Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAPP LIMITED
Company Information for

RAPP LIMITED

BANKSIDE 3, 90 - 100 SOUTHWARK STREET, LONDON, SE1 0SW,
Company Registration Number
01581935
Private Limited Company
Active

Company Overview

About Rapp Ltd
RAPP LIMITED was founded on 1981-08-21 and has its registered office in London. The organisation's status is listed as "Active". Rapp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
RAPP LIMITED
 
Legal Registered Office
BANKSIDE 3
90 - 100 SOUTHWARK STREET
LONDON
SE1 0SW
Other companies in W6
 
Previous Names
RAPP HOLDINGS (UK) LIMITED01/04/2009
WRC HOLDINGS LIMITED14/10/2008
Filing Information
Company Number 01581935
Company ID Number 01581935
Date formed 1981-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB512526966  
Last Datalog update: 2024-06-05 19:35:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAPP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAPP LIMITED
The following companies were found which have the same name as RAPP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAPP KALLANG AVENUE Singapore 339411 Active Company formed on the 2015-07-21
RAPP -N- KAPP INC. 4050 GOLDENROD ROAD WINTER PARK FL 32792 Inactive Company formed on the 1987-07-17
RAPP (M) SDN. BHD. Active
RAPP (SA) PTY LTD Active Company formed on the 2020-04-14
RAPP (SHROPSHIRE) LIMITED 12 NORTHGATE BRIDGNORTH SHROPSHIRE WV16 4ER Active - Proposal to Strike off Company formed on the 2014-07-23
RAPP & ASSOCIATES, LLC 5845 E IRISH PL ENGLEWOOD CO 80112 Delinquent Company formed on the 2001-09-25
RAPP & ASSOCIATES, LTD. 8243 KESWICK COURT N.W. - MASSILLON OH 44646 Active
RAPP & ASSOCIATES, LLC 120 HAMLIN T LANE ALTAMONTE SPRINGS FL 32714 Active Company formed on the 2015-02-13
RAPP & CO AS Ruglandveien 19 JAR 1358 Active Company formed on the 2016-01-20
RAPP & COMPANY MOTORS, INC. 1690 DICKERSON DR PANTEGO TX 76013 Active – Eligible for Termination/Withdrawal Company formed on the 2007-06-29
RAPP & KROCK, PC 1980 POST OAK BLVD STE 1200 HOUSTON TX 77056 Active Company formed on the 2003-02-14
RAPP & RAND INC FL Inactive Company formed on the 1963-10-08
RAPP & RAPP & ASSOCIATES, INCORPORATED 2271 NW 48 TERRACE #104 LAUDERHILL FL 33313 Inactive Company formed on the 1979-05-25
RAPP & SONS L.L.C. 10015 28TH ST NE LAKE STEVENS WA 98258 Dissolved Company formed on the 2009-01-20
RAPP & SONS, INC. 6033 SHERWIN DR. PORT RICHEY FL 34668 Inactive Company formed on the 1987-08-24
RAPP & SONS CREATIVE WOODWORKING, INC. 2626 HEMLOCK DR CLEARWATER FL 34623 Inactive Company formed on the 1986-12-05
RAPP ACCOUNTING SERVICES INC. 195 WEKIVA SPRINGS RD, STE 320 LONGWOOD FL 32779 Active Company formed on the 2019-05-06
RAPP ADVERTISING INCORPORATED New Jersey Unknown
RAPP ANALYSIS AND PANOPTIC PROGRAMMING, LLC 1909 HARBOUR COVE DR SEABROOK TX 77586 Active Company formed on the 2020-09-30
RAPP AND ASSOCIATES INC California Unknown

Company Officers of RAPP LIMITED

Current Directors
Officer Role Date Appointed
SALLY-ANN BRAY
Company Secretary 2010-02-08
CHRISTOPHER DAVID FREELAND
Director 2018-06-06
MARCO SCOGNAMIGLIO
Director 2004-01-15
STEPHEN EDMUND TAKLA
Director 2018-06-06
PETER DOUGLAS TRUEMAN
Director 2014-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS PAUL GILLESPIE
Director 2008-08-12 2018-06-06
IAN MICHAEL HAWORTH
Director 2005-03-01 2015-10-30
JOHN MARTIN WILLIAM BETTS
Director 2008-08-12 2011-09-12
THOMAS FUNK
Director 2008-08-12 2011-02-18
JOHN MARTIN WILLIAM BETTS
Company Secretary 2005-12-21 2010-02-08
SALLY ANN BRAY
Company Secretary 2004-09-22 2010-02-08
BRIAN RICHARD EMSELL
Director 1994-01-14 2008-09-23
OLIVIER COPPET
Director 2000-03-30 2008-08-12
STEVEN ROBERT GROUT
Director 2004-02-10 2007-05-18
BRIAN WILLIAM CURRAN
Director 2000-07-27 2007-05-17
IAN HILT
Director 2006-11-01 2006-11-01
CHRISTOPHER JOHN GORDON
Director 2006-09-02 2006-09-02
CHRISTOPHER JOHN GORDON
Director 1996-01-01 2006-09-01
JAMES MATTHEW ECCLES
Director 1998-03-04 2006-08-29
JOHN FARQUHAR KELLAS
Director 2004-01-15 2005-12-31
FIONA MARGARET POOL
Company Secretary 2003-07-01 2005-07-21
ADAM JOHN COLEMAN
Director 1999-08-01 2004-04-07
MICHAEL JOHN BIRKIN
Director 1995-06-01 2003-10-03
ANTHONY JOHN SANFORD
Company Secretary 1992-05-25 2003-07-01
CHRISTOPHER RONALD ALBERT
Director 1992-05-25 2002-10-31
MICHAEL JOHN COLLING
Director 1996-01-01 2001-02-23
JUDITH ANNE GEHLCKEN
Director 1992-05-25 2000-12-31
GORDON BROWN
Director 1992-05-25 2000-09-30
SHEILA ANN BENNETT
Director 1998-10-12 2000-07-21
RINALDA PAULA MARIA DEMETRIOU
Director 1992-05-25 1998-12-31
BRIAN WILLIAM CURRAN
Director 1992-05-25 1998-07-17
IAN CHARLES CUMMINGS
Director 1994-01-14 1998-05-31
PETER IVAN JONES
Director 1994-01-14 1995-05-31
ANTONIO AGHEMO
Director 1992-05-25 1994-01-14
RENATO CERUTTI
Director 1992-05-25 1994-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO SCOGNAMIGLIO SHINEHOME LIMITED Director 2001-03-12 CURRENT 1981-09-30 Active
PETER DOUGLAS TRUEMAN CDS EMEA LIMITED Director 2017-03-02 CURRENT 2004-07-08 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN TBWAWORLDHEALTH LONDON LIMITED Director 2016-09-14 CURRENT 1980-04-18 Active
PETER DOUGLAS TRUEMAN SYNERGY MEDICAL COMMUNICATIONS LIMITED Director 2016-07-01 CURRENT 2011-06-22 Active
PETER DOUGLAS TRUEMAN FISHBURN COMMUNICATIONS LIMITED Director 2016-04-01 CURRENT 1990-08-23 Dissolved 2017-01-17
PETER DOUGLAS TRUEMAN THE RICHMOND GOLF CLUB LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
PETER DOUGLAS TRUEMAN TPN MARKETING UK LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
PETER DOUGLAS TRUEMAN 239 OMR LIMITED Director 2014-04-30 CURRENT 1984-07-23 Dissolved 2017-02-21
PETER DOUGLAS TRUEMAN DOREMUS & COMPANY LIMITED Director 2014-04-30 CURRENT 1986-06-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN HALL & PARTNERS EUROPE LIMITED Director 2014-04-30 CURRENT 1992-07-23 Active
PETER DOUGLAS TRUEMAN FLAMINGO RESEARCH LIMITED Director 2014-04-30 CURRENT 1992-07-30 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN THE BEANSTALK GROUP UK LIMITED Director 2014-04-30 CURRENT 2001-02-14 Active
PETER DOUGLAS TRUEMAN 2THENTH LIMITED Director 2014-04-30 CURRENT 1986-11-11 Active
PETER DOUGLAS TRUEMAN OUR CREATIVE LIMITED Director 2014-04-30 CURRENT 1990-10-17 Active
PETER DOUGLAS TRUEMAN TRACK WORLDWIDE LIMITED Director 2014-04-30 CURRENT 2001-01-24 Active
PETER DOUGLAS TRUEMAN TARGETBASE CLAYDON HEELEY LIMITED Director 2014-04-30 CURRENT 1989-09-11 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN WOLFF OLINS LIMITED Director 2014-04-30 CURRENT 1985-09-06 Active
PETER DOUGLAS TRUEMAN COSINE UK LIMITED Director 2014-02-17 CURRENT 1984-04-26 Active
PETER DOUGLAS TRUEMAN PORTER NOVELLI LIMITED Director 2014-01-20 CURRENT 1973-03-13 Active
PETER DOUGLAS TRUEMAN DAS UK INVESTMENTS LIMITED Director 2014-01-01 CURRENT 1995-09-04 Active
PETER DOUGLAS TRUEMAN PORTLAND PR LIMITED Director 2012-04-06 CURRENT 2001-04-05 Active
PETER DOUGLAS TRUEMAN COMMUNISPACE (UK) LIMITED Director 2012-02-08 CURRENT 2010-02-04 Dissolved 2014-04-15
PETER DOUGLAS TRUEMAN PORTLAND PR HOLDINGS LIMITED Director 2012-01-19 CURRENT 2012-01-19 Active
PETER DOUGLAS TRUEMAN FLEISHMAN-HILLARD GROUP LIMITED Director 2011-10-21 CURRENT 1980-10-10 Active
PETER DOUGLAS TRUEMAN GMR MARKETING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN EXCERPTA MEDICA B.V. Director 2010-09-30 CURRENT 2010-09-15 Active
PETER DOUGLAS TRUEMAN PARADIGM COMMUNICATIONS LIMITED Director 2010-04-01 CURRENT 2010-04-01 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN QUEEN'S GATE SCHOOL TRUST LIMITED Director 2010-02-02 CURRENT 1959-10-26 Active
PETER DOUGLAS TRUEMAN INTERBRAND GROUP Director 2010-01-29 CURRENT 1986-11-06 Active
PETER DOUGLAS TRUEMAN SIEGEL+GALE LIMITED Director 2009-10-29 CURRENT 2003-04-07 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED ENERGY COMMUNICATIONS LIMITED Director 2009-04-22 CURRENT 1985-02-13 Dissolved 2017-03-21
PETER DOUGLAS TRUEMAN DAGGERWING GROUP LIMITED Director 2008-11-13 CURRENT 1993-04-15 Active
PETER DOUGLAS TRUEMAN EXPERIENCE WORLDWIDE LIMITED Director 2008-07-31 CURRENT 1997-06-20 Dissolved 2016-05-10
PETER DOUGLAS TRUEMAN AMCI EUROPE LIMITED Director 2008-02-12 CURRENT 2008-02-12 Active
PETER DOUGLAS TRUEMAN CRITICAL MASS (UK) LIMITED Director 2007-05-09 CURRENT 2007-05-04 Active
PETER DOUGLAS TRUEMAN G PLUS LIMITED Director 2006-01-31 CURRENT 2000-10-06 Active
PETER DOUGLAS TRUEMAN PORTLAND PR EUROPE LIMITED Director 2006-01-31 CURRENT 2002-09-27 Active
PETER DOUGLAS TRUEMAN DIVERSIFIED AGENCY SERVICES LIMITED Director 2005-10-12 CURRENT 1989-02-06 Active
PETER DOUGLAS TRUEMAN DAS EUROPE LIMITED Director 2005-10-12 CURRENT 1979-12-24 Active
PETER DOUGLAS TRUEMAN DAS FRANCE LIMITED Director 2000-10-09 CURRENT 1988-11-23 Active - Proposal to Strike off
PETER DOUGLAS TRUEMAN SPECIALIST PUBLICATIONS (UK) LIMITED Director 2000-03-31 CURRENT 1969-10-16 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID FREELAND
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH NO UPDATES
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-23CH01Director's details changed for Mr Paul Ian Tomlinson on 2022-06-10
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-12-29Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-29Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-05AP01DIRECTOR APPOINTED MR PAUL IAN TOMLINSON
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-04-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-10-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-05-17AD02Register inspection address changed from Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW United Kingdom to Omnicom Europe Limited Bankside 3 90-100 Southwark Street London SE1 0SW
2019-05-09RES01ADOPT ARTICLES 09/05/19
2018-12-11PSC05Change of details for Das Uk Investments Limited as a person with significant control on 2018-09-03
2018-10-10AP01DIRECTOR APPOINTED MR JOHN MARTIN WILLIAM BETTS
2018-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER DOUGLAS TRUEMAN
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 85 Strand 5th Floor London WC2R 0DW England
2018-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 03/09/2018
2018-09-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 03/09/2018
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS PAUL GILLESPIE
2018-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FREELAND
2018-06-08AP01DIRECTOR APPOINTED MR STEPHEN EDMUND TAKLA
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-16AD02Register inspection address changed from C/O Omnicom Europe Limited 239 Old Marylebone Road London NW1 5QT United Kingdom to Omnicom Europe Limited 85 Strand 5th Floor London WC2R 0DW
2018-05-15AD04Register(s) moved to registered office address 85 Strand 5th Floor London WC2R 0DW
2017-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO SCOGNAMIGLIO / 01/01/2017
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 497907
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-15AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-12-15PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-12-15GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-12-15AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS TRUEMAN / 10/10/2016
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 239 OLD MARYLEBONE ROAD LONDON NW1 5QT ENGLAND
2016-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY-ANN BRAY / 10/10/2016
2016-05-13AR0113/05/16 FULL LIST
2016-02-18RES13DISCLOSURE FRAMWORK 11/01/2015
2016-01-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN HAWORTH
2015-12-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-12-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-12-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO SCOGNAMIGLIO / 07/12/2015
2015-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAUL GILLESPIE / 07/12/2015
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 1 RIVERSIDE MANBRE ROAD LONDON W6 9WA
2015-08-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA NOLAN
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 497907
2015-05-13AR0113/05/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SAMANTHA CLAIRE NOLAN / 31/12/2014
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO SCOGNAMIGLIO / 31/12/2014
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL HAWORTH / 31/12/2014
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITWORTH
2014-10-16AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-10-16AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-05-20AP01DIRECTOR APPOINTED MR PETER DOUGLAS TRUEMAN
2014-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAUL GILLESPIE / 01/01/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 497907
2014-05-13AR0113/05/14 FULL LIST
2013-12-13MISCSECTION 519
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0113/05/13 FULL LIST
2012-08-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER MITCHELL
2012-05-14AR0113/05/12 FULL LIST
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BETTS
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FUNK
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0113/05/11 FULL LIST
2010-07-05AR0113/05/10 FULL LIST
2010-07-02CH01CHANGE PERSON AS DIRECTOR
2010-07-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-02AD02SAIL ADDRESS CREATED
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA CLAIRE NOLAN / 13/05/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL HAWORTH / 13/05/2010
2010-07-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN BETTS
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORDON
2010-03-02AP03SECRETARY APPOINTED MRS SALLY-ANN BRAY
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY SALLY BRAY
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER BARDSLEY WHITWORTH / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANN BRAY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MARTIN WILLIAM BETTS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN WILLIAM BETTS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS PAUL GILLESPIE / 01/10/2009
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / DENNIS GILLESPIE / 05/09/2009
2009-07-0288(2)AD 26/06/09 GBP SI 4@0.25=1 GBP IC 497906/497907
2009-05-13363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/09
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-14CERTNMCOMPANY NAME CHANGED WRC HOLDINGS LIMITED CERTIFICATE ISSUED ON 14/10/08
2008-10-02RES01ADOPT ARTICLES 30/09/2008
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR BRIAN EMSELL
2008-09-15288aDIRECTOR APPOINTED THOMAS FUNK
2008-09-10288cSECRETARY'S CHANGE OF PARTICULARS JOHN MARTIN WILLIAM BETTS LOGGED FORM
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR OLIVIER COPPET
2008-09-09288aDIRECTOR APPOINTED DENNIS PAUL GILLESPIE
2008-09-09288aDIRECTOR APPOINTED SAMANTHA CLAIRE NOLAN
2008-09-09288aDIRECTOR APPOINTED JOHN MARTIN WILLIAM BETTS
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY WREFORD
2008-05-13363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-10-03288bDIRECTOR RESIGNED
2007-07-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2007-06-15288cDIRECTOR'S PARTICULARS CHANGED
2007-06-02288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-30288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-03-12288bDIRECTOR RESIGNED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-09-19288bDIRECTOR RESIGNED
2006-07-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13288bDIRECTOR RESIGNED
2006-05-16363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAPP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAPP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1993-04-30 Satisfied BARCLAYS BANK PLC
MARINE MORTGAGE 1993-04-07 Satisfied NWS BANK PLC
MARINE MORTGAGE 1993-02-10 Satisfied NWS BANK PLC
DEBENTURE 1988-02-02 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-01-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-12-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-08-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAPP LIMITED

Intangible Assets
Patents
We have not found any records of RAPP LIMITED registering or being granted any patents
Domain Names

RAPP LIMITED owns 16 domain names.

identex.co.uk   identexiqm.co.uk   identextph.co.uk   networkedstrategy.co.uk   omnicomhealth.co.uk   rapp-customers.co.uk   rapp-data.co.uk   rapp-digital.co.uk   rapp-health.co.uk   rapp.co.uk   wwavrc.co.uk   digitalkhealth.co.uk   mydiabetesfreshstart.co.uk   movemyfiles.co.uk   hlb-lists.co.uk   tphidentex.co.uk  

Trademarks

Trademark applications by RAPP LIMITED

RAPP LIMITED is the Original Applicant for the trademark ADAPTIVE PERSUASION ™ (79253843) through the USPTO on the 2019-01-03
Advertising services; marketing, business and promotional services in the nature of promoting the goods and services of others in multiple industries; business management consultancy services; business management services; business management assistance; customer relationship management; marketing analysis in the nature of customer analytics; marketing analysis of consumer response to advertising in the nature of predictive modelling of consumer responses based on customer profiles and data; advertising and marketing campaign management; database marketing in the nature of market research by means of a computer database; marketing services in the nature of web analytics, return on advertising and marketing investment measurement; social media market and advertising analysis and social media insights market and advertising analysis for advertising and marketing purposes; mailing list management in the nature of preparing mailing lists; business research services; publicity services; business strategic consultancy; market research services; marketing consultancy services; business data analysis of customer transactions and customer behaviour; market and advertising analysis of web site, on-line and off-line data to aid media targeting and the personalisation of content of web sites, marketing, advertising, sales, promotional, incentive and loyalty programmes; compilation and systemisation of information into databases; maintenance and updating of computer databases; market research data retrieval services; business data analysis services; data processing services; computerised point of sale data collection services for business purposes in the fields of marketing, sales, customer behaviour and customer trends; collection of information for market research; Market research in the field of marketing, sales, customer behaviour and customer trends; Providing business advice relating to retailing, marketing, advertising, promotion, product ranging and recommendations, retail layout, product costing and pricing and communication strategies; Business data analysis of mobile marketing data; collection and business analysis of customer loyalty data, electronic point of sale data and product costing and product pricing data; organising, operating and managing customer loyalty programmes in a wide range of industries and sales and promotional incentive schemes in the nature of incentive reward programs to promote the sale of the goods and services of others in multiple industries; organising and arranging business competitions for entrepreneurs to compete for seed capital to finance business activities; promoting the goods and services of others by arranging for sponsors to affiliate their goods and services with an awards program or a sports competition; organising and arranging trade fairs for business and promotional purposes; direct mail advertising services; big business data analysis; Business strategic planning services for customer profiling for marketing strategy planning purposes; Business strategic planning services for creating customer engagement strategies; Information, advisory and consultancy services relating to all the aforesaid services
Income
Government Income
We have not found government income sources for RAPP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RAPP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAPP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RAPP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-07-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-04-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2014-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-08-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2013-07-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAPP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAPP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.