RAPID BUSINESS TECHNOLOGY LTD

Active Bury St. Edmunds

Business and domestic software development

4 employees website.com
Financial services Business and domestic software development
R

RAPID BUSINESS TECHNOLOGY LTD

Business and domestic software development

Founded 7 Apr 2004 Active Bury St. Edmunds, England 4 employees website.com
Financial services Business and domestic software development

Previous Company Names

AUTOMATED DELIVERY SERVICES LIMITED 7 Apr 2004 — 2 Nov 2004
Accounts Submitted 18 Oct 2025 Next due 30 Apr 2027 12 months remaining
Confirmation Submitted 7 Apr 2025 Next due 21 Apr 2026 12 days overdue
Net assets £5K £95 2024 year on year
Total assets £11K £386 2024 year on year
Total Liabilities £6K £291 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

5 Beckett Close Westley Bury St. Edmunds IP33 3RA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RAPID BUSINESS TECHNOLOGY LTD (05097940), an active financial services company based in Bury St. Edmunds, England. Incorporated 7 Apr 2004. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2015–2024)

Cash in Bank

N/A

Decreased by £5.18k (-100%)

Net Assets

£5.18k

Increased by £95.00 (+2%)

Total Liabilities

£5.76k

Increased by £291.00 (+5%)

Turnover

£146.66k

Employees

4

Debt Ratio

53%

Increased by 1 (+2%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,765 Shares £17.65 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Mar 20121,765£17.65£0.01

Officers

Officers

3 active
Status
Christopher Michael LeonardDirectorEnglishEngland567 Apr 2004Active
Patrick William Eugene MoynihanDirectorIrishEngland827 Apr 2004Active
Philip Stephen RobertsSecretaryBritishUnknown7 Apr 2004Active

Shareholders

Shareholders (4)

Chistopher Leonard And Tina Leonard - Joint Shareholder
31.9%
Gene P Moynihan
31.9%

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Tina Leonard

English

Active
Notified 5 Dec 2024
Residence United Kingdom
DOB November 1970
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Gene Patrick William Moynihan

Irish

Active
Notified 5 Dec 2024
Residence England
DOB August 1943
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Christopher Michael Leonard

English

Active
Notified 5 Dec 2024
Residence England
DOB October 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Patrick William Eugene Moynihan

Irish

Active
Notified 5 Dec 2024
Residence England
DOB August 1943
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Christopher Michael Leonard

English

Active
Notified 5 Dec 2024
Residence England
DOB October 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
18 Oct 2025AccountsAnnual accounts made up to 31 Jul 2025
18 Aug 2025Persons With Significant ControlChange to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025
15 Aug 2025OfficersChange to director Mr Patrick William Eugene Moynihan on 13 Aug 2025
15 Aug 2025Persons With Significant ControlChange to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025
13 Aug 2025OfficersChange to director Mr Partrick William Eugene Moynihan on 13 Aug 2025
18 Oct 2025 Accounts

Annual accounts made up to 31 Jul 2025

18 Aug 2025 Persons With Significant Control

Change to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025

15 Aug 2025 Officers

Change to director Mr Patrick William Eugene Moynihan on 13 Aug 2025

15 Aug 2025 Persons With Significant Control

Change to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025

13 Aug 2025 Officers

Change to director Mr Partrick William Eugene Moynihan on 13 Aug 2025

Recent Activity

Latest Activity

Annual accounts made up to 31 Jul 2025

6 months ago on 18 Oct 2025

Change to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025

8 months ago on 18 Aug 2025

Change to director Mr Patrick William Eugene Moynihan on 13 Aug 2025

8 months ago on 15 Aug 2025

Change to Mr Gene Patrick William Moynihan as a person with significant control on 13 Aug 2025

8 months ago on 15 Aug 2025

Change to director Mr Partrick William Eugene Moynihan on 13 Aug 2025

8 months ago on 13 Aug 2025