Background WavePink WaveYellow Wave

RAPID-MYCO TECHNOLOGIES LIMITED (NI679559)

RAPID-MYCO TECHNOLOGIES LIMITED (NI679559) is an active UK company. incorporated on 25 May 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. RAPID-MYCO TECHNOLOGIES LIMITED has been registered for 4 years. Current directors include COOPER, Ashley Stephen Charles, DAINTY, Elizabeth Rose, GRANT, Irene, Dr.

Company Number
NI679559
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
C/O Qubis Ltd, Belfast, BT7 1NF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
COOPER, Ashley Stephen Charles, DAINTY, Elizabeth Rose, GRANT, Irene, Dr
SIC Codes
72190, 74909, 75000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPID-MYCO TECHNOLOGIES LIMITED

RAPID-MYCO TECHNOLOGIES LIMITED is an active company incorporated on 25 May 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 2 other business activities. RAPID-MYCO TECHNOLOGIES LIMITED was registered 4 years ago.(SIC: 72190, 74909, 75000)

Status

active

Active since 4 years ago

Company No

NI679559

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

C/O Qubis Ltd 63 University Road Belfast, BT7 1NF,

Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Joined
Jan 22
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Apr 22
Director Joined
Oct 22
Share Issue
Dec 22
Funding Round
Jan 23
Director Left
Jan 23
Funding Round
Jan 23
Funding Round
Feb 23
Director Joined
May 23
Funding Round
Jun 23
Funding Round
Jan 26
Funding Round
Jan 26
Director Left
Jan 26
10
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

DAINTY, Elizabeth Rose

Active
63 University Road, BelfastBT7 1NF
Secretary
Appointed 08 Sept 2022

COOPER, Ashley Stephen Charles

Active
63 University Road, BelfastBT7 1NF
Born October 1960
Director
Appointed 21 Jan 2022

DAINTY, Elizabeth Rose

Active
63 University Road, BelfastBT7 1NF
Born February 1974
Director
Appointed 24 Oct 2022

GRANT, Irene, Dr

Active
Chlorine Gardens, BelfastBT9 5DL
Born September 1965
Director
Appointed 25 May 2021

LAPPIN, Oisin

Resigned
63 University Road, BelfastBT7 1NF
Born August 1989
Director
Appointed 25 May 2021
Resigned 23 Dec 2022

MOORE, David

Resigned
63 University Road, BelfastBT7 1NF
Born July 1963
Director
Appointed 27 Apr 2023
Resigned 31 Dec 2025

Persons with significant control

2

Dr Irene Grant

Active
Chlorine Gardens, BelfastBT9 5DL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021

Qubis Ltd

Active
63 University Road, BelfastBT7 1NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Memorandum Articles
11 April 2023
MAMA
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Capital Alter Shares Subdivision
30 December 2022
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2022
AP03Appointment of Secretary
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Incorporation Company
25 May 2021
NEWINCIncorporation