About

Registered Number: 05780143
Date of Incorporation: 13/04/2006 (18 years ago)
Company Status: Active
Registered Address: Purchas Road, Didcot, Oxfordshire, OX11 7BF,

 

Rapt Direct Ltd was established in 2006. Rapt Direct Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LITTLE, Mark John James 07 March 2018 - 1
ALSTON, Tracey Crawford 01 May 2008 11 August 2010 1
HICKIN, Andrew James 11 August 2010 07 March 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 04 August 2020
AD01 - Change of registered office address 23 July 2020
PSC05 - N/A 23 July 2020
AP01 - Appointment of director 23 July 2020
AP01 - Appointment of director 23 July 2020
CS01 - N/A 21 April 2020
PSC05 - N/A 23 March 2020
AD01 - Change of registered office address 23 March 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 13 April 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 15 January 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 22 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 April 2013
AR01 - Annual Return 24 April 2013
AD01 - Change of registered office address 06 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 February 2012
AD01 - Change of registered office address 11 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 February 2011
TM02 - Termination of appointment of secretary 19 October 2010
AP03 - Appointment of secretary 19 October 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 20 April 2010
363a - Annual Return 23 April 2009
287 - Change in situation or address of Registered Office 05 August 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
287 - Change in situation or address of Registered Office 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 02 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
363a - Annual Return 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 February 2007
CERTNM - Change of name certificate 30 October 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
NEWINC - New incorporation documents 13 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.