Company NameRapidspike Limited
DirectorsGavin Michael Winter and Naseeb Singh
Company StatusActive
Company Number07693547
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gavin Michael Winter
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address10-12 East Parade
Leeds
LS1 2BH
Director NameMiss Naseeb Singh
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2020(9 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressRapidspike Limited Round Foundry Media Centre
Foundry Street
Leeds
LS11 5QP
Director NameRobin Paul Hill
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road, Gildersome
Leeds
West Yorkshire
Director NameAndrew Mason
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMazars House Gelderd Road, Gildersome Morley
Leeds
West Yorkshire
LS27 7JN
Secretary NameJoanne Hill
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMazars House Gelderd Road, Gildersome Morley
Leeds
West Yorkshire
LS27 7JN
Secretary NameMrs Rachel Pilling
StatusResigned
Appointed01 August 2021(10 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 June 2022)
RoleCompany Director
Correspondence Address32 Park Cross Street
Leeds
LS1 2QH
Secretary NameMrs Claire Amanda Screeton
StatusResigned
Appointed23 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2024)
RoleCompany Director
Correspondence Address10-12 East Parade
Leeds
LS1 2BH

Location

Registered Address10-12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
7 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
14 June 2023Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 10-12 East Parade Leeds LS1 2BH on 14 June 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
12 October 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
25 July 2022Notification of Gavin Michael Winter as a person with significant control on 23 May 2022 (2 pages)
12 July 2022Termination of appointment of Robin Paul Hill as a director on 23 June 2022 (1 page)
6 July 2022Cessation of Andrew Glen Mason as a person with significant control on 23 May 2022 (1 page)
6 July 2022Cessation of Robin Paul Hill as a person with significant control on 23 May 2022 (1 page)
5 July 2022Appointment of Mrs Claire Amanda Screeton as a secretary on 23 June 2022 (2 pages)
5 July 2022Termination of appointment of Rachel Pilling as a secretary on 23 June 2022 (1 page)
5 July 2022Termination of appointment of Andrew Mason as a director on 23 June 2022 (1 page)
9 September 2021Change of details for Mr Robin Paul Hill as a person with significant control on 12 August 2021 (2 pages)
7 September 2021Confirmation statement made on 4 September 2021 with updates (4 pages)
6 September 2021Termination of appointment of Joanne Hill as a secretary on 31 August 2021 (1 page)
11 August 2021Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP to 32 Park Cross Street Leeds LS1 2QH on 11 August 2021 (1 page)
11 August 2021Appointment of Mrs Rachel Pilling as a secretary on 1 August 2021 (2 pages)
26 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
3 December 2020Statement of capital following an allotment of shares on 3 December 2020
  • GBP 453
(3 pages)
19 October 2020Confirmation statement made on 4 September 2020 with updates (5 pages)
30 September 2020Sub-division of shares on 11 September 2020 (4 pages)
30 September 2020Memorandum and Articles of Association (35 pages)
30 September 2020Change of share class name or designation (2 pages)
30 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 11/09/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 September 2020Statement of capital following an allotment of shares on 11 September 2020
  • GBP 416.7165
(3 pages)
23 September 2020Appointment of Mrs Naseeb Singh as a director on 11 September 2020 (2 pages)
7 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2020Memorandum and Articles of Association (36 pages)
19 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 September 2018Appointment of Mr Gavin Michael Winter as a director on 4 September 2018 (2 pages)
6 September 2018Confirmation statement made on 4 September 2018 with updates (4 pages)
19 July 2018Confirmation statement made on 4 September 2017 with no updates (3 pages)
25 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 200
(4 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2015Statement of capital following an allotment of shares on 21 October 2015
  • GBP 200
(4 pages)
11 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 200
(3 pages)
14 October 2015Statement of capital following an allotment of shares on 14 October 2015
  • GBP 200
(3 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
7 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(5 pages)
13 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
13 July 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
25 March 2015Registered office address changed from Mazars House Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7JN to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 25 March 2015 (1 page)
25 March 2015Registered office address changed from Mazars House Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7JN to Round Foundry Media Centre Foundry Street Leeds LS11 5QP on 25 March 2015 (1 page)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (5 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
7 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)