Background WavePink WaveYellow Wave

POWERRAPID LIMITED (04421483)

POWERRAPID LIMITED (04421483) is an active UK company. incorporated on 22 April 2002. with registered office in Marlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. POWERRAPID LIMITED has been registered for 23 years. Current directors include SMEE, Roger Guy.

Company Number
04421483
Status
active
Type
ltd
Incorporated
22 April 2002
Age
23 years
Address
Chisbridge Farm Chisbridge Lane, Marlow, SL7 2HS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SMEE, Roger Guy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERRAPID LIMITED

POWERRAPID LIMITED is an active company incorporated on 22 April 2002 with the registered office located in Marlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. POWERRAPID LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04421483

LTD Company

Age

23 Years

Incorporated 22 April 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Chisbridge Farm Chisbridge Lane Frieth Road Marlow, SL7 2HS,

Previous Addresses

Crazies Hall Crazies Hill Wargrave Reading Berkshire RG10 8LY United Kingdom
From: 1 June 2011To: 6 August 2013
Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY
From: 21 May 2010To: 1 June 2011
Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY Uk
From: 22 April 2002To: 21 May 2010
Timeline

12 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Mar 10
Director Left
Nov 12
Director Left
Nov 12
Loan Cleared
Nov 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Loan Cleared
Oct 22
Loan Secured
Jul 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

JONES, William Quentin

Active
15 Crowsley Road, Henley On ThamesRG9 3JU
Secretary
Appointed 04 Nov 2004

SMEE, Roger Guy

Active
Chisbridge Lane, MarlowSL7 2HS
Born August 1948
Director
Appointed 09 Jul 2002

GREENWOOD, Patrick John Aberneithy

Resigned
24 Chestnut Avenue, WokinghamRG41 3HX
Secretary
Appointed 09 Jul 2002
Resigned 04 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Apr 2002
Resigned 09 May 2002

TG REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 09 May 2002
Resigned 09 Jul 2002

BARNES, Robert Digby Phillips

Resigned
Brampton Chase, GodalmingGU7 1PY
Born October 1957
Director
Appointed 09 Dec 2006
Resigned 01 Jun 2009

BARRIS, Roger Dwight

Resigned
Flat 16 South Block, LondonSE1 7GB
Born May 1959
Director
Appointed 18 Jul 2005
Resigned 30 Oct 2012

FENCHELLE, Mark Stephen

Resigned
59 Arbuthnot Road, LondonSE14 5NP
Born January 1962
Director
Appointed 01 Jun 2009
Resigned 30 Oct 2012

GREENWOOD, Patrick John Aberneithy

Resigned
24 Chestnut Avenue, WokinghamRG41 3HX
Born May 1950
Director
Appointed 09 Jul 2002
Resigned 04 Nov 2004

JEWELL, Russell Paul

Resigned
Horse Hatches, HambledonGU8 4DW
Born September 1959
Director
Appointed 09 Jul 2002
Resigned 31 Jul 2005

KELLEY, Michael

Resigned
91 Central Park West, New York
Born December 1959
Director
Appointed 09 Jul 2002
Resigned 18 Nov 2004

MAUD, Glenn

Resigned
17 Earls Terrace, LondonW8 6LP
Born June 1958
Director
Appointed 09 May 2002
Resigned 31 Jul 2002

SAYLAK, Thomas John

Resigned
15 Murray Hill Road, Scarsdale
Born August 1960
Director
Appointed 21 Oct 2004
Resigned 09 Dec 2006

SILVESTER, Robert Peter, Mr.

Resigned
113 Seal Hollow Road, SevenoaksTN13 3SE
Born December 1970
Director
Appointed 18 Nov 2004
Resigned 09 Mar 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Apr 2002
Resigned 09 May 2002

Persons with significant control

1

Chisbridge Lane, Frieth Road, MarlowSL7 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2017
MR01Registration of a Charge
Resolution
30 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Change Sail Address Company With Old Address
28 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Termination Director Company With Name
7 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
1 June 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
1 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Legacy
11 June 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
3 June 2009
287Change of Registered Office
Legacy
3 June 2009
190190
Legacy
3 June 2009
353353
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
26 November 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
14 May 2007
353353
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
14 May 2007
190190
Legacy
11 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
3 March 2006
244244
Certificate Capital Cancellation Share Premium Account
15 December 2005
CERT21CERT21
Court Order
8 December 2005
OCOC
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
287Change of Registered Office
Legacy
20 August 2004
244244
Legacy
1 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
14 August 2002
288aAppointment of Director or Secretary
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
88(2)R88(2)R
Legacy
22 July 2002
287Change of Registered Office
Legacy
22 July 2002
225Change of Accounting Reference Date
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288bResignation of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
288aAppointment of Director or Secretary
Memorandum Articles
7 June 2002
MEM/ARTSMEM/ARTS
Resolution
7 June 2002
RESOLUTIONSResolutions
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
22 April 2002
NEWINCIncorporation