CompanyTrack
R

RAPIDROP GLOBAL LIMITED

Active Peterborough

Other specialised construction activities n.e.c.

145 employees Website
Safety and security Other specialised construction activities n.e.c.
R

RAPIDROP GLOBAL LIMITED

Other specialised construction activities n.e.c.

Founded 8 Jul 2005 Active Peterborough, England 145 employees rapidrop.com
Safety and security Other specialised construction activities n.e.c.
Accounts Submitted 2 Oct 2025
Confirmation Statement Submitted 6 Oct 2025
Net assets £16.80M £2.95M 2023 year on year
Total assets £30.14M £239.48K 2023 year on year
Total Liabilities £13.35M £2.71M 2023 year on year
Charges 7
5 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Units 1-3 Rutland Business Park Newark Road Peterborough Cambridgeshire PE1 5WA England

Credit Report

Discover RAPIDROP GLOBAL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£4.67M

Increased by £857.84k (+22%)

Net Assets

£16.80M

Increased by £2.95M (+21%)

Total Liabilities

£13.35M

Decreased by £2.71M (-17%)

Turnover

£49.32M

Increased by £2.36M (+5%)

Employees

145

Increased by 11 (+8%)

Debt Ratio

44%

Decreased by 10 (-19%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

Officers

Officers

8 active 7 resigned
Status
Christopher Ray ShelleyDirectorBritishUnited Kingdom5411 Sept 2025Active
Daniel John GillDirectorBritishUnited Kingdom4521 Nov 2024Active
Dominic Lawrence EllicottDirectorBritishEngland5213 Jul 2015Active
Mark SmithDirectorBritishEngland574 Jan 2011Active
Martyn Alan CurranDirectorBritishEngland484 Jan 2011Active
Martyn Peter WillimerDirectorBritishEngland5015 Jul 2013Active
Rebecca Elisabeth ParkDirectorBritishUnited Kingdom4221 Nov 2024Active
Richard Antony WhitingDirectorBritishEngland622 Oct 2024Active

Shareholders

Shareholders (3)

Rapidrop Holdco Limited
100.0%
20,0666 Oct 2025
Rebecca Elisabeth Park
0.0%
06 Oct 2025
Daniel John Gill
0.0%
06 Oct 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Rapidrop Holdco Limited

United Kingdom

Active
Notified 27 Jun 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Rebecca Elisabeth Park

Ceased 27 Jun 2025

Ceased

Daniel Percy James Gill

Ceased 2 Oct 2019

Ceased

Daniel Percy James Gill

Ceased 5 May 2017

Ceased

Daniel John Gill

Ceased 27 Jun 2025

Ceased

Group Structure

Group Structure

RAPIDROP HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPIDROP BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPIDROP TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
RAPIDROP GLOBAL LIMITED Current Company
FLOWATCH LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IFI LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RAPIDROP UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

5 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-04 with updatesView(4 pages)
2 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(48 pages)
12 Sept 2025OfficersAppointment of Mr Christopher Ray Shelley as director on 2025-09-11View(2 pages)
11 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(13 pages)
3 Jul 2025Persons With Significant ControlCessation of Daniel John Gill as a person with significant control on 2025-06-27View(1 page)
6 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-04 with updates

2 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

12 Sept 2025 Officers

Appointment of Mr Christopher Ray Shelley as director on 2025-09-11

11 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

3 Jul 2025 Persons With Significant Control

Cessation of Daniel John Gill as a person with significant control on 2025-06-27

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-04 with updates

4 months ago on 6 Oct 2025

Annual accounts made up to 2024-12-31

4 months ago on 2 Oct 2025

Appointment of Mr Christopher Ray Shelley as director on 2025-09-11

5 months ago on 12 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

7 months ago on 11 Jul 2025

Cessation of Daniel John Gill as a person with significant control on 2025-06-27

7 months ago on 3 Jul 2025