Background WavePink WaveYellow Wave

RAPID COMPANY SECRETARIES LIMITED (09125693)

RAPID COMPANY SECRETARIES LIMITED (09125693) is an active UK company. incorporated on 10 July 2014. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RAPID COMPANY SECRETARIES LIMITED has been registered for 11 years. Current directors include TURNER, Granville John, TURNER, James Douglas.

Company Number
09125693
Status
active
Type
ltd
Incorporated
10 July 2014
Age
11 years
Address
York Eco Business Centre, York, YO30 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TURNER, Granville John, TURNER, James Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID COMPANY SECRETARIES LIMITED

RAPID COMPANY SECRETARIES LIMITED is an active company incorporated on 10 July 2014 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RAPID COMPANY SECRETARIES LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09125693

LTD Company

Age

11 Years

Incorporated 10 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

York Eco Business Centre Amy Johnson Way York, YO30 4AG,

Previous Addresses

Regency House Westminster Place Nether Poppleton York YO26 6RW England
From: 19 October 2018To: 17 December 2018
Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England
From: 26 May 2017To: 19 October 2018
Regency House Westminster Place York Business Park York YO26 6RW
From: 10 July 2014To: 26 May 2017
Timeline

2 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TURNER, Granville John

Active
Amy Johnson Way, YorkYO30 4AG
Born May 1945
Director
Appointed 10 Jul 2014

TURNER, James Douglas

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975
Director
Appointed 10 Jul 2014

NICHOLSON, Robert Frank

Resigned
Westminster Place, YorkYO26 6RW
Born November 1983
Director
Appointed 10 Jul 2014
Resigned 15 Jan 2015

Persons with significant control

2

Mr Granville John Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr James Douglas Turner

Active
Amy Johnson Way, YorkYO30 4AG
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Incorporation Company
10 July 2014
NEWINCIncorporation