BOWLRAPID LIMITED

Register to unlock more data on OkredoRegister

BOWLRAPID LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05961344

Incorporation date

10/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Solar House, 282 Chase Road, London N14 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2006)
dot icon29/01/2026
Total exemption full accounts made up to 2025-01-31
dot icon01/10/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon06/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon29/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon15/12/2021
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to Solar House 282 Chase Road London N14 6NZ on 2021-12-15
dot icon01/11/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/10/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-01-31
dot icon22/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon22/10/2020
Change of details for Rgk Investments Limited as a person with significant control on 2020-10-22
dot icon22/10/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-10-22
dot icon06/05/2020
Resolutions
dot icon06/05/2020
Memorandum and Articles of Association
dot icon11/11/2019
Confirmation statement made on 2019-09-26 with updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/09/2019
Director's details changed for Mr Russell George Kilikita on 2018-07-12
dot icon06/11/2018
Cessation of Ringscreen Limited as a person with significant control on 2018-01-31
dot icon06/11/2018
Notification of Rgk Investments Limited as a person with significant control on 2018-01-31
dot icon06/11/2018
Confirmation statement made on 2018-09-26 with updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon06/11/2017
Accounts for a small company made up to 2017-01-31
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon09/11/2016
Full accounts made up to 2016-01-31
dot icon04/11/2016
Registration of charge 059613440007, created on 2016-10-26
dot icon17/10/2016
Confirmation statement made on 2016-09-26 with updates
dot icon13/11/2015
Full accounts made up to 2015-01-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon01/09/2015
Registered office address changed from Russell Square House 10--12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-01
dot icon10/07/2015
Auditor's resignation
dot icon10/11/2014
Full accounts made up to 2014-01-31
dot icon26/09/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon04/09/2014
Termination of appointment of Frank Carlos Montanaro as a director on 2014-07-01
dot icon04/09/2014
Termination of appointment of Chirag Patel as a secretary on 2014-07-01
dot icon18/08/2014
Director's details changed for Mr Russell George Kilikita on 2014-06-27
dot icon18/08/2014
Secretary's details changed for Mr Chirag Patel on 2014-06-27
dot icon18/08/2014
Director's details changed for Mr Frank Carlos Montanaro on 2014-06-27
dot icon21/02/2014
Director's details changed for Mr Russell George Kilikita on 2014-02-21
dot icon04/11/2013
Full accounts made up to 2013-01-31
dot icon26/09/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon26/07/2013
Registration of charge 059613440006
dot icon04/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2012
Full accounts made up to 2012-01-31
dot icon26/09/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mr Russell George Kilikita on 2012-06-14
dot icon02/11/2011
Full accounts made up to 2011-01-31
dot icon03/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon01/11/2010
Full accounts made up to 2010-01-31
dot icon27/09/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon01/12/2009
Full accounts made up to 2009-01-31
dot icon02/10/2009
Return made up to 26/09/09; full list of members
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon01/12/2008
Full accounts made up to 2008-01-31
dot icon08/10/2008
Return made up to 26/09/08; full list of members
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
New secretary appointed
dot icon29/11/2007
Return made up to 10/10/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon19/03/2007
Secretary resigned
dot icon19/03/2007
New secretary appointed
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon21/11/2006
Particulars of mortgage/charge
dot icon07/11/2006
Accounting reference date extended from 31/10/07 to 31/01/08
dot icon27/10/2006
New director appointed
dot icon27/10/2006
New secretary appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Registered office changed on 26/10/06 from: 1 mitchell lane bristol BS1 6BU
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Director resigned
dot icon10/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/10/2006 - 13/10/2006
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/10/2006 - 13/10/2006
43699
Montanaro, Frank Carlos
Director
13/10/2006 - 01/07/2014
72
Kilikita, Russell George
Director
13/10/2006 - Present
62
Patel, Chirag Rajendraprasad
Secretary
30/11/2007 - 01/07/2014
29

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOWLRAPID LIMITED

BOWLRAPID LIMITED is an(a) Active company incorporated on 10/10/2006 with the registered office located at Solar House, 282 Chase Road, London N14 6NZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOWLRAPID LIMITED?

toggle

BOWLRAPID LIMITED is currently Active. It was registered on 10/10/2006 .

Where is BOWLRAPID LIMITED located?

toggle

BOWLRAPID LIMITED is registered at Solar House, 282 Chase Road, London N14 6NZ.

What does BOWLRAPID LIMITED do?

toggle

BOWLRAPID LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BOWLRAPID LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-01-31.