Background WavePink WaveYellow Wave

RAPID CORPORATE SERVICES LIMITED (05391899)

RAPID CORPORATE SERVICES LIMITED (05391899) is an active UK company. incorporated on 14 March 2005. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 2 other business activities. RAPID CORPORATE SERVICES LIMITED has been registered for 21 years. Current directors include TURNER, Charles Granville, TURNER, Granville John, TURNER, James Douglas.

Company Number
05391899
Status
active
Type
ltd
Incorporated
14 March 2005
Age
21 years
Address
York Eco Business Centre, York, YO30 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TURNER, Charles Granville, TURNER, Granville John, TURNER, James Douglas
SIC Codes
64999, 70229, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID CORPORATE SERVICES LIMITED

RAPID CORPORATE SERVICES LIMITED is an active company incorporated on 14 March 2005 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 2 other business activities. RAPID CORPORATE SERVICES LIMITED was registered 21 years ago.(SIC: 64999, 70229, 82990)

Status

active

Active since 21 years ago

Company No

05391899

LTD Company

Age

21 Years

Incorporated 14 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 6 April 2025 (1 year ago)

Next Due

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

York Eco Business Centre Amy Johnson Way York, YO30 4AG,

Previous Addresses

Regency House Westminster Place Nether Poppleton York YO26 6RW England
From: 29 March 2018To: 17 December 2018
Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 1 June 2017To: 29 March 2018
York Eco Business Centre Amy Johnson Way York YO30 4AG
From: 23 December 2014To: 1 June 2017
1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ
From: 4 December 2012To: 23 December 2014
Regency House, Westminster Place, York Business Park, Nether Poppleton York YO26 6RW England
From: 19 March 2010To: 4 December 2012
Regency House Westminster Place, York Bus Park York North Yorkshire YO26 6RW
From: 14 March 2005To: 19 March 2010
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Funding Round
Dec 12
Director Joined
Mar 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Joined
Oct 25
New Owner
Oct 25
Funding Round
Oct 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TURNER, Charles Granville

Active
Amy Johnson Way, YorkYO30 4AG
Born March 2007
Director
Appointed 06 Oct 2025

TURNER, Granville John

Active
Amy Johnson Way, YorkYO30 4AG
Born May 1945
Director
Appointed 03 Dec 2012

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 03 Dec 2012

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Westminster Place,, YorkYO26 6RW
Corporate nominee secretary
Appointed 14 Mar 2005
Resigned 03 Dec 2012

ALLAN, Robin

Resigned
Amy Johnson Way, YorkYO30 4AG
Born September 1988
Director
Appointed 15 Jan 2015
Resigned 13 Apr 2015

BUTTERWORTH, Neil

Resigned
Westminster Place,, YorkYO26 6RW
Born April 1949
Director
Appointed 01 Oct 2008
Resigned 03 Dec 2012

NICHOLSON, Robert Frank

Resigned
Amy Johnson Way, YorkYO30 4AG
Born November 1983
Director
Appointed 07 Mar 2014
Resigned 15 Jan 2015

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Westminster Place,, YorkYO26 6RW
Corporate nominee director
Appointed 14 Mar 2005
Resigned 03 Dec 2012

Persons with significant control

3

Mr Charles Granville Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born March 2007

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2025

Mr Granville John Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Douglas Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
24 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 March 2018
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Dormant
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Capital Allotment Shares
3 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Move Registers To Sail Company
19 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
19 March 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
19 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
1 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 April 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Incorporation Company
14 March 2005
NEWINCIncorporation