Background WavePink WaveYellow Wave

RAPID SECURE LIMITED (06527061)

RAPID SECURE LIMITED (06527061) is an active UK company. incorporated on 7 March 2008. with registered office in Nuneaton. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. RAPID SECURE LIMITED has been registered for 18 years. Current directors include CAMPBELL, Charles Bernard Grant, LONG, Christian Julius George.

Company Number
06527061
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
CAMPBELL, Charles Bernard Grant, LONG, Christian Julius George
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID SECURE LIMITED

RAPID SECURE LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Nuneaton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. RAPID SECURE LIMITED was registered 18 years ago.(SIC: 80200)

Status

active

Active since 18 years ago

Company No

06527061

LTD Company

Age

18 Years

Incorporated 7 March 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 7 April 2011To: 13 October 2014
30 Market Place Swaffham Norfolk PE37 7QH
From: 7 March 2008To: 7 April 2011
Timeline

3 key events • 2008 - 2011

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 11
Director Joined
Apr 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LONG, Christian Julius George

Active
Townsend Drive, NuneatonCV11 6RU
Secretary
Appointed 01 May 2010

CAMPBELL, Charles Bernard Grant

Active
Sedgeford, HunstantonPE36 5LT
Born May 1983
Director
Appointed 07 Mar 2008

LONG, Christian Julius George

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1968
Director
Appointed 01 May 2010

WILLERS, Alexis

Resigned
High Street, King's LynnPE31 8NH
Secretary
Appointed 07 Mar 2008
Resigned 01 May 2010

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 07 Mar 2008
Resigned 07 Mar 2008

CAMPBELL, Susan Ann

Resigned
Sedgeford Hall, HunstantonPE36 5LT
Born October 1947
Director
Appointed 07 Mar 2008
Resigned 01 May 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate director
Appointed 07 Mar 2008
Resigned 07 Mar 2008

Persons with significant control

1

Townsend Drive, NuneatonCV11 6RU

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts Amended With Accounts Type Small
17 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
288cChange of Particulars
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation