Background WavePink WaveYellow Wave

NUMBERRAPID LIMITED (04825279)

NUMBERRAPID LIMITED (04825279) is an active UK company. incorporated on 8 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NUMBERRAPID LIMITED has been registered for 22 years. Current directors include GRAHAM, Max Steven, NEL, Andre.

Company Number
04825279
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GRAHAM, Max Steven, NEL, Andre
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUMBERRAPID LIMITED

NUMBERRAPID LIMITED is an active company incorporated on 8 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NUMBERRAPID LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04825279

LTD Company

Age

22 Years

Incorporated 8 July 2003

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 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 8 July 2003To: 1 January 2022
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Jun 20
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 25 Jul 2003

GRAHAM, Max Steven

Active
Braham Street, LondonE1 8EE
Born May 1979
Director
Appointed 01 Apr 2025

NEL, Andre

Active
Braham Street, LondonE1 8EE
Born August 1971
Director
Appointed 28 Nov 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 2003
Resigned 25 Jul 2003

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 11 Nov 2010
Resigned 18 May 2015

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 25 Jul 2003
Resigned 11 Nov 2010

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 08 Dec 2016
Resigned 18 Jan 2018

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 22 Dec 2010
Resigned 14 Oct 2013

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 18 May 2015
Resigned 09 Dec 2016

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 16 Oct 2013
Resigned 28 Feb 2014

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 23 Jun 2025

GARA, Antony John

Resigned
81 Newgate StreetEC1A 7AJ
Born July 1974
Director
Appointed 23 Mar 2020
Resigned 11 Jun 2020

MOHUN, Michael Joseph

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born November 1990
Director
Appointed 01 Jun 2017
Resigned 04 Oct 2019

POOLE, Shaun

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born October 1964
Director
Appointed 23 Oct 2019
Resigned 19 Jun 2023

RYAN, Christina Bridget

Resigned
Bt Centre, LondonEC1A 7AJ
Born December 1960
Director
Appointed 24 Feb 2014
Resigned 31 Mar 2025

RYAN, Christina Bridget

Resigned
81 Newgate StreetEC1A 7AJ
Born December 1960
Director
Appointed 25 Jul 2003
Resigned 22 Dec 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

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

Filing History

101

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2024
AAAnnual Accounts
Legacy
15 March 2024
PARENT_ACCPARENT_ACC
Legacy
15 March 2024
AGREEMENT2AGREEMENT2
Legacy
15 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Statement Of Companys Objects
26 June 2015
CC04CC04
Resolution
26 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
18 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
28 November 2013
RP04RP04
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts Amended With Accounts Type Full
20 April 2012
AAMDAAMD
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Person Director Company
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
20 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 December 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
15 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
88(2)R88(2)R
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
287Change of Registered Office
Resolution
18 August 2003
RESOLUTIONSResolutions
Incorporation Company
8 July 2003
NEWINCIncorporation