Company NameRapid Holdings Limited
Company StatusDissolved
Company Number10450855
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 6 months ago)
Dissolution Date2 April 2024 (3 weeks, 3 days ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameStephen Andrew Brunning
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 January 2021Confirmation statement made on 27 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
6 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
6 November 2019Withdrawal of a person with significant control statement on 6 November 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 December 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 December 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
6 December 2017Notification of Stephen Andrew Brunning as a person with significant control on 28 October 2016 (2 pages)
6 December 2017Notification of Stephen Andrew Brunning as a person with significant control on 28 October 2016 (2 pages)
6 December 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
6 February 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 28 October 2016
  • GBP 1
(3 pages)
6 February 2017Appointment of Stephen Andrew Brunning as a director on 28 October 2016 (2 pages)
6 February 2017Appointment of Stephen Andrew Brunning as a director on 28 October 2016 (2 pages)
31 October 2016Termination of appointment of Barbara Kahan as a director on 28 October 2016 (1 page)
31 October 2016Termination of appointment of Barbara Kahan as a director on 28 October 2016 (1 page)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(37 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 1
(37 pages)