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

RCP TRADE SOLUTIONS LIMITED

2ND FLOOR, LONDON FRUIT & WOOL EXCHANGE, 1 DUVAL SQUARE, LONDON, E1 6PW,
Company Registration Number
02810660
Private Limited Company
Active

Company Overview

About Rcp Trade Solutions Ltd
RCP TRADE SOLUTIONS LIMITED was founded on 1993-04-20 and has its registered office in London. The organisation's status is listed as "Active". Rcp Trade Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
RCP TRADE SOLUTIONS LIMITED
 
Legal Registered Office
2ND FLOOR, LONDON FRUIT & WOOL EXCHANGE
1 DUVAL SQUARE
LONDON
E1 6PW
Other companies in MK5
 
Previous Names
B2 RCP LIMITED14/05/2012
RCP CONSULTANTS LIMITED02/10/2010
Filing Information
Company Number 02810660
Company ID Number 02810660
Date formed 1993-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 07:16:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCP TRADE SOLUTIONS 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.

Company Officers of RCP TRADE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER GUY MCLOUGHLIN
Director 2016-07-15
LANCE DARRELL GORDON UGGLA
Director 2015-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY ANDREW GOOCH
Director 2015-09-01 2016-07-15
PETER JANIS KRISKINANS
Director 2012-01-18 2015-09-01
SARAH LOUISE KRISKINANS
Director 2012-01-18 2015-09-01
MARC BINCK
Director 2010-04-09 2012-01-18
PHILIP ARTHUR BOLAND
Director 2010-04-09 2012-01-18
PAUL DAVID BURGESS
Director 2011-07-18 2012-01-18
NICOLA JANE DAVIS
Company Secretary 2004-05-01 2010-04-09
GRAHAM WAYNFORTH RICHARDS
Director 2005-02-21 2010-04-09
VANESSA CORAL MAY RICHARDS
Director 1999-09-28 2010-04-09
NICHOLAS SHEPHERD
Director 2009-04-01 2010-04-09
STEPHEN JAMES GRIFFITHS
Director 2008-04-01 2009-03-31
CHARLES MATTHEW MARTIN JENKINS
Director 2007-03-28 2008-03-31
NICOLA JANE DAVIS
Director 2004-11-24 2007-03-28
JOHN MURRAY RICHARDS
Director 1993-04-20 2006-04-30
KAREN BROWN
Director 2002-10-02 2005-12-21
DAVID ALUN ROWLES
Director 1999-06-01 2005-09-28
DANIEL ROBERT LAWRENCE
Director 2004-01-28 2004-10-13
DUNCAN GORDON BOOTH
Director 1994-10-18 2004-09-30
LOUISE GAIL NESTA BUTLER
Company Secretary 1993-04-20 2004-04-30
GAVIN JAMES SMITH
Director 1997-12-16 2004-04-30
SCOTT EARLE
Director 2003-10-01 2004-03-01
IAN MCDERMOTT
Director 2003-04-30 2003-12-31
THOMAS FREDERICK BROCKBANK
Director 2001-09-01 2003-10-01
EVA PINKAVOVA
Director 2000-09-26 2003-10-01
MATTHEW FENN LEWIS
Director 2001-10-31 2003-04-02
RICHARD EDWARD OLEARCZYK
Director 1995-01-24 2003-03-05
CORAL MARY RICHARDS
Director 1993-04-20 2002-10-02
KENNETH DUNCAN BONESS
Director 1993-04-20 2000-09-26
BRIAN GEOFFREY LEWIS
Director 1993-04-20 1999-03-01
RICHARD LINES
Director 1998-01-01 1998-10-16
JOE ROBERT CRAIG
Director 1996-10-22 1997-10-21
CHRISTOPHER MICHAEL ROCHE
Director 1993-10-05 1994-11-22
GRAHAM CHARLES BROOKS
Director 1993-04-20 1994-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT KYC SERVICES LIMITED Director 2016-07-26 CURRENT 2014-05-02 Active
CHRISTOPHER GUY MCLOUGHLIN TRADESTP LTD Director 2016-07-15 CURRENT 2002-07-01 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN SECURITIES FINANCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2004-03-29 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2016-07-15 CURRENT 2004-01-28 Dissolved 2017-03-14
CHRISTOPHER GUY MCLOUGHLIN MARKIT ANALYTICS (UK) LIMITED Director 2016-07-15 CURRENT 2006-05-31 Dissolved 2017-03-21
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM HUB LIMITED Director 2016-07-15 CURRENT 1989-08-21 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN SECURITIES LENDING SERVICES GROUP LIMITED Director 2016-07-15 CURRENT 2007-02-12 Dissolved 2017-09-12
CHRISTOPHER GUY MCLOUGHLIN INFORMATION MOSAIC UK LIMITED Director 2016-07-15 CURRENT 2010-04-22 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES LLC Director 2016-07-15 CURRENT 2004-06-01 Converted / Closed
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GROUP HOLDINGS Director 2016-07-15 CURRENT 2007-05-09 Active
CHRISTOPHER GUY MCLOUGHLIN THINKFOLIO LTD Director 2016-07-15 CURRENT 2001-03-29 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT ECONOMICS LIMITED Director 2016-07-15 CURRENT 1991-05-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKITSERV FX LIMITED Director 2016-07-15 CURRENT 1993-06-17 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL VALUATIONS LIMITED Director 2016-07-15 CURRENT 1997-04-15 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2016-07-15 CURRENT 1998-01-14 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EQUITIES LIMITED Director 2016-07-15 CURRENT 1999-05-17 Active
CHRISTOPHER GUY MCLOUGHLIN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2016-07-15 CURRENT 2001-05-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT EDM LIMITED Director 2016-07-15 CURRENT 2005-10-03 Active
CHRISTOPHER GUY MCLOUGHLIN MARKIT VALUATION SERVICES LIMITED Director 2016-07-15 CURRENT 2014-09-01 Active
CHRISTOPHER GUY MCLOUGHLIN OPTION COMPUTERS LIMITED Director 2016-07-15 CURRENT 1985-11-07 Active
CHRISTOPHER GUY MCLOUGHLIN S&P GLOBAL LIMITED Director 2016-07-15 CURRENT 2001-03-22 Active
CHRISTOPHER GUY MCLOUGHLIN PRISM VALUATION LIMITED Director 2016-07-01 CURRENT 2006-10-12 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA COREONE TECHNOLOGIES LLC Director 2015-10-01 CURRENT 2004-06-01 Converted / Closed
LANCE DARRELL GORDON UGGLA INFORMATION MOSAIC UK LIMITED Director 2015-07-01 CURRENT 2010-04-22 Active - Proposal to Strike off
LANCE DARRELL GORDON UGGLA KVF DEVELOPMENTS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Dissolved 2016-01-12
LANCE DARRELL GORDON UGGLA MARKIT EDM HUB LIMITED Director 2012-06-01 CURRENT 1989-08-21 Dissolved 2017-09-12
LANCE DARRELL GORDON UGGLA SECURITIES FINANCE SYSTEMS LIMITED Director 2012-04-02 CURRENT 2004-03-29 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA MARKIT SECURITIES FINANCE ANALYTICS CONSULTING LIMITED Director 2012-04-02 CURRENT 2004-01-28 Dissolved 2017-03-14
LANCE DARRELL GORDON UGGLA SECURITIES LENDING SERVICES GROUP LIMITED Director 2012-04-02 CURRENT 2007-02-12 Dissolved 2017-09-12
LANCE DARRELL GORDON UGGLA MARKIT ANALYTICS (UK) LIMITED Director 2011-01-12 CURRENT 2006-05-31 Dissolved 2017-03-21
LANCE DARRELL GORDON UGGLA IHS MARKIT UK SERVICES LIMITED Director 2008-08-18 CURRENT 2008-04-17 Active

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
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY England
2022-08-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-27Previous accounting period extended from 30/11/21 TO 31/12/21
2022-01-27AA01Previous accounting period extended from 30/11/21 TO 31/12/21
2021-09-08AP01DIRECTOR APPOINTED MS MICHELLE LESLEY HALLETT
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUY MCLOUGHLIN
2021-09-07AP01DIRECTOR APPOINTED MR KIRSTON GARETH WINTERS
2021-08-22AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2020-12-01AAFULL ACCOUNTS MADE UP TO 30/11/19
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/11/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES
2018-09-04AAFULL ACCOUNTS MADE UP TO 30/11/17
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LANCE DARRELL GORDON UGGLA
2018-08-03AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2017-11-03AAFULL ACCOUNTS MADE UP TO 30/11/16
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTION COMPUTERS LIMITED
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 364
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-07-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTION COMPUTERS LIMITED
2016-11-09AAMDAmended full accounts made up to 2015-12-31
2016-10-07AA01Current accounting period shortened from 31/12/16 TO 30/11/16
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-29AUDAUDITOR'S RESIGNATION
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY ANDREW GOOCH
2016-07-18AP01DIRECTOR APPOINTED MR. CHRISTOPHER GUY MCLOUGHLIN
2016-05-09AR0120/04/16 ANNUAL RETURN FULL LIST
2016-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/16 FROM 25 4th Floor, Ropemaker Place Ropemaker Street London EC2Y 9LY England
2015-11-10RES13APPT NEW AUDITORS 01/09/2015
2015-11-10RES01ADOPT ARTICLES 10/11/15
2015-10-05AA03Auditors resignation for limited company
2015-10-05CC04Statement of company's objects
2015-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/15 FROM 20 Thirlby Lane Shenley Church End Milton Keynes MK5 6EU
2015-09-24AA01Current accounting period extended from 30/11/15 TO 31/12/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER KRISKINANS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH KRISKINANS
2015-09-24AP01DIRECTOR APPOINTED MR LANCE DARRELL GORDON UGGLA
2015-09-24AP01DIRECTOR APPOINTED MR JEFFREY ANDREW GOOCH
2015-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 364
2015-04-20AR0120/04/15 FULL LIST
2014-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 364
2014-04-22AR0120/04/14 FULL LIST
2013-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-05-07AR0120/04/13 FULL LIST
2012-05-14RES15CHANGE OF NAME 21/03/2012
2012-05-14CERTNMCOMPANY NAME CHANGED B2 RCP LIMITED CERTIFICATE ISSUED ON 14/05/12
2012-05-14AR0120/04/12 FULL LIST
2012-05-01AP01DIRECTOR APPOINTED MRS SARAH LOUISE KRISKINANS
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 198 HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND
2012-03-05AP01DIRECTOR APPOINTED MR PETER JANIS KRISKINANS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC BINCK
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOLAND
2012-02-09AA01CURRSHO FROM 31/12/2012 TO 30/11/2012
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-19AP01DIRECTOR APPOINTED MR PAUL DAVID BURGESS
2011-05-03AR0120/04/11 FULL LIST
2010-10-28RES01ADOPT MEM AND ARTS 14/10/2010
2010-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-02CERTNMCOMPANY NAME CHANGED RCP CONSULTANTS LIMITED CERTIFICATE ISSUED ON 02/10/10
2010-09-23RES15CHANGE OF NAME 03/09/2010
2010-07-29AA31/01/10 TOTAL EXEMPTION FULL
2010-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-07AR0120/04/10 FULL LIST
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD
2010-07-06AP01DIRECTOR APPOINTED MARC BINCK
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM DEVONSHIRE HOUSE BISHOPSGATE LONDON EC2M 4JX ENGLAND
2010-07-05AP01DIRECTOR APPOINTED MR PHILIP ARTHUR BOLAND
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA RICHARDS
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARDS
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM DALES HIGH STREET DIDCOT. OXON. OX11 8EQ
2010-05-06AA01CURRSHO FROM 31/01/2011 TO 31/12/2010
2010-05-06TM02APPOINTMENT TERMINATED, SECRETARY NICOLA DAVIS
2009-08-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-16AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-01288aDIRECTOR APPOINTED MR NICHOLAS SHEPHERD
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GRIFFITHS
2009-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARDS / 09/03/2009
2008-05-20AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-04-02288aDIRECTOR APPOINTED MR STEPHEN JAMES GRIFFITHS
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR CHARLES JENKINS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-04-20363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288aNEW DIRECTOR APPOINTED
2006-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-02288bDIRECTOR RESIGNED
2006-04-20363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-12-23288bDIRECTOR RESIGNED
2005-09-29288bDIRECTOR RESIGNED
2005-06-25288cDIRECTOR'S PARTICULARS CHANGED
2005-05-25395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-04-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-26363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2005-04-08288cDIRECTOR'S PARTICULARS CHANGED
2005-02-28288aNEW DIRECTOR APPOINTED
2004-12-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities



Licences & Regulatory approval
We could not find any licences issued to RCP TRADE SOLUTIONS 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 RCP TRADE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-07-28 Satisfied HERON (DEVONSHIRE HOUSE NO.1) LIMITED
RENT SECURITY DEPOSIT DEED 2005-05-17 Satisfied HERON (DEVONSHIRE HOUSE NO. 1) LIMITED
Intangible Assets
Patents
We have not found any records of RCP TRADE SOLUTIONS LIMITED registering or being granted any patents
Domain Names

RCP TRADE SOLUTIONS LIMITED owns 5 domain names.

b2-rcp.co.uk   b2-tdi.co.uk   rcp.co.uk   rcprisk.co.uk   rcpdealweb.co.uk  

Trademarks
We have not found any records of RCP TRADE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCP TRADE SOLUTIONS 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 (62012 - Business and domestic software development) as RCP TRADE SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where RCP TRADE SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCP TRADE SOLUTIONS 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 RCP TRADE SOLUTIONS 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.