Background WavePink WaveYellow Wave

RAPTURE INTERACTIVE LIMITED (06670553)

RAPTURE INTERACTIVE LIMITED (06670553) is an active UK company. incorporated on 12 August 2008. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. RAPTURE INTERACTIVE LIMITED has been registered for 17 years. Current directors include PAIN, David Nicholas.

Company Number
06670553
Status
active
Type
ltd
Incorporated
12 August 2008
Age
17 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PAIN, David Nicholas
SIC Codes
62012, 62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPTURE INTERACTIVE LIMITED

RAPTURE INTERACTIVE LIMITED is an active company incorporated on 12 August 2008 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. RAPTURE INTERACTIVE LIMITED was registered 17 years ago.(SIC: 62012, 62020, 70229)

Status

active

Active since 17 years ago

Company No

06670553

LTD Company

Age

17 Years

Incorporated 12 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026
Contact
Address

St Christophers House Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

1 Barley Rise Baldock Hertfordshire SG7 6RT United Kingdom
From: 27 August 2010To: 22 October 2012
C/O Leadermans St Michaels House Norton Way South Letchworth Hertfordshire SG6 1NY U.K.
From: 12 August 2008To: 27 August 2010
Timeline

3 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Aug 08
Director Left
May 13
Owner Exit
Dec 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Secretary
Appointed 12 Aug 2008

PAIN, David Nicholas

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 12 Aug 2008

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 12 Aug 2008
Resigned 12 Aug 2008

EWERT, Haus-Joachim

Resigned
26, Korb
Born March 1969
Director
Appointed 12 Aug 2008
Resigned 09 May 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 12 Aug 2008
Resigned 12 Aug 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Patricia Pain

Ceased
Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2023

Mr. David Nicholas Pain

Active
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

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

53

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Change Person Secretary Company With Change Date
25 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Incorporation Company
12 August 2008
NEWINCIncorporation