General information

Name:

Rapidware Ltd

Office Address:

Second Floor Poynet South Upper Parliament Street NG1 6LF Nottingham

Number: 09104940

Incorporation date: 2014-06-26

Dissolution date: 2020-01-04

End of financial year: 17 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 09104940 10 years ago, Rapidware Limited had been a private limited company until 2020-01-04 - the date it was dissolved. The business official office address was Second Floor Poynet South, Upper Parliament Street Nottingham.

According to the company's executives list, there were two directors: Sheetal K. and Jivraj K..

Executives who had significant control over the firm were: Jivraj K. owned over 1/2 to 3/4 of company shares . Sheetal K. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Sheetal K.

Role: Director

Appointed: 28 July 2017

Latest update: 7 December 2023

Jivraj K.

Role: Director

Appointed: 26 June 2014

Latest update: 7 December 2023

People with significant control

Jivraj K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Sheetal K.
Notified on 4 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 17 November 2020
Account last made up date 17 February 2019
Confirmation statement next due date 13 April 2019
Confirmation statement last made up date 30 March 2018
Annual Accounts 2 November 2015
Start Date For Period Covered By Report 2014-06-26
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 2 November 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 17 February 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 4th, January 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

3 The Exchange St Johns Street

Post code:

CH1 1DA

City / Town:

Chester

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
5
Company Age

Closest Companies - by postcode