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

RPM BUSINESS COMMUNICATIONS LIMITED

FOCUS HOUSE, HAM ROAD, SHOREHAM-BY-SEA, BN43 6PA,
Company Registration Number
08854663
Private Limited Company
Active

Company Overview

About Rpm Business Communications Ltd
RPM BUSINESS COMMUNICATIONS LIMITED was founded on 2014-01-21 and has its registered office in Shoreham-by-sea. The organisation's status is listed as "Active". Rpm Business Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RPM BUSINESS COMMUNICATIONS LIMITED
 
Legal Registered Office
FOCUS HOUSE
HAM ROAD
SHOREHAM-BY-SEA
BN43 6PA
Other companies in BN42
 
Filing Information
Company Number 08854663
Company ID Number 08854663
Date formed 2014-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB179540672  
Last Datalog update: 2024-05-05 07:03:33
Primary Source:Companies House
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 RPM BUSINESS COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE CAMPBELL
Director 2014-01-21
RALPH GILBERT
Director 2014-01-21
CHRISTOPHER DAVID GOODMAN
Director 2014-01-21
JONATHAN RICHARDSON
Director 2014-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME PETER ROUE
Director 2014-03-19 2016-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH GILBERT CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
RALPH GILBERT GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
RALPH GILBERT CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
RALPH GILBERT SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
RALPH GILBERT BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
RALPH GILBERT CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
RALPH GILBERT STORM VIP 2017 LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active - Proposal to Strike off
RALPH GILBERT LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
RALPH GILBERT ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
RALPH GILBERT RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
RALPH GILBERT FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
RALPH GILBERT BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
RALPH GILBERT FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
RALPH GILBERT RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
RALPH GILBERT SYSTEM FINANCE LIMITED Director 2014-06-26 CURRENT 2014-06-26 Active - Proposal to Strike off
RALPH GILBERT RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
RALPH GILBERT FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
RALPH GILBERT NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
RALPH GILBERT FOCUS INTEGRATION SOLUTIONS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
RALPH GILBERT ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
RALPH GILBERT PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
RALPH GILBERT FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
RALPH GILBERT FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
RALPH GILBERT FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
RALPH GILBERT FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
RALPH GILBERT FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
RALPH GILBERT ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
RALPH GILBERT BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
RALPH GILBERT FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 Active
CHRISTOPHER DAVID GOODMAN CALIBRE TELECOMS LIMITED Director 2018-08-31 CURRENT 2001-01-08 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN NS HOUSING LIMITED Director 2018-04-26 CURRENT 2017-07-14 Active
CHRISTOPHER DAVID GOODMAN GOODMAN GILBERT PROPERTIES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
CHRISTOPHER DAVID GOODMAN CERRIG SOLUTIONS LTD Director 2017-11-13 CURRENT 2017-11-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN SYNERGY SOFTWARE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ZYTECH MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN BESPOKE MEDIA LIMITED Director 2017-09-13 CURRENT 2017-09-13 Dissolved 2018-07-10
CHRISTOPHER DAVID GOODMAN CCG TECHNOLOGY LIMITED Director 2016-12-30 CURRENT 2016-12-30 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN LILY COMMUNICATIONS LTD. Director 2016-09-30 CURRENT 2009-09-15 Active
CHRISTOPHER DAVID GOODMAN ARCUS SERVICES LIMITED Director 2016-05-13 CURRENT 2016-01-11 Active
CHRISTOPHER DAVID GOODMAN RAINBOW TELECOM LIMITED Director 2016-03-02 CURRENT 2002-02-11 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS SOUTH WEST LIMITED Director 2015-11-18 CURRENT 2015-11-18 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN YOUR COMPANY MOBILES LTD Director 2015-10-20 CURRENT 2009-10-19 Active
CHRISTOPHER DAVID GOODMAN BRIDGE TECHNOLOGY SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2014-06-30 Dissolved 2016-08-16
CHRISTOPHER DAVID GOODMAN FOCUS NW LTD Director 2014-10-23 CURRENT 2014-10-23 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN RTF MOBILE LTD Director 2014-09-12 CURRENT 2014-09-12 Dissolved 2017-11-07
CHRISTOPHER DAVID GOODMAN RETAIL POWER LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2017-05-09
CHRISTOPHER DAVID GOODMAN FOCUS NORTH LIMITED Director 2013-09-09 CURRENT 2013-09-09 Dissolved 2018-06-05
CHRISTOPHER DAVID GOODMAN NCR DEVELOPMENTS LIMITED Director 2013-06-06 CURRENT 2013-06-06 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN ABTEC SERVICES (UK) LIMITED Director 2012-11-01 CURRENT 1999-07-06 Dissolved 2016-06-14
CHRISTOPHER DAVID GOODMAN PIER RECRUITMENT LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 NETWORKS LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS PHONES LIMITED Director 2011-11-29 CURRENT 2009-10-15 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS 4 ENERGY LIMITED Director 2011-11-29 CURRENT 2010-08-26 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS SELECT LIMITED Director 2011-09-21 CURRENT 2011-09-21 Active
CHRISTOPHER DAVID GOODMAN FELLINI (HOVE) LIMITED Director 2011-09-21 CURRENT 2011-09-21 Liquidation
CHRISTOPHER DAVID GOODMAN FOCUS DIGITAL MEDIA LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS IT SYSTEMS LIMITED Director 2011-02-21 CURRENT 2011-02-21 Liquidation
CHRISTOPHER DAVID GOODMAN ABTEC COMMUNICATIONS LIMITED Director 2010-12-01 CURRENT 2010-12-01 Dissolved 2018-01-16
CHRISTOPHER DAVID GOODMAN BLINK ENERGY LIMITED Director 2010-10-20 CURRENT 2010-10-19 Active - Proposal to Strike off
CHRISTOPHER DAVID GOODMAN FOCUS 4 U LTD. Director 2003-07-01 CURRENT 2003-05-20 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
2024-04-0230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-28Memorandum articles filed
2024-03-28Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-03-27Change of share class name or designation
2024-03-26Particulars of variation of rights attached to shares
2024-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088546630001
2023-12-11Second filing of capital allotment of shares GBP200
2023-07-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-11Director's details changed for Miss Natalie Campbell on 2023-01-11
2023-01-11Director's details changed for Mr Jonathan Richardson on 2023-01-11
2022-08-18AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-08-19AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-10-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 088546630001
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2019-09-24SH08Change of share class name or designation
2019-09-24RES12Resolution of varying share rights or name
2019-09-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN RICHARDSON
2019-09-12PSC04Change of details for Mr Christopher David Goodman as a person with significant control on 2019-08-29
2019-09-12PSC07CESSATION OF RALPH GILBERT AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-27CH01Director's details changed for Miss Natalie Campbell on 2019-08-27
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM The Gables Old Market Street Thetford Norfolk IP24 2EN United Kingdom
2019-04-16CH01Director's details changed for Mr Jonathan Richardson on 2019-04-16
2019-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/19 FROM Europa House Southwick Square Southwick West Sussex BN42 4FJ
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-08-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-08-20AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JAIME PETER ROUE
2017-04-22DISS40Compulsory strike-off action has been discontinued
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-15SH0130/11/16 STATEMENT OF CAPITAL GBP 1000.00
2017-02-11SH08Change of share class name or designation
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10AR0121/01/16 ANNUAL RETURN FULL LIST
2015-08-14AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07SH10Particulars of variation of rights attached to shares
2015-07-07SH08Change of share class name or designation
2015-07-01AA01Previous accounting period shortened from 31/01/15 TO 30/11/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-30AR0121/01/15 ANNUAL RETURN FULL LIST
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RALPH GILBERT / 01/01/2015
2015-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID GOODMAN / 01/01/2015
2014-03-24AP01DIRECTOR APPOINTED MR JAIME PETER ROUE
2014-03-23SH0119/03/14 STATEMENT OF CAPITAL GBP 100
2014-01-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-01-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RPM BUSINESS COMMUNICATIONS 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 RPM BUSINESS COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of RPM BUSINESS COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RPM BUSINESS COMMUNICATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RPM BUSINESS COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPM BUSINESS COMMUNICATIONS LIMITED
Trademarks
We have not found any records of RPM BUSINESS COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPM BUSINESS COMMUNICATIONS 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 (82990 - Other business support service activities n.e.c.) as RPM BUSINESS COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RPM BUSINESS COMMUNICATIONS 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 RPM BUSINESS COMMUNICATIONS 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 RPM BUSINESS COMMUNICATIONS 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.