Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rapidholder Limited
Rapidholder Limited is a dissolved company incorporated on 16 June 2003 with the registered office located in London, Greater London. Rapidholder Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 October 2018
(6 years ago)
Was
15 years old
at the time of dissolution
Company No
04800611
Private limited company
Age
22 years
Incorporated
16 June 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rapidholder Limited
Contact
Address
3 Field Court
London
WC1R 5EF
Same address for the past
8 years
Companies in WC1R 5EF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
5
Controllers (PSC)
-
Bernard Jacobson
Director • Art Dealer • British • Lives in England • Born in May 1943
John Anthony Wilfred Austin
Director • Art Dealer • British • Lives in UK • Born in Apr 1946
Peter Richard Klimt
Director • British • Lives in UK • Born in Jan 1946
Mr Robert Delaney
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mayor Gallery Limited(The)
John Anthony Wilfred Austin and Peter Richard Klimt are mutual people.
Active
Freetask Limited
John Anthony Wilfred Austin and Peter Richard Klimt are mutual people.
Active
J.A.W. Austin Limited
John Anthony Wilfred Austin is a mutual person.
Active
Bernard Jacobson Limited
Bernard Jacobson is a mutual person.
Active
Austin Desmond Fine Art Limited
John Anthony Wilfred Austin is a mutual person.
Active
Contemporary Books Limited
John Anthony Wilfred Austin is a mutual person.
Active
Pentate Limited
Peter Richard Klimt is a mutual person.
Active
Valehurst Investments Limited
Peter Richard Klimt is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Jul 2016
For period
31 Jul
⟶
31 Jul 2016
Traded for
12 months
Cash in Bank
£365.53K
Increased by £333.57K (+1044%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£772.7K
Increased by £218.71K (+39%)
Total Liabilities
-£53.89K
Increased by £52.49K (+3750%)
Net Assets
£718.8K
Increased by £166.21K (+30%)
Debt Ratio (%)
7%
Increased by 6.72% (+2660%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 15 May 2017
Voluntary Liquidator Appointed
8 Years Ago on 11 May 2017
Declaration of Solvency
8 Years Ago on 11 May 2017
Small Accounts Submitted
8 Years Ago on 27 Apr 2017
Confirmation Submitted
9 Years Ago on 22 Jun 2016
Small Accounts Submitted
9 Years Ago on 29 Apr 2016
Confirmation Submitted
10 Years Ago on 30 Jun 2015
Bernard Jacobson Details Changed
10 Years Ago on 1 May 2015
Registered Address Changed
10 Years Ago on 5 Feb 2015
Small Accounts Submitted
10 Years Ago on 27 Jan 2015
Get Alerts
Get Credit Report
Discover Rapidholder Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 11 Oct 2018
Return of final meeting in a members' voluntary winding up
Submitted on 11 Jul 2018
Liquidators' statement of receipts and payments to 24 April 2018
Submitted on 28 Jun 2018
Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017
Submitted on 15 May 2017
Declaration of solvency
Submitted on 11 May 2017
Appointment of a voluntary liquidator
Submitted on 11 May 2017
Resolutions
Submitted on 11 May 2017
Total exemption small company accounts made up to 31 July 2016
Submitted on 27 Apr 2017
Annual return made up to 16 June 2016 with full list of shareholders
Submitted on 22 Jun 2016
Total exemption small company accounts made up to 31 July 2015
Submitted on 29 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs