Background WavePink WaveYellow Wave

BOING RAPID SECURE LIMITED (06983331)

BOING RAPID SECURE LIMITED (06983331) is an active UK company. incorporated on 6 August 2009. with registered office in Nuneaton. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BOING RAPID SECURE LIMITED has been registered for 16 years. Current directors include CAMPBELL, Charles Bernard Grant, CARVELL, Paul, LONG, Christian Julius George and 1 others.

Company Number
06983331
Status
active
Type
ltd
Incorporated
6 August 2009
Age
16 years
Address
Manor Court Chambers, Nuneaton, CV11 6RU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CAMPBELL, Charles Bernard Grant, CARVELL, Paul, LONG, Christian Julius George, TOMKINS, Richard James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOING RAPID SECURE LIMITED

BOING RAPID SECURE LIMITED is an active company incorporated on 6 August 2009 with the registered office located in Nuneaton. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BOING RAPID SECURE LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

06983331

LTD Company

Age

16 Years

Incorporated 6 August 2009

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

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Manor Court Chambers Townsend Drive Nuneaton, CV11 6RU,

Previous Addresses

Manor Court Chambers 126 Manor Court Road Nuneaton Warwickshire CV11 5HL
From: 25 October 2010To: 14 August 2014
, 30 Market Place, Swaffham, Norfolk, PE37 7QH
From: 6 August 2009To: 25 October 2010
Timeline

19 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Jul 11
Funding Round
Jul 11
Share Buyback
May 12
Capital Reduction
Nov 12
Capital Reduction
Nov 12
Funding Round
Nov 15
Funding Round
Nov 15
New Owner
Mar 19
9
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

LONG, Christian Julius George

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

CAMPBELL, Charles Bernard Grant

Active
Swaffham, NorfolkPE37 7QH
Born May 1983
Director
Appointed 14 Apr 2010

CARVELL, Paul

Active
Townsend Drive, NuneatonCV11 6RU
Born April 1960
Director
Appointed 11 Jun 2010

LONG, Christian Julius George

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1968
Director
Appointed 14 Apr 2010

TOMKINS, Richard James

Active
& 2 Acorn Court, WymondhamNR18 9AL
Born May 1978
Director
Appointed 14 Apr 2010

CAMPBELL, Holly

Resigned
Sedgeford, Kings LynnPE36 5LT
Secretary
Appointed 06 Aug 2009
Resigned 01 Mar 2010

CAMPBELL, Charles Bernard Grant

Resigned
Sedgeford, Kings LynnPE36 5LT
Born May 1983
Director
Appointed 06 Aug 2009
Resigned 01 Oct 2009

HINDE, Christopher John

Resigned
126 Manor Court Road, NuneatonCV11 5HL
Born July 1961
Director
Appointed 01 Oct 2009
Resigned 16 Jun 2010

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 06 Aug 2009
Resigned 06 Aug 2009

Persons with significant control

2

Mr Christian Julius George Long

Active
Townsend Drive, NuneatonCV11 6RU
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Feb 2019
Fring Road, HunstantonPE36 5LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Feb 2019
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 March 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
20 December 2016
RP04AR01RP04AR01
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2016
CH01Change of Director Details
Resolution
22 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Capital Allotment Shares
3 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Small
17 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Capital Cancellation Shares
19 November 2012
SH06Cancellation of Shares
Capital Cancellation Shares
19 November 2012
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 July 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
11 July 2012
RP04RP04
Second Filing Of Form With Form Type
30 May 2012
RP04RP04
Second Filing Of Form With Form Type
30 May 2012
RP04RP04
Second Filing Of Form With Form Type
30 May 2012
RP04RP04
Capital Return Purchase Own Shares
17 May 2012
SH03Return of Purchase of Own Shares
Second Filing Of Form With Form Type Made Up Date
12 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 August 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Legacy
8 August 2009
288bResignation of Director or Secretary
Incorporation Company
6 August 2009
NEWINCIncorporation