RHAPSODY LIMITED

Register to unlock more data on OkredoRegister

RHAPSODY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01280705

Incorporation date

07/10/1976

Size

Full

Contacts

Registered address

Registered address

1 Office 201, The Frames, 1 Phipp Street, London, Ec2a 4ps EC2A 4PSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1989)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon20/02/2026
Registration of charge 012807050013, created on 2026-02-20
dot icon18/02/2026
Registered office address changed from 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 201 the Frames1 1 Phipp Street, London Office 201, the Frames 1 Phipp Street London EC2A 4PS EC2A 4PS on 2026-02-18
dot icon18/02/2026
Appointment of Mr Ramesh Patel as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Jon Hearnden as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Bruce Grant Murray as a director on 2026-02-18
dot icon18/02/2026
Registered office address changed from 201 the Frames1 1 Phipp Street, London Office 201, the Frames 1 Phipp Street London EC2A 4PS EC2A 4PS United Kingdom to 1 Office 201, the Frames 1 Phipp Street London EC2A 4PS EC2A 4PS on 2026-02-18
dot icon18/02/2026
Termination of appointment of Mark David Scanlon as a director on 2026-02-18
dot icon18/02/2026
Termination of appointment of Ian Southerland as a director on 2026-02-18
dot icon28/01/2026
Termination of appointment of Paul George Utting as a director on 2026-01-12
dot icon01/10/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Director's details changed for Mr Paul George Utting on 2021-10-01
dot icon25/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon07/02/2025
Appointment of Mr Adam John Hinton as a director on 2025-02-01
dot icon15/11/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Director's details changed for Mr Ian Southerland on 2024-09-01
dot icon13/09/2024
Termination of appointment of Neil Austin Johnson as a director on 2024-09-03
dot icon13/09/2024
Appointment of Mr Bruce Grant Murray as a director on 2024-09-03
dot icon05/08/2024
Appointment of Mr Ian Southerland as a director on 2024-08-05
dot icon24/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon22/01/2024
Appointment of Mr Jon Hearnden as a director on 2024-01-22
dot icon05/10/2023
Accounts for a small company made up to 2022-12-31
dot icon11/07/2023
Appointment of Mr Neil Austin Johnson as a director on 2023-06-01
dot icon28/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon20/12/2022
Appointment of Mr Mark Scanlon as a director on 2022-12-20
dot icon20/07/1989
Accounts for a small company made up to 1988-11-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Ramesh
Director
18/02/2026 - Present
16
Coppock, Lawrence Patrick
Director
29/11/2006 - 16/04/2009
82
Hollebone, Paul Stephen
Director
23/05/1997 - 16/11/2006
39
Page, Andrew Stephen
Director
12/05/2009 - 01/07/2010
119
Kingston, Roy Ernest
Director
29/11/2006 - 04/07/2007
23

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RHAPSODY LIMITED

RHAPSODY LIMITED is an(a) Active company incorporated on 07/10/1976 with the registered office located at 1 Office 201, The Frames, 1 Phipp Street, London, Ec2a 4ps EC2A 4PS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RHAPSODY LIMITED?

toggle

RHAPSODY LIMITED is currently Active. It was registered on 07/10/1976 .

Where is RHAPSODY LIMITED located?

toggle

RHAPSODY LIMITED is registered at 1 Office 201, The Frames, 1 Phipp Street, London, Ec2a 4ps EC2A 4PS.

What does RHAPSODY LIMITED do?

toggle

RHAPSODY LIMITED operates in the Pre-press and pre-media services (18.13 - SIC 2007) sector.

What is the latest filing for RHAPSODY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.