Background WavePink WaveYellow Wave

RAPID RELOCATE LIMITED (08884830)

RAPID RELOCATE LIMITED (08884830) is an active UK company. incorporated on 10 February 2014. with registered office in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. RAPID RELOCATE LIMITED has been registered for 12 years. Current directors include BAIRD, Stewart John, EVANS, Diana Louise, FINDLAY, Caroline Louise and 2 others.

Company Number
08884830
Status
active
Type
ltd
Incorporated
10 February 2014
Age
12 years
Address
Brine Well House, Droitwich Spa, WR9 8BY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BAIRD, Stewart John, EVANS, Diana Louise, FINDLAY, Caroline Louise, NEWCOMBE, Craig Peter, VEALE, Robert Lee
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID RELOCATE LIMITED

RAPID RELOCATE LIMITED is an active company incorporated on 10 February 2014 with the registered office located in Droitwich Spa. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. RAPID RELOCATE LIMITED was registered 12 years ago.(SIC: 79909)

Status

active

Active since 12 years ago

Company No

08884830

LTD Company

Age

12 Years

Incorporated 10 February 2014

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Brine Well House Tower Hill Droitwich Spa, WR9 8BY,

Previous Addresses

Harmer Slater Limited 19 Cedar Road Sutton Surrey SM2 5DA England
From: 17 February 2017To: 29 November 2019
C/O Slater Harmer Limited Salatin House 19 Cedar Road Sutton Surrey SM2 5DA
From: 7 November 2014To: 17 February 2017
Brine Well House Tower Hill Droitwich Spa Worcester Worcs WR9 8BY United Kingdom
From: 10 February 2014To: 7 November 2014
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Nov 14
Director Left
Mar 15
Loan Secured
Jan 17
Director Joined
Nov 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Sept 22
Director Left
Jan 23
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ELNOR, Claire Jane

Active
Tower Hill, Droitwich SpaWR9 8BY
Secretary
Appointed 01 Sept 2023

BAIRD, Stewart John

Active
Tower Hill, Droitwich SpaWR9 8BY
Born June 1971
Director
Appointed 01 Jan 2025

EVANS, Diana Louise

Active
Tower Hill, Droitwich SpaWR9 8BY
Born November 1979
Director
Appointed 27 Nov 2019

FINDLAY, Caroline Louise

Active
Tower Hill, Droitwich SpaWR9 8BY
Born February 1976
Director
Appointed 01 Oct 2022

NEWCOMBE, Craig Peter

Active
Tower Hill, Droitwich SpaWR9 8BY
Born May 1976
Director
Appointed 27 Nov 2019

VEALE, Robert Lee

Active
Tower Hill, Droitwich SpaWR9 8BY
Born January 1985
Director
Appointed 27 Nov 2019

NEWCOMBE, Craig Peter

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Secretary
Appointed 27 Nov 2019
Resigned 31 Aug 2023

FINDLAY, Vivienne

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born June 1954
Director
Appointed 27 Nov 2019
Resigned 31 Dec 2022

GARBETT-EDWARDS, Rhian Elizabeth

Resigned
Tower Hill, Droitwich SpaWR9 8BY
Born September 1956
Director
Appointed 23 Oct 2014
Resigned 31 Aug 2024

HUDSON-FINDLAY, Vivienne

Resigned
Tower Hill, WorcesterWR9 8BY
Born June 1954
Director
Appointed 10 Feb 2014
Resigned 23 Oct 2014

WALTIER, Richard Damian Francis

Resigned
Ladywood Road, Martin HussingtreeWR3 2SX
Born March 1964
Director
Appointed 19 Nov 2018
Resigned 27 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Tower Hill, Droitwich SpaWR9 8BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019

Miss Rhian Elizabeth Garbett-Edwards

Ceased
Tower Hill, Droitwich SpaWR9 8BY
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Nov 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 September 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
14 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Incorporation Company
10 February 2014
NEWINCIncorporation