Company NameRapid Ruling Llp
Company StatusActive
Company NumberOC376792
CategoryLimited Liability Partnership
Incorporation Date10 July 2012(11 years, 9 months ago)

Directors

LLP Designated Member NameMr Paul Hayward
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
LLP Designated Member NameMr Mark Stuart Tinniswood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
LLP Designated Member NameSimon John Eyre
Date of BirthJune 1967 (Born 56 years ago)
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Hainault Works Hainault Road
Little Heath
Romford
Essex
RM6 5SS

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£31,434
Cash£3,500
Current Liabilities£52,458

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

7 September 2012Delivered on: 11 September 2012
Persons entitled: Close Invoice Finance LTD

Classification: All assets debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

23 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
22 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
22 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
31 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 March 2017Correction of an LLP member's date of birth incorrectly stated on incorporation / mr mark stuart tinniswood (2 pages)
13 March 2017Correction of an LLP member's date of birth incorrectly stated on incorporation / mr mark stuart tinniswood (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 July 2015Annual return made up to 10 July 2015 (3 pages)
15 July 2015Annual return made up to 10 July 2015 (3 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 October 2014Termination of appointment of Simon John Eyre as a member on 30 September 2014 (1 page)
23 October 2014Termination of appointment of Simon John Eyre as a member on 30 September 2014 (1 page)
11 August 2014Annual return made up to 10 July 2014 (3 pages)
11 August 2014Annual return made up to 10 July 2014 (3 pages)
18 June 2014Registered office address changed from Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS on 18 June 2014 (1 page)
18 June 2014Registered office address changed from Unit 22 Hainault Works Hainault Road Little Heath Romford Essex RM6 5SS on 18 June 2014 (1 page)
6 February 2014Amended accounts made up to 31 March 2013 (8 pages)
6 February 2014Amended accounts made up to 31 March 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
15 November 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
18 July 2013Annual return made up to 10 July 2013 (4 pages)
18 July 2013Annual return made up to 10 July 2013 (4 pages)
11 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
11 September 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
10 July 2012Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified members date of birth on the LLIN01 was removed from the public register on 13/03/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(10 pages)
10 July 2012Incorporation of a limited liability partnership (10 pages)
10 July 2012Incorporation of a limited liability partnership
  • ANNOTATION Part Rectified members date of birth on the LLIN01 was removed from the public register on 13/03/2017 as the information was factually inaccurate or was derived from something factually inaccurate
(10 pages)