Company NameRapid Prototyping Systems Ltd.
Company StatusActive
Company Number03146178
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Peter David Blakeman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleComputer Software Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 53 Albion Road
New Mills
High Peak
SK22 3EX
Secretary NameMrs Caroline Jane Sanderson
NationalityBritish
StatusCurrent
Appointed15 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 53 Albion Road
New Mills
High Peak
SK22 3EX
Director NameMrs Caroline Jane Sanderson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1996(9 months, 1 week after company formation)
Appointment Duration27 years, 6 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressSuite 2 53 Albion Road
New Mills
High Peak
SK22 3EX
Director NameMrs Catherine Mary Wright
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2021(25 years, 1 month after company formation)
Appointment Duration3 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 53 Albion Road
New Mills
High Peak
SK22 3EX
Director NameMalcolm Stephen Powell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(6 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 2000)
RoleComputer Software Engineer
Correspondence Address11 Aldermary Road
Chorlton
Manchester
Lancashire
M21 7QW
Director NameDr Richard Spencer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2005(9 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Hall
Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Director NameMr Jonathan Roy Twigge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(9 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery 55-59 Albion Road
New Mills
High Peak
SK22 3EX
Director NameMr Philip Adrian Birch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(21 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 14 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBowden Hall
Bowden Lane Marple
Stockport
Cheshire
SK6 6ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterpssoftware.co.uk
Telephone0161 4261120
Telephone regionManchester

Location

Registered Address205 Outgang Lane
Dinnington
Sheffield
S25 3QY
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£27,673
Cash£57,194
Current Liabilities£138,302

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Charges

27 May 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
18 September 2023Satisfaction of charge 031461780001 in full (1 page)
13 September 2023Registered office address changed from Suite 2 53 Albion Road New Mills High Peak SK22 3EX United Kingdom to 205 Outgang Lane Dinnington Sheffield S25 3QY on 13 September 2023 (1 page)
31 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
24 October 2022Confirmation statement made on 13 October 2022 with updates (4 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
26 April 2022Registered office address changed from , 53a Albion Road Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 April 2022 (1 page)
28 March 2022Registered office address changed from , the Old Bakery 55-59 Albion Road, New Mills, High Peak, SK22 3EX, England to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 28 March 2022 (1 page)
24 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 14/10/2021
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2021Sub-division of shares on 14 October 2021 (6 pages)
13 October 2021Cessation of Jonathan Roy Twigge as a person with significant control on 25 November 2020 (1 page)
13 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
25 February 2021Appointment of Mrs Catherine Mary Wright as a director on 25 February 2021 (2 pages)
2 February 2021Cancellation of shares. Statement of capital on 25 November 2020
  • GBP 120
(4 pages)
2 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
15 December 2020Termination of appointment of Jonathan Roy Twigge as a director on 9 November 2020 (1 page)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
9 November 2020Second filing of a statement of capital following an allotment of shares on 6 April 2019
  • GBP 205
(4 pages)
16 June 2020Registration of charge 031461780001, created on 27 May 2020 (24 pages)
18 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 March 2020Registered office address changed from , 97, Church Lane 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 4 March 2020 (1 page)
4 March 2020Registered office address changed from 97, Church Lane 97, Church Lane Marple Stockport Cheshire SK6 7AR United Kingdom to The Old Bakery 55-59 Albion Road New Mills High Peak SK22 3EX on 4 March 2020 (1 page)
12 February 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
6 November 2019Statement of capital following an allotment of shares on 6 April 2019
  • GBP 176
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2020
(4 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
28 January 2019Confirmation statement made on 15 January 2019 with updates (5 pages)
28 January 2019Statement of capital following an allotment of shares on 1 October 2018
  • GBP 176
(3 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
13 July 2018Cancellation of shares. Statement of capital on 28 April 2018
  • GBP 109
(4 pages)
5 June 2018Particulars of variation of rights attached to shares (2 pages)
13 May 2018Statement of capital following an allotment of shares on 29 April 2018
  • GBP 159
(3 pages)
29 January 2018Change of details for Mrs Caroline Jane Sanderson as a person with significant control on 20 January 2018 (2 pages)
29 January 2018Notification of Peter David Blakeman as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Notification of Jonathan Roy Twigge as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
26 January 2018Registered office address changed from 97 97, Church Lane Marple Stockport Cheshire SK6 7AR United Kingdom to 97, Church Lane 97, Church Lane Marple Stockport Cheshire SK6 7AR on 26 January 2018 (1 page)
26 January 2018Registered office address changed from , 97 97, Church Lane, Marple, Stockport, Cheshire, SK6 7AR, United Kingdom to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 26 January 2018 (1 page)
25 September 2017Registered office address changed from Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd to 97 97, Church Lane Marple Stockport Cheshire SK6 7AR on 25 September 2017 (1 page)
25 September 2017Registered office address changed from , Bowden Hall, Bowden Lane Marple, Stockport, Cheshire, SK6 6nd to Suite 2 53 Albion Road New Mills High Peak SK22 3EX on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Bowden Hall Bowden Lane Marple Stockport Cheshire SK6 6nd to 97 97, Church Lane Marple Stockport Cheshire SK6 7AR on 25 September 2017 (1 page)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
19 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
14 July 2017Termination of appointment of Philip Adrian Birch as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Philip Adrian Birch as a director on 14 July 2017 (1 page)
3 July 2017Appointment of Mr. Philip Adrian Birch as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mr. Philip Adrian Birch as a director on 1 July 2017 (2 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 115
(5 pages)
2 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 115
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 115
(5 pages)
20 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 115
(5 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 115
(5 pages)
31 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 115
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
12 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 115
(3 pages)
12 March 2013Statement of capital following an allotment of shares on 13 February 2013
  • GBP 115
(3 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
6 December 2012Cancellation of shares. Statement of capital on 6 December 2012
  • GBP 105
(4 pages)
6 December 2012Cancellation of shares. Statement of capital on 6 December 2012
  • GBP 105
(4 pages)
6 December 2012Cancellation of shares. Statement of capital on 6 December 2012
  • GBP 105
(4 pages)
6 December 2012Purchase of own shares. (3 pages)
6 December 2012Purchase of own shares. (3 pages)
9 November 2012Termination of appointment of Richard Spencer as a director (1 page)
9 November 2012Termination of appointment of Richard Spencer as a director (1 page)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
11 February 2012Director's details changed for Mr Peter David Blakeman on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Mr Peter David Blakeman on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Mr Jonathan Roy Twigge on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Dr Richard Spencer on 11 February 2012 (2 pages)
11 February 2012Secretary's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (1 page)
11 February 2012Director's details changed for Dr Richard Spencer on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Mr Jonathan Roy Twigge on 11 February 2012 (2 pages)
11 February 2012Secretary's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (1 page)
11 February 2012Director's details changed for Mrs Caroline Jane Sanderson on 11 February 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
27 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Jonathan Roy Twigge on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Jonathan Roy Twigge on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Richard Spencer on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Dr Richard Spencer on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Peter David Blakeman on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Caroline Jane Sanderson on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Caroline Jane Sanderson on 15 January 2010 (2 pages)
23 February 2010Director's details changed for Peter David Blakeman on 15 January 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 March 2009Return made up to 15/01/09; full list of members (5 pages)
5 March 2009Return made up to 15/01/09; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 15/01/08; full list of members (3 pages)
11 February 2008Return made up to 15/01/08; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2007Return made up to 15/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2006Ad 31/12/05--------- £ si 10@1 (2 pages)
30 June 2006Ad 31/12/05--------- £ si 10@1 (2 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 January 2006Return made up to 15/01/06; full list of members (8 pages)
20 January 2006Return made up to 15/01/06; full list of members (8 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
10 February 2005Return made up to 15/01/05; full list of members (7 pages)
10 February 2005Return made up to 15/01/05; full list of members (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
14 February 2003Return made up to 15/01/03; full list of members (7 pages)
14 February 2003Ad 31/12/02--------- £ si 5@1=5 £ ic 105/110 (2 pages)
14 February 2003Return made up to 15/01/03; full list of members (7 pages)
14 February 2003Ad 31/12/02--------- £ si 5@1=5 £ ic 105/110 (2 pages)
13 September 2002Registered office changed on 13/09/02 from: grove house 227-233 london road, hazel grove, stockport, cheshire SK7 4HS (1 page)
13 September 2002Registered office changed on 13/09/02 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
13 September 2002Registered office changed on 13/09/02 from: grove house 227-233 london road hazel grove stockport cheshire SK7 4HS (1 page)
2 July 2002Registered office changed on 02/07/02 from: priory house, ellesmere avenue, marple stockport, cheshire SK6 7AN (1 page)
2 July 2002Registered office changed on 02/07/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
2 July 2002Registered office changed on 02/07/02 from: priory house ellesmere avenue marple stockport cheshire SK6 7AN (1 page)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
18 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
12 February 2001Return made up to 15/01/01; full list of members (7 pages)
12 February 2001Return made up to 15/01/01; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Ad 30/04/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
13 July 1999Ad 30/04/99--------- £ si 5@1=5 £ ic 100/105 (2 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 March 1999Return made up to 15/01/99; no change of members (4 pages)
16 March 1999Return made up to 15/01/99; no change of members (4 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 January 1998Return made up to 15/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 August 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Return made up to 15/01/97; full list of members (6 pages)
27 January 1997Return made up to 15/01/97; full list of members (6 pages)
27 August 1996Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996Ad 15/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
2 March 1996Accounting reference date notified as 31/12 (1 page)
2 March 1996Accounting reference date notified as 31/12 (1 page)
19 January 1996Secretary resigned (1 page)
19 January 1996Secretary resigned (1 page)
15 January 1996Incorporation (20 pages)
15 January 1996Incorporation (20 pages)