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
Rapidsoft Ltd
Rapidsoft Ltd is a dissolved company incorporated on 8 December 2009 with the registered office located in Colne, Lancashire. Rapidsoft Ltd was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2017
(8 years ago)
Was
7 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07098357
Private limited company
Age
15 years
Incorporated
8 December 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rapidsoft Ltd
Contact
Update Details
Address
10 Millbrook Court
Colne
Lancashire
BB8 7HZ
Same address for the past
10 years
Companies in BB8 7HZ
Telephone
Unreported
Email
Unreported
Website
Rapidsoft.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Kelly Marie Simmonite
Director • British • Lives in England • Born in Nov 1972
Steven Mark Riley
Director • Office Manager • British • Lives in UK • Born in Feb 1969
Mr Steven Mark Riley
PSC • British • Lives in UK • Born in Feb 1969
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
Sissors Limited
Kelly Marie Simmonite is a mutual person.
Active
Complete Metering Services Ltd
Steven Mark Riley is a mutual person.
Active
Conexus Recovery & Field Services Limited
Steven Mark Riley is a mutual person.
Active
Conexus Properties Limited
Steven Mark Riley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
£412
Decreased by £1.21K (-75%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£15.52K
Decreased by £9.6K (-38%)
Total Liabilities
-£15.5K
Decreased by £9.54K (-38%)
Net Assets
£16
Decreased by £56 (-78%)
Debt Ratio (%)
100%
Increased by 0.18% (0%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 17 Oct 2017
Voluntary Strike-Off Suspended
8 Years Ago on 13 May 2017
Voluntary Gazette Notice
8 Years Ago on 18 Apr 2017
Application To Strike Off
8 Years Ago on 10 Apr 2017
Full Accounts Submitted
8 Years Ago on 3 Mar 2017
Confirmation Submitted
8 Years Ago on 15 Dec 2016
Small Accounts Submitted
9 Years Ago on 29 Jul 2016
Confirmation Submitted
9 Years Ago on 10 Dec 2015
Small Accounts Submitted
10 Years Ago on 2 Apr 2015
Registered Address Changed
10 Years Ago on 3 Mar 2015
Get Alerts
Get Credit Report
Discover Rapidsoft Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Oct 2017
Voluntary strike-off action has been suspended
Submitted on 13 May 2017
First Gazette notice for voluntary strike-off
Submitted on 18 Apr 2017
Application to strike the company off the register
Submitted on 10 Apr 2017
Total exemption full accounts made up to 31 December 2016
Submitted on 3 Mar 2017
Confirmation statement made on 8 December 2016 with updates
Submitted on 15 Dec 2016
Total exemption small company accounts made up to 31 December 2015
Submitted on 29 Jul 2016
Annual return made up to 8 December 2015 with full list of shareholders
Submitted on 10 Dec 2015
Total exemption small company accounts made up to 31 December 2014
Submitted on 2 Apr 2015
Registered office address changed from Lodge House Cow Lane Burnley Lancashire BB11 1NN to 10 Millbrook Court Colne Lancashire BB8 7HZ on 3 March 2015
Submitted on 3 Mar 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