Background WavePink WaveYellow Wave

RAPSTRAP LIMITED (05861045)

RAPSTRAP LIMITED (05861045) is an active UK company. incorporated on 28 June 2006. with registered office in Potters Bar. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). RAPSTRAP LIMITED has been registered for 19 years. Current directors include HARSLEY, Andrew John, MOULE, Peter John.

Company Number
05861045
Status
active
Type
ltd
Incorporated
28 June 2006
Age
19 years
Address
Five Ways, 57-59 Hatfield Road, Potters Bar, EN6 1HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
HARSLEY, Andrew John, MOULE, Peter John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPSTRAP LIMITED

RAPSTRAP LIMITED is an active company incorporated on 28 June 2006 with the registered office located in Potters Bar. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). RAPSTRAP LIMITED was registered 19 years ago.(SIC: 46760)

Status

active

Active since 19 years ago

Company No

05861045

LTD Company

Age

19 Years

Incorporated 28 June 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

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

Five Ways, 57-59 Hatfield Road Potters Bar, EN6 1HS,

Previous Addresses

3 Castlegate Grantham Lincolnshire NG31 6SF
From: 28 June 2006To: 8 December 2009
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 10
Director Left
Apr 15
New Owner
Aug 17
New Owner
Aug 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

COLLINS, Sharon Lavinnia

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 25 Oct 2017

HARSLEY, Andrew John

Active
Hatfield Road, Potters BarEN6 1HS
Born October 1972
Director
Appointed 28 Jun 2006

MOULE, Peter John

Active
Hatfield Road, Potters BarEN6 1HS
Born June 1954
Director
Appointed 11 Dec 2008

PARKER, Phillip Edmond Charles

Resigned
Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 28 Jun 2006
Resigned 25 Oct 2017

BANNATYNE, Duncan Walker

Resigned
Hatfield Road, Potters BarEN6 1HS
Born February 1949
Director
Appointed 11 Dec 2008
Resigned 30 Mar 2015

CAAN, James

Resigned
Hatfield Road, Potters BarEN6 1HS
Born November 1961
Director
Appointed 11 Dec 2008
Resigned 06 Sept 2010

Persons with significant control

2

Mr Andrew John Harsley

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter John Moule

Active
57-59 Hatfield Road, Potters BarEN6 1HS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Replacement Filing Of Confirmation Statement With Made Up Date
11 April 2026
RP01CS01RP01CS01
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 November 2019
CH03Change of Secretary Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
8 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288cChange of Particulars
Legacy
15 July 2009
288cChange of Particulars
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
88(2)Return of Allotment of Shares
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Resolution
19 July 2006
RESOLUTIONSResolutions
Incorporation Company
28 June 2006
NEWINCIncorporation