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
Rapid Trading (U K) Limited
Rapid Trading (U K) Limited is a dissolved company incorporated on 24 February 2005 with the registered office located in Derby, Derbyshire. Rapid Trading (U K) Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
14 December 2016
(8 years ago)
Was
11 years old
at the time of dissolution
Company No
05374860
Private limited company
Age
20 years
Incorporated
24 February 2005
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 Rapid Trading (U K) Limited
Contact
Update Details
Address
St Helen's House
King Street
Derby
DE1 3EE
England
Same address for the past
10 years
Companies in DE1 3EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Amrutkumar Narsinhbhai Prajapati
Director • None • British • Lives in England • Born in May 1955
Mrs Nita Patel
Director • Accountant • British • Lives in England • Born in May 1984
Rishi Prajapati
Director • Manager • British • Lives in England • Born in Sep 1988
Sushila Prajapati
Secretary • British • Born in Oct 1956
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
Dixons Pharmaceuticals UK Limited
Amrutkumar Narsinhbhai Prajapati is a mutual person.
Active
Pharmaram Limited
Amrutkumar Narsinhbhai Prajapati is a mutual person.
Active
Amrut Pharmaceuticals Limited
Rishi Prajapati is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2015)
Period Ended
28 Feb 2015
For period
28 Feb
⟶
28 Feb 2015
Traded for
12 months
Cash in Bank
£251.19K
Decreased by £78.31K (-24%)
Turnover
£125K
Decreased by £25K (-17%)
Employees
Unreported
Same as previous period
Total Assets
£688.65K
Increased by £937 (0%)
Total Liabilities
-£26.43K
Decreased by £9.37K (-26%)
Net Assets
£662.22K
Increased by £10.3K (+2%)
Debt Ratio (%)
4%
Decreased by 1.37% (-26%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
10 Years Ago on 13 Oct 2015
Full Accounts Submitted
10 Years Ago on 1 Oct 2015
Declaration of Solvency
10 Years Ago on 25 Sep 2015
Registered Address Changed
10 Years Ago on 21 Sep 2015
Confirmation Submitted
10 Years Ago on 27 Apr 2015
Full Accounts Submitted
11 Years Ago on 18 Jul 2014
Confirmation Submitted
11 Years Ago on 23 Mar 2014
Mr Rishi Prajapati Appointed
11 Years Ago on 24 Dec 2013
Mrs Nita Patel Appointed
11 Years Ago on 24 Dec 2013
Full Accounts Submitted
12 Years Ago on 13 Aug 2013
Get Alerts
Get Credit Report
Discover Rapid Trading (U K) 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 14 Dec 2016
Return of final meeting in a members' voluntary winding up
Submitted on 14 Sep 2016
Appointment of a voluntary liquidator
Submitted on 13 Oct 2015
Total exemption full accounts made up to 28 February 2015
Submitted on 1 Oct 2015
Insolvency resolution
Submitted on 25 Sep 2015
Insolvency resolution
Submitted on 25 Sep 2015
Resolutions
Submitted on 25 Sep 2015
Declaration of solvency
Submitted on 25 Sep 2015
Registered office address changed from 2 Spencer Road Wembley Middlesex HA0 3SF to St Helen's House King Street Derby DE1 3EE on 21 September 2015
Submitted on 21 Sep 2015
Annual return made up to 23 March 2015 with full list of shareholders
Submitted on 27 Apr 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs