Background WavePink WaveYellow Wave

RAPEED GROUP LIMITED (04424374)

RAPEED GROUP LIMITED (04424374) is an active UK company. incorporated on 25 April 2002. with registered office in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAPEED GROUP LIMITED has been registered for 23 years. Current directors include SHUKLA, Mitesh Chetan.

Company Number
04424374
Status
active
Type
ltd
Incorporated
25 April 2002
Age
23 years
Address
106 Lower Addiscombe Road, Croydon, CR0 6AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHUKLA, Mitesh Chetan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPEED GROUP LIMITED

RAPEED GROUP LIMITED is an active company incorporated on 25 April 2002 with the registered office located in Croydon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAPEED GROUP LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04424374

LTD Company

Age

23 Years

Incorporated 25 April 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

106 Lower Addiscombe Road Croydon, CR0 6AD,

Previous Addresses

120 Vale Street Dudley DY3 3XQ England
From: 11 July 2024To: 12 July 2024
106 Lower Addiscombe Road Croydon Surrey CR0 6AD
From: 17 July 2013To: 11 July 2024
Waltham Forest Business Centre 5 Blackhorse Lane London E17 6DS
From: 25 April 2002To: 17 July 2013
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Jun 11
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SHUKLA, Mitesh Chetan

Active
Lower Addiscombe Road, CroydonCR0 6AD
Secretary
Appointed 01 Apr 2026

SHUKLA, Mitesh Chetan

Active
Lower Addiscombe Road, CroydonCR0 6AD
Born May 1990
Director
Appointed 01 Apr 2026

SHUKLA, Chetan Vinodrai

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Secretary
Appointed 25 Apr 2002
Resigned 01 Apr 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Apr 2002
Resigned 25 Apr 2002

SHUKLA, Chetan Vinodrai

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962
Director
Appointed 25 Apr 2002
Resigned 01 Apr 2026

SHUKLA, Vivek Vinodrai

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Born August 1966
Director
Appointed 25 Apr 2002
Resigned 01 Apr 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Apr 2002
Resigned 25 Apr 2002

Persons with significant control

3

1 Active
2 Ceased
Lower Addiscombe Road, CroydonCR0 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2024

Mr Chetan Vinodrai Shukla

Ceased
Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2024

Mr Vivek Vinodrai Shukla

Ceased
Lower Addiscombe Road, CroydonCR0 6AD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Dec 2024
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
4 May 2017
AAMDAAMD
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Gazette Filings Brought Up To Date
19 February 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Gazette Notice Compulsary
17 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 August 2008
363aAnnual Return
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 July 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Legacy
26 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
20 May 2003
287Change of Registered Office
Legacy
26 April 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
88(2)R88(2)R
Legacy
30 September 2002
225Change of Accounting Reference Date
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Incorporation Company
25 April 2002
NEWINCIncorporation