Background WavePink WaveYellow Wave

RAPIDBULB LIMITED (05706814)

RAPIDBULB LIMITED (05706814) is an active UK company. incorporated on 13 February 2006. with registered office in Pulborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAPIDBULB LIMITED has been registered for 20 years. Current directors include BAXTER, David Lomas, KIRKHAM, Stephen Paul John, THATCHER, Paul John Hotston Brinton.

Company Number
05706814
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Sullington Warren Heather Way, Pulborough, RH20 4DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAXTER, David Lomas, KIRKHAM, Stephen Paul John, THATCHER, Paul John Hotston Brinton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPIDBULB LIMITED

RAPIDBULB LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Pulborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAPIDBULB LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05706814

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Sullington Warren Heather Way Storrington Pulborough, RH20 4DD,

Previous Addresses

A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom
From: 14 February 2019To: 27 June 2022
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 13 February 2006To: 14 February 2019
Timeline

6 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
Owner Exit
Jun 22
Owner Exit
Jun 22
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BAXTER, David Lomas

Active
Sullington Warren Heather Way, PulboroughRH20 4DD
Born May 1949
Director
Appointed 28 Mar 2006

KIRKHAM, Stephen Paul John

Active
Yeoman Way, WorthingBN13 3QZ
Born November 1957
Director
Appointed 10 Mar 2006

THATCHER, Paul John Hotston Brinton

Active
303 Goring Road, WorthingBN12 4NX
Born May 1963
Director
Appointed 10 Mar 2006

BAXTER, David Lomas

Resigned
Sullington Warren Heather Way, PulboroughRH20 4DD
Secretary
Appointed 13 Dec 2006
Resigned 12 Feb 2008

KIRKHAM, Stephen Paul John

Resigned
Brunswick Terrace, HoveBN3 1HL
Secretary
Appointed 10 Mar 2006
Resigned 13 Dec 2006

DONNINGTON SECRETARIES LTD

Resigned
Spofforths, Donnington Park, ChichesterPO20 7AJ
Corporate secretary
Appointed 12 Feb 2008
Resigned 11 Feb 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 2006
Resigned 10 Mar 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Feb 2006
Resigned 10 Mar 2006

Persons with significant control

5

3 Active
2 Ceased

Mr David Lomas Baxter

Active
Heather Way, PulboroughRH20 4DD
Born May 1949

Nature of Control

Significant influence or control
Notified 27 Jun 2022

Mr Stephen Paul John Kirkham

Active
Heather Way, PulboroughRH20 4DD
Born November 1957

Nature of Control

Significant influence or control
Notified 27 Jun 2022

Mr Paul John Hotston Brinton Thatcher

Active
Goring Road, WorthingBN12 4NX
Born May 1963

Nature of Control

Significant influence or control
Notified 27 Jun 2022

Mr Bryan Elkins

Ceased
Springfield Road, HorshamRH12 2RG
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022

Mr Richard Charles Patrick Piers Spofforth

Ceased
Springfield Road, HorshamRH12 2RG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Change Person Director Company With Change Date
8 November 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Dormant
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
22 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
6 August 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2007
AAAnnual Accounts
Legacy
29 April 2007
225Change of Accounting Reference Date
Legacy
30 March 2007
363aAnnual Return
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
9 June 2006
287Change of Registered Office
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
88(2)R88(2)R
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
287Change of Registered Office
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation