ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rapidspike Limited

Rapidspike Limited is an active company incorporated on 5 July 2011 with the registered office located in Leeds, West Yorkshire. Rapidspike Limited was registered 14 years ago.
Status
Active
Active since 10 years ago
Company No
07693547
Private limited company
Age
14 years
Incorporated 5 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2024 (1 year ago)
Next confirmation dated 17 October 2025
Was due on 31 October 2025 (2 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
10-12 East Parade
Leeds
LS1 2BH
England
Address changed on 14 Jun 2023 (2 years 4 months ago)
Previous address was 32 Park Cross Street Leeds LS1 2QH England
Telephone
0113 4332610
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1978
Director • Investment Manager • British • Lives in England • Born in Mar 1983
Director • Chief Executive • British • Lives in England • Born in Jun 1976
Mr Gavin Michael Winter
PSC • British • Lives in UK • Born in Jun 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stray View Management Limited
Matthew Vennor Waters is a mutual person.
Active
Online Giving Ltd
Miss Naseeb Singh is a mutual person.
Active
Vennor Property Management Ltd
Matthew Vennor Waters is a mutual person.
Active
Vennor Consultancy Services Ltd
Matthew Vennor Waters is a mutual person.
Active
Ostara Biomedical Limited
Miss Naseeb Singh is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£88.64K
Increased by £69.05K (+353%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 4 (-40%)
Total Assets
£200.58K
Decreased by £32.36K (-14%)
Total Liabilities
-£769.01K
Decreased by £93.84K (-11%)
Net Assets
-£568.43K
Increased by £61.48K (-10%)
Debt Ratio (%)
383%
Increased by 12.98% (+4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Sep 2025
Confirmation Submitted
1 Year Ago on 24 Oct 2024
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Gavin Michael Winter Resigned
1 Year 1 Month Ago on 24 Sep 2024
Mr Matthew Vennor Waters Appointed
1 Year 1 Month Ago on 24 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 10 Apr 2024
Claire Amanda Screeton Resigned
1 Year 8 Months Ago on 29 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 1 Month Ago on 7 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Jun 2023
Get Credit Report
Discover Rapidspike Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Statement of capital following an allotment of shares on 20 March 2025
Submitted on 20 Mar 2025
Statement of capital following an allotment of shares on 13 December 2024
Submitted on 16 Dec 2024
Confirmation statement made on 17 October 2024 with updates
Submitted on 24 Oct 2024
Statement of capital following an allotment of shares on 24 September 2024
Submitted on 16 Oct 2024
Confirmation statement made on 4 September 2024 with updates
Submitted on 11 Oct 2024
Change of share class name or designation
Submitted on 2 Oct 2024
Memorandum and Articles of Association
Submitted on 2 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 2 Oct 2024
Resolutions
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year