General information

Name:

Rapidminer Ltd

Office Address:

Imperial House Holly Walk CV32 4JG Leamington Spa

Number: 08865281

Incorporation date: 2014-01-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rapidminer came into being in 2014 as a company enlisted under no 08865281, located at CV32 4JG Leamington Spa at Imperial House. It has been in business for 10 years and its last known state is active. The firm's Standard Industrial Classification Code is 62090 and has the NACE code: Other information technology service activities. Rapidminer Ltd filed its latest accounts for the period that ended on 2021-12-31. Its latest annual confirmation statement was filed on 2023-01-28.

Raoul M., James S. and Royston J. are the enterprise's directors and have been cooperating as the Management Board for almost one year.

The companies that control this firm are: Rapidminer Inc and has 3/4 to full of voting rights. This business can be reached in Boston at Milk Street, 11Th Floor, Ma 02108 and was registered as a PSC under the registration number 5068211.

Financial data based on annual reports

Company staff

Raoul M.

Role: Director

Appointed: 14 March 2024

Latest update: 16 March 2024

James S.

Role: Director

Appointed: 25 October 2022

Latest update: 16 March 2024

Royston J.

Role: Director

Appointed: 25 October 2022

Latest update: 16 March 2024

People with significant control

Rapidminer Inc
Address: 10 Milk Street, 11th Floor, Boston, Ma 02108, United States
Legal authority Delaware General Corporation Law (Dgcl)
Legal form Corporation
Country registered United States
Place registered State Of Delaware
Registration number 5068211
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 11 February 2024
Confirmation statement last made up date 28 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
10
Company Age

Closest Companies - by postcode