Background WavePink WaveYellow Wave

RAPEED PROPERTIES LIMITED (05933892)

RAPEED PROPERTIES LIMITED (05933892) is an active UK company. incorporated on 13 September 2006. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAPEED PROPERTIES LIMITED has been registered for 19 years. Current directors include DHANJI, Nateverlal.

Company Number
05933892
Status
active
Type
ltd
Incorporated
13 September 2006
Age
19 years
Address
106 Lower Addiscombe Road, Croydon, CR0 6AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DHANJI, Nateverlal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPEED PROPERTIES LIMITED

RAPEED PROPERTIES LIMITED is an active company incorporated on 13 September 2006 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAPEED PROPERTIES LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

05933892

LTD Company

Age

19 Years

Incorporated 13 September 2006

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 2 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

6 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 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: 13 September 2006To: 17 July 2013
Timeline

5 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
New Owner
Oct 23
Director Left
Jan 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DHANJI, Nateverlal

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

DHANJI, Nateverlal

Active
Lower Addiscombe Road, CroydonCR0 6AD
Born August 1955
Director
Appointed 01 Apr 2026

SHUKLA, Chetan Vinodrai

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Secretary
Appointed 13 Sept 2006
Resigned 01 Apr 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 Sept 2006
Resigned 13 Sept 2006

DHANJI, Nateverlal

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Born August 1955
Director
Appointed 13 Sept 2006
Resigned 05 Jan 2026

SHUKLA, Chetan Vinodrai

Resigned
Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962
Director
Appointed 13 Sept 2006
Resigned 01 Apr 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Sept 2006
Resigned 13 Sept 2006

Persons with significant control

3

Lower Addiscombe Road, CroydonCR0 6AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Apr 2024

Mr Vivek Vinodrai Shukla

Active
Lower Addiscombe Road, CroydonCR0 6AD
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016

Mr Chetan Vinodrai Shukla

Active
Lower Addiscombe Road, CroydonCR0 6AD
Born December 1962

Nature of Control

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

Filing History

80

Termination Director Company With Name Termination Date
20 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 April 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
4 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 August 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
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 Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director 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 To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2023
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 October 2023
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 October 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 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
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts Amended With Made Up Date
23 June 2009
AAMDAAMD
Accounts Amended With Made Up Date
23 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Legacy
1 October 2007
363aAnnual Return
Legacy
5 April 2007
88(2)R88(2)R
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
11 December 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
225Change of Accounting Reference Date
Incorporation Company
13 September 2006
NEWINCIncorporation