgeshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RAPID EMPLOYMENT AND RECRUITMENT LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03940981

LTD Company

Age

26 Years

Incorporated 6 March 2000

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

33a Regal Road Wisbech Cambridgeshire, PE13 2RQ,

Timeline

3 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Aug 13
Loan Cleared
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SHEFFIELD, Nathalie Emma Jane

Active
33a Regal Road, CambridgeshirePE13 2RQ
Secretary
Appointed 06 Mar 2000

SHEFFIELD, Lionel Julian

Active
33a Regal Road, CambridgeshirePE13 2RQ
Born February 1969
Director
Appointed 06 Mar 2000

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 06 Mar 2000
Resigned 06 Mar 2000

Persons with significant control

2

Mrs Nathalie Emma Jane Sheffield

Active
33a Regal Road, CambridgeshirePE13 2RQ
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Lionel Julian Sheffield

Active
33a Regal Road, CambridgeshirePE13 2RQ
Born February 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 March 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Sail Address Company
12 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 March 2012
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Resolution
10 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
10 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
353353
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
25 November 2005
287Change of Registered Office
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2002
AAAnnual Accounts
Legacy
5 November 2002
88(2)R88(2)R
Legacy
1 July 2002
363sAnnual Return (shuttle)
Resolution
29 May 2002
RESOLUTIONSResolutions
Resolution
29 May 2002
RESOLUTIONSResolutions
Legacy
29 May 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
225Change of Accounting Reference Date
Legacy
14 April 2000
225Change of Accounting Reference Date
Legacy
21 March 2000
88(2)R88(2)R
Legacy
9 March 2000
288bResignation of Director or Secretary
Incorporation Company
6 March 2000
NEWINCIncorporation