Company NameRapid Innovations Limited
DirectorsNeil James Andrews and Gary Whitaker
Company StatusActive
Company Number04826129
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNeil James Andrews
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Airedale Mews
Silsden
Keighley
West Yorkshire
BD20 0AE
Director NameDr Gary Whitaker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woodturners Close Sutton In Craven
Keighley
West Yorkshire
BD20 8DG
Secretary NameDr Gary Whitaker
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woodturners Close Sutton In Craven
Keighley
West Yorkshire
BD20 8DG
Director NameMr Harry Pierre Lazarus
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Secretary NameMrs Heather Ann Lazarus
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Wimmerfield Crescent
Killay
Swansea
West Glamorgan
SA2 7BU
Wales
Director NamePeter Maddocks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 11 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Aireview
Cononley
Keighley
West Yorkshire
BD20 8JY

Contact

Websitewww.envision-live.com
Telephone01274 568203
Telephone regionBradford

Location

Registered Address12 Belton Road
Silsden
Keighley
West Yorkshire
BD20 0EE
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Financials

Year2013
Net Worth£30,060
Cash£19,179
Current Liabilities£16,031

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

23 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
30 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
2 March 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
10 May 2022Amended total exemption full accounts made up to 31 July 2021 (8 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
24 March 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
6 April 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
8 November 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
31 October 2019Secretary's details changed for Dr Gary Whitaker on 3 July 2019 (1 page)
31 October 2019Change of details for Dr Gary Whitaker as a person with significant control on 3 July 2019 (2 pages)
31 October 2019Director's details changed for Dr Gary Whitaker on 3 July 2019 (2 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
10 January 2019Registered office address changed from Progress House Castlefields Lane Crossflatts Bingley West Yorkshire BD16 2AB to 12 Belton Road Silsden Keighley West Yorkshire BD20 0EE on 10 January 2019 (1 page)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 May 2018Confirmation statement made on 14 May 2018 with updates (6 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
15 September 2015Termination of appointment of Peter Maddocks as a director on 11 September 2015 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000
(7 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 30,000
(7 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
10 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(7 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(7 pages)
17 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 30,000
(7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 January 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (7 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 October 2010Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Innovation House 26 Devonshire Street Keighley West Yorkshire BD21 2AU on 13 October 2010 (2 pages)
14 July 2010Director's details changed for Peter Maddocks on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Neil James Andrews on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Peter Maddocks on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Peter Maddocks on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Neil James Andrews on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Neil James Andrews on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Dr Gary Whitaker on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 July 2009Return made up to 09/07/09; full list of members (5 pages)
16 July 2009Return made up to 09/07/09; full list of members (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
31 July 2008Return made up to 09/07/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
29 August 2007Return made up to 09/07/07; full list of members (4 pages)
29 August 2007Return made up to 09/07/07; full list of members (4 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 September 2006Return made up to 09/07/06; full list of members (4 pages)
7 September 2006Return made up to 09/07/06; full list of members (4 pages)
29 March 2006Nc inc already adjusted 31/07/05 (1 page)
29 March 2006Ad 31/07/05--------- £ si 28500@1=28500 £ ic 1500/30000 (3 pages)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 March 2006Nc inc already adjusted 31/07/05 (1 page)
29 March 2006Ad 31/07/05--------- £ si 28500@1=28500 £ ic 1500/30000 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
13 September 2005Return made up to 09/07/05; full list of members (4 pages)
13 September 2005Return made up to 09/07/05; full list of members (4 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Ad 01/02/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 February 2005Nc inc already adjusted 02/02/05 (1 page)
17 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Nc inc already adjusted 02/02/05 (1 page)
17 February 2005Ad 01/02/05--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 skipton road cononley keighley west yorkshire BD20 8NH (1 page)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 July 2004Return made up to 09/07/04; full list of members (7 pages)
12 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 October 2003Registered office changed on 27/10/03 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
27 October 2003Registered office changed on 27/10/03 from: russell chambers 61A north street keighley west yorkshire BD21 3DS (1 page)
8 October 2003Ad 12/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 2003Ad 12/08/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 2003New director appointed (2 pages)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003New secretary appointed;new director appointed (2 pages)
18 July 2003Registered office changed on 18/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003Registered office changed on 18/07/03 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH (1 page)
18 July 2003New director appointed (2 pages)
18 July 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Incorporation (14 pages)
9 July 2003Incorporation (14 pages)