Background WavePink WaveYellow Wave

RAPID WASHROOMS LIMITED (10188987)

RAPID WASHROOMS LIMITED (10188987) is an active UK company. incorporated on 19 May 2016. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. RAPID WASHROOMS LIMITED has been registered for 9 years. Current directors include KOOMAR, Ankit J, SERGEANT, Sarah Jane.

Company Number
10188987
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
KOOMAR, Ankit J, SERGEANT, Sarah Jane
SIC Codes
20411, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID WASHROOMS LIMITED

RAPID WASHROOMS LIMITED is an active company incorporated on 19 May 2016 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. RAPID WASHROOMS LIMITED was registered 9 years ago.(SIC: 20411, 25990)

Status

active

Active since 9 years ago

Company No

10188987

LTD Company

Age

9 Years

Incorporated 19 May 2016

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB England
From: 31 May 2019To: 1 April 2021
Riverbank Station Approach Blackwater Camberley GU17 9AB England
From: 22 May 2019To: 31 May 2019
2 Relay Road Waterlooville Hampshire PO7 7XA England
From: 16 March 2017To: 22 May 2019
Moss & Co (Direct Accounts) Limited 29 Creek Road Hayling Island Hampshire PO11 9QZ United Kingdom
From: 19 May 2016To: 16 March 2017
Timeline

29 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Mar 17
Funding Round
May 17
Share Issue
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
May 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Jul 21
Director Joined
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
5
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

KOOMAR, Ankit J

Active
Manor Royal, CrawleyRH10 9PY
Born August 1983
Director
Appointed 04 Sept 2025

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 04 Sept 2025

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 30 Apr 2019
Resigned 31 Mar 2024

BOOKER, Gary James Charles

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1970
Director
Appointed 07 Jun 2019
Resigned 16 Apr 2024

CANHAM, Rachel Eleanor

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022
Resigned 04 Sept 2025

CHEESERIGHT, Nigel Bruce

Resigned
Manor Royal, CrawleyRH10 9PY
Born December 1964
Director
Appointed 07 Jun 2019
Resigned 30 Jul 2021

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 30 Apr 2019
Resigned 30 Mar 2022

GREGORY, Ian Mark

Resigned
Station Approach, CamberleyGU17 9AB
Born February 1971
Director
Appointed 19 May 2016
Resigned 30 Apr 2019

HAMPSON, Jeffreys Kristen

Resigned
Station Approach, CamberleyGU17 9AB
Born August 1974
Director
Appointed 30 Apr 2019
Resigned 07 Jun 2019

JENKINS, Lizi

Resigned
Manor Royal, CrawleyRH10 9PY
Born March 1987
Director
Appointed 30 Jul 2021
Resigned 04 Apr 2025

LYMN, Edward George

Resigned
Relay Road, WaterloovillePO7 7XA
Born July 1980
Director
Appointed 15 Mar 2017
Resigned 30 Apr 2019

MOFFROID, Alain

Resigned
Manor Royal, CrawleyRH10 9PY
Born November 1966
Director
Appointed 16 Apr 2024
Resigned 04 Sept 2025

WOOD, Phillip Paul

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born November 1965
Director
Appointed 30 Apr 2019
Resigned 07 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2019

Mr Edward George Lymn

Ceased
Meadows Business Park, CamberleyGU17 9AB
Born July 1980

Nature of Control

Significant influence or control
Notified 19 May 2016
Ceased 30 Apr 2019

Mr Ian Mark Gregory

Ceased
Meadows Business Park, CamberleyGU17 9AB
Born February 1971

Nature of Control

Significant influence or control
Notified 19 May 2016
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

76

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
18 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Legacy
22 July 2021
PARENT_ACCPARENT_ACC
Legacy
22 July 2021
AGREEMENT2AGREEMENT2
Legacy
22 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
27 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2017
RP04SH01RP04SH01
Capital Allotment Shares
23 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
26 September 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Previous Shortened
25 July 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
19 May 2016
NEWINCIncorporation