Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RP2 LIMITED
Company Information for

RP2 LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
02647500
Private Limited Company
In Administration

Company Overview

About Rp2 Ltd
RP2 LIMITED was founded on 1991-09-20 and has its registered office in Brentwood. The organisation's status is listed as "In Administration". Rp2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RP2 LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM1
 
Previous Names
RATHBONE PERCEPTION MEDIA LIMITED27/03/2014
RATHBONE MEDIA LIMITED23/05/2012
Filing Information
Company Number 02647500
Company ID Number 02647500
Date formed 1991-09-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2018
Account next due 21/03/2021
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB583210164  
Last Datalog update: 2021-06-01 18:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RP2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 RP2 LIMITED
The following companies were found which have the same name as RP2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RP2 + 2 LIMITED AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN Active - Proposal to Strike off Company formed on the 2017-01-10
RP2 AGENCY, LLC 2910 COMMERCIAL CENTER BLVD BLDG 103-160 9900 SPECTRUM DRIVE KATY TX 77494 Active – Eligible for Termination/Withdrawal Company formed on the 2013-11-05
RP2 BIANCO, LLC 1201 PACIFIC AVE #1900 TACOMA WA 984010000 Dissolved Company formed on the 2015-02-27
RP2 BRAND LIMITED AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN Active - Proposal to Strike off Company formed on the 2014-04-09
RP2 BUSINESS, LLC. 6499 POWERLINE RD FORT LAUDERDALE FL 33309 Active Company formed on the 2010-03-29
RP2 CBI EXIT, LLC 1201 PACIFIC AVE #1900 TACOMA WA 984010000 Dissolved Company formed on the 2015-02-27
RP2 CO PTY LTD Dissolved Company formed on the 2020-01-21
RP2 CONSTRUCTION LIMITED LIABILITY COMPANY 23 PALMDALE MANVEL Texas 77578 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2017-02-12
RP2 CONSTRUCTION, LLC 7906 NIMROD TRL DALLAS TX 75238 Active Company formed on the 2023-10-12
RP2 DEVELOPMENT LIMITED MENTOR HOUSE AINSWORTH STREET BLACKBURN BB1 6AY Active Company formed on the 2017-07-12
RP2 DEVELOPMENTS LTD British Columbia Active Company formed on the 2019-10-04
RP2 ENERGY, LLC 518 WELLESLEY DR HOUSTON TX 77024 Active Company formed on the 2024-05-06
RP2 Engineering, LLC 3236 Nelson Lane Fort Collins CO 80525 Delinquent Company formed on the 2011-01-25
RP2 ENGINEERING SERVICE LIMITED 41 KINGSTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2NU Liquidation Company formed on the 2017-09-13
RP2 ENTERPRISES LLC Georgia Unknown
RP2 ENTERPRISES LLC Georgia Unknown
RP2 ESTATES LLC 302 COUNTY ROAD 893A ANGLETON TX 77515 Active Company formed on the 2022-12-06
RP2 FIELD FORCE AGENCY, LLC 2910 COMMERCIAL CENTER BLVD # 103-160 KATY TX 77494 Dissolved Company formed on the 2013-11-18
RP2 GLOBAL LIMITED JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Liquidation Company formed on the 2014-11-26
RP2 GLOBAL HONG KONG LIMITED Unknown Company formed on the 2013-07-16

Company Officers of RP2 LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA ELIZABETH BIRD
Director 2001-02-06
MARTIN COLE
Director 2012-04-30
DANIEL JONES
Director 2012-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART CHARLES COLE
Company Secretary 2012-04-30 2017-11-21
VICTORIA ELIZABETH BIRD
Company Secretary 2001-02-06 2012-04-30
STUART CHARLES COLE
Director 2010-04-09 2012-04-30
PAUL LYMER
Director 2010-04-09 2012-04-30
MATTHEW POTTER
Director 2001-04-01 2012-04-30
GEOFFREY CHRISTOPHER COLE
Director 1991-09-20 2009-10-02
JOHN EDWARD HEALES
Director 2000-02-15 2009-05-31
MARTIN SIMON COLE
Director 1999-04-12 2001-12-01
SUZANNE EVELYN GARNHAM
Company Secretary 1995-04-10 2001-02-06
SUZANNE EVELYN GARNHAM
Director 1995-10-27 2001-02-06
JOHN MICHAEL BYATT
Director 1993-06-10 2001-01-31
JENNIFER MARY COLE
Director 1991-09-20 1995-10-16
JENNIFER MARY COLE
Company Secretary 1991-09-20 1995-04-06
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1991-09-20 1991-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ELIZABETH BIRD CONNECTED MEDIA LTD Director 2017-03-31 CURRENT 2008-12-17 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD RP2 + 2 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD COCO 5 LTD Director 2016-05-13 CURRENT 2016-05-13 Active - Proposal to Strike off
VICTORIA ELIZABETH BIRD RATHBONE PERCEPTION INTERNATIONAL LIMITED Director 2012-04-30 CURRENT 2001-09-18 Liquidation
VICTORIA ELIZABETH BIRD RP2 HOLDINGS LIMITED Director 2006-01-31 CURRENT 2006-01-31 Active - Proposal to Strike off
MARTIN COLE CONNECTED MEDIA LTD Director 2017-03-31 CURRENT 2008-12-17 Active - Proposal to Strike off
MARTIN COLE RP2 + 2 LIMITED Director 2017-01-10 CURRENT 2017-01-10 Active - Proposal to Strike off
MARTIN COLE RP2 HOLDINGS LIMITED Director 2012-04-30 CURRENT 2006-01-31 Active - Proposal to Strike off
MARTIN COLE RATHBONE PERCEPTION INTERNATIONAL LIMITED Director 2012-04-30 CURRENT 2001-09-18 Liquidation
DANIEL JONES RP2 GLOBAL LIMITED Director 2014-11-26 CURRENT 2014-11-26 Liquidation
DANIEL JONES WHATNIGHTCLUB AWARDS LIMITED Director 2014-01-10 CURRENT 2011-09-22 Active - Proposal to Strike off
DANIEL JONES LIQUID TICKETING LIMITED Director 2014-01-10 CURRENT 2013-08-01 Active - Proposal to Strike off
DANIEL JONES WHATNIGHTCLUB LIMITED Director 2013-10-30 CURRENT 2010-11-05 Active - Proposal to Strike off
DANIEL JONES WASSTECH LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active - Proposal to Strike off
DANIEL JONES RP2 HOLDINGS LIMITED Director 2012-04-30 CURRENT 2006-01-31 Active - Proposal to Strike off
DANIEL JONES SAL NAV LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active - Proposal to Strike off
DANIEL JONES PERCEPTION MEDIA LIMITED Director 2011-04-20 CURRENT 2011-04-20 Active - Proposal to Strike off
DANIEL JONES RATHBONE MEDIA LIMITED Director 2011-04-19 CURRENT 2011-04-19 Active - Proposal to Strike off
DANIEL JONES VICKI STUART MARTIN HOLDINGS LTD Director 2011-04-18 CURRENT 2011-04-18 Active - Proposal to Strike off
DANIEL JONES BROOKGLADE INTERNATIONAL DEVELOPMENTS LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2013-10-22
DANIEL JONES LE TANIA 2008 LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
DANIEL JONES RATHBONE PERCEPTION INTERNATIONAL LIMITED Director 2001-09-18 CURRENT 2001-09-18 Liquidation

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
2024-06-17Administrator's progress report
2024-03-08liquidation-in-administration-extension-of-period
2024-01-04Administrator's progress report
2023-04-19Administrator's progress report
2023-03-16liquidation-in-administration-extension-of-period
2022-10-11Administrator's progress report
2022-04-26AM19liquidation-in-administration-extension-of-period
2022-04-11AM10Administrator's progress report
2021-10-13AM10Administrator's progress report
2021-05-27AM06Notice of deemed approval of proposals
2021-05-04AM03Statement of administrator's proposal
2021-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/21 FROM Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom
2021-03-23AM01Appointment of an administrator
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLE
2020-12-21AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 026475000007
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 026475000006
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CH01Director's details changed for Mrs Victoria Elizabeth Bird on 2019-07-17
2019-01-04AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES
2018-06-04AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-21TM02Termination of appointment of Stuart Charles Cole on 2017-11-21
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 35000
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-05-30AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-09CH01Director's details changed for Victoria Elizabeth Bird on 2017-01-09
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 35000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/15 FROM C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 35000
2015-10-13AR0120/09/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 35000
2014-10-21AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-27RES15CHANGE OF NAME 04/03/2014
2014-03-27CERTNMCompany name changed rathbone perception media LIMITED\certificate issued on 27/03/14
2013-10-11LATEST SOC11/10/13 STATEMENT OF CAPITAL;GBP 35000
2013-10-11AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/13 FROM 146 High Street Billericay Essex CM12 9DF
2012-12-12AR0120/09/12 ANNUAL RETURN FULL LIST
2012-07-05MG01Particulars of a mortgage or charge / charge no: 3
2012-05-30AP01DIRECTOR APPOINTED MR DANIEL JONES
2012-05-29AP01DIRECTOR APPOINTED MR MARTIN COLE
2012-05-29AP03SECRETARY APPOINTED MR STUART CHARLES COLE
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW POTTER
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LYMER
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART COLE
2012-05-29TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA BIRD
2012-05-23RES15CHANGE OF NAME 30/04/2012
2012-05-23CERTNMCOMPANY NAME CHANGED RATHBONE MEDIA LIMITED CERTIFICATE ISSUED ON 23/05/12
2012-05-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-13AR0120/09/11 FULL LIST
2011-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-10-19AR0120/09/10 FULL LIST
2010-05-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-05-10AP01DIRECTOR APPOINTED STUART COLE
2010-05-10AP01DIRECTOR APPOINTED PAUL LYMER
2009-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLE
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM WATKINS LODGE GREEN LANE BURNHAM ON CROUCH ESSEX CM0 8PU
2009-11-10AR0120/09/09 FULL LIST
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEALES
2009-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-10-01363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HEALES / 01/02/2008
2008-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-11-16363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-10-31363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-10-20363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-20287REGISTERED OFFICE CHANGED ON 20/01/04 FROM: WATKINS LODGE GREEN LANE BURNHAM-ON-CROUCH ESSEX. CM0 8PU
2003-09-16363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-13363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-01-30288bDIRECTOR RESIGNED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-03363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-07395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-02-21288bDIRECTOR RESIGNED
2001-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18130 - Pre-press and pre-media services




Licences & Regulatory approval
We could not find any licences issued to RP2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-03-18
Fines / Sanctions
No fines or sanctions have been issued against RP2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-04-11 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of RP2 LIMITED registering or being granted any patents
Domain Names

RP2 LIMITED owns 12 domain names.

rathbonedigital.co.uk   rathbonemedia.co.uk   rpi-advertising.co.uk   rpi-creative.co.uk   rpi-digital.co.uk   rpi-international.co.uk   rpi-media.co.uk   rpi-pr.co.uk   rpi-tv.co.uk   rpi-webdesign.co.uk   thesavannahs.co.uk   sehbachomeimprovements.co.uk  

Trademarks

Trademark applications by RP2 LIMITED

RP2 LIMITED is the Original Applicant for the trademark RP2 ™ (79194787) through the USPTO on the 2016-05-11
Color is not claimed as a feature of the mark.
RP2 LIMITED is the Original Applicant for the trademark RP2 ™ (WIPO1316067) through the WIPO on the 2016-05-11
Computer software and programs; downloadable software; computer software downloadable from the Internet; application software; application software for mobile communication devices.
Programmes et logiciels informatiques; logiciels téléchargeables; logiciels informatiques téléchargeables à partir d'Internet; logiciels d'applications; logiciels d'applications pour dispositifs de communications mobiles.
Software y programas informáticos; software descargable; software descargable de Internet; software de aplicación; software de aplicación para dispositivos móviles de comunicación.
Income
Government Income

Government spend with RP2 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
2016-09-30 GBP £897 RE - LOVE ESSEX
Braintree District Council 2015-12-18 GBP £1,151 Publicity/Promotion Exp.
Braintree District Council 2015-11-25 GBP £1,024 Publicity/Promotion Exp.
Braintree District Council 2015-10-28 GBP £815 Publicity/Promotion Exp.
Braintree District Council 2015-10-07 GBP £37,495 Publicity/Promotion Exp.
Braintree District Council 2015-09-30 GBP £4,180 Publicity/Promotion Exp.
Braintree District Council 2015-08-19 GBP £5,595 Publicity/Promotion Exp.
London Borough of Southwark 2015-03-31 GBP £7,510
London Borough of Southwark 2015-03-30 GBP £5,500
London Borough of Southwark 2015-03-19 GBP £1,000
London Borough of Southwark 2015-03-17 GBP £574
London Borough of Southwark 2015-03-17 GBP £1,448
London Borough of Southwark 2015-03-13 GBP £350
London Borough of Southwark 2015-03-13 GBP £4,500
London Borough of Southwark 2015-02-27 GBP £1,000
London Borough of Southwark 2015-02-23 GBP £1,005
London Borough of Southwark 2015-02-12 GBP £1,423
London Borough of Southwark 2015-01-16 GBP £880
London Borough of Southwark 2015-01-08 GBP £2,383
London Borough of Southwark 2015-01-08 GBP £7,480
London Borough of Southwark 2014-12-29 GBP £1,240
London Borough of Southwark 2014-11-28 GBP £5,500
London Borough of Southwark 2014-11-27 GBP £8,500
London Borough of Southwark 2014-11-17 GBP £1,557
Castle Point Council 2014-09-30 GBP £1,065 Printing, Stationery & General
Southampton City Council 2014-07-31 GBP £3,000 Market Research / Consultation
Southampton City Council 2014-07-18 GBP £1,000 Market Research / Consultation
Southampton City Council 2014-05-03 GBP £833 Market Research / Consultation
Southampton City Council 2014-05-02 GBP £3,923 Transport Costs
Southampton City Council 2014-04-02 GBP £5,869 Market Research / Consultation

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RP2 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRP2 LIMITEDEvent Date2021-03-18
In the High Court of Justice Court Number: CR-2021-000417 RP2 LIMITED (Company Number 02647500 ) Nature of Business: Media & Advertising Registered office: Jupiter House, Warley Hill Business Park, Th…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RP2 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 RP2 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.