Background WavePink WaveYellow Wave

RAPID CHARGE GRID LIMITED (08794632)

RAPID CHARGE GRID LIMITED (08794632) is an active UK company. incorporated on 28 November 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RAPID CHARGE GRID LIMITED has been registered for 12 years. Current directors include WEBSTER, Andrew Edward Christopher.

Company Number
08794632
Status
active
Type
ltd
Incorporated
28 November 2013
Age
12 years
Address
Charter House, London, WC2B 5SQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WEBSTER, Andrew Edward Christopher
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID CHARGE GRID LIMITED

RAPID CHARGE GRID LIMITED is an active company incorporated on 28 November 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RAPID CHARGE GRID LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08794632

LTD Company

Age

12 Years

Incorporated 28 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

PULPITUM LIMITED
From: 28 November 2013To: 2 February 2017
Contact
Address

Charter House 55 Drury Lane London, WC2B 5SQ,

Previous Addresses

39 Earlham Street London WC2H 9LT
From: 28 November 2013To: 17 November 2021
Timeline

23 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Nov 13
Company Founded
Nov 13
Loan Secured
Jan 14
Funding Round
Feb 14
Director Joined
Feb 14
Loan Secured
Nov 15
Loan Secured
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Capital Update
Aug 17
Owner Exit
Nov 17
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Jul 22
Director Left
Jul 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
4
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BERINGEA LLP

Active
55 Drury Lane, LondonWC2B 5SQ
Corporate secretary
Appointed 15 Jul 2016

WEBSTER, Andrew Edward Christopher

Active
55 Drury Lane, LondonWC2B 5SQ
Born March 1961
Director
Appointed 30 Jun 2022

WILLEY, Nicolas James

Resigned
Earlham Street, LondonWC2H 9LT
Secretary
Appointed 30 Nov 2015
Resigned 15 Jul 2016

CALAM, Duncan Richard

Resigned
Earlham Street, LondonWC2H 9LT
Born July 1969
Director
Appointed 28 Nov 2013
Resigned 02 Feb 2017

CRYSTAL, Peter Maurice

Resigned
Earlham Street, LondonWC2H 9LT
Born January 1948
Director
Appointed 02 Feb 2017
Resigned 31 Oct 2019

HOPE, Trevor Michael

Resigned
Earlham Street, LondonWC2H 9LT
Born March 1970
Director
Appointed 24 Dec 2013
Resigned 03 Feb 2016

MOSS, Malcolm Kennedy Hunt

Resigned
Earlham Street, LondonWC2H 9LT
Born July 1959
Director
Appointed 03 Feb 2016
Resigned 02 Feb 2017

TAYLOR, Richard Mark

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born July 1959
Director
Appointed 02 Feb 2017
Resigned 30 Jun 2022

OVAL NOMINEES LIMITED

Resigned
Temple Back East, BristolBS1 6EG
Corporate director
Appointed 28 Nov 2013
Resigned 28 Nov 2013

Persons with significant control

5

2 Active
3 Ceased
55 Drury Lane, LondonWC2B 5SQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2022

Mr Peter Maurice Crystal

Ceased
Earlham Street, LondonWC2H 9LT
Born January 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2018
Ceased 31 Oct 2019

Proven Vct Plc

Active
55, LondonWC2B 5SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Aug 2017

Mr Duncan Richard Calam

Ceased
Earlham Street, LondonWC2H 9LT
Born July 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Nov 2018

Proven Growth And Income Vct Plc

Ceased
Earlham Street, LondonWC2H 9LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Aug 2017
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
19 July 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
16 September 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Cancellation Shares
15 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 September 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Legacy
25 August 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2017
SH19Statement of Capital
Legacy
25 August 2017
CAP-SSCAP-SS
Resolution
25 August 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Resolution
2 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Second Filing Of Form With Form Type
18 December 2015
RP04RP04
Appoint Person Secretary Company With Name Date
30 November 2015
AP03Appointment of Secretary
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Resolution
3 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Incorporation Company
28 November 2013
NEWINCIncorporation