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

RP INTERNATIONAL LIMITED

56 CLARENDON ROAD, WATFORD, HERTS, WD17 1DA,
Company Registration Number
03540188
Private Limited Company
Active

Company Overview

About Rp International Ltd
RP INTERNATIONAL LIMITED was founded on 1998-04-03 and has its registered office in Watford. The organisation's status is listed as "Active". Rp International Limited is a Private Limited Company registered in ENGLAND 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
RP INTERNATIONAL LIMITED
 
Legal Registered Office
56 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
Other companies in EC4M
 
Filing Information
Company Number 03540188
Company ID Number 03540188
Date formed 1998-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB885510211  
Last Datalog update: 2024-11-05 10:04:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RP INTERNATIONAL 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 RP INTERNATIONAL LIMITED
The following companies were found which have the same name as RP INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RP INTERNATIONAL RESOURCES (EUROPE) LIMITED 56 CLARENDON ROAD WATFORD WD17 1DA Active Company formed on the 2006-05-30
RP INTERNATIONAL, LLC 5700 DODDS DR BETTENDORF IA 52722 Inactive Company formed on the 2005-11-04
RP INTERNATIONAL PTY LIMITED NSW 2028 Dissolved Company formed on the 2007-05-14
RP INTERNATIONAL RESOURCES PTY LTD NSW 2000 Active Company formed on the 2010-01-07
RP INTERNATIONAL RESOURCES PTE. LTD. ROBINSON ROAD Singapore 068898 Active Company formed on the 2008-09-13
RP INTERNATIONAL LIMITED Unknown Company formed on the 2012-03-01
RP INTERNATIONAL GCC LTD ABERDEEN HOUSE SOUTH ROAD HAYWARDS HEATH RH16 4NG Active Company formed on the 2016-11-02
Rp International, LLC Delaware Unknown
RP INTERNATIONAL, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 1994-11-29
RP INTERNATIONAL HOLDINGS LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2009-02-18
RP INTERNATIONAL RESOURCES MALAYSIA SDN. BHD. Active
RP INTERNATIONAL, INC 100 SW 9TH ST., SUITE 106 FT. LAUDERDALE FL 33315 Inactive Company formed on the 2006-03-08
RP INTERNATIONAL TRADING LLC 5040 NW 7TH STREET MIAMI FL 33126 Active Company formed on the 2015-11-04
RP INTERNATIONAL CONSULTING LLC 446 W HILLSBORO BLVD DEERFIELD BEACH FL 33441 Active Company formed on the 2015-08-13
RP INTERNATIONAL, LLC 1200 SOUTH PINE ISLAND ROAD PLANTATION FL 33324 Inactive Company formed on the 2011-10-26
RP INTERNATIONAL PRIVATE LIMITED Active Company formed on the 2011-04-15
RP INTERNATIONAL CONSULTING LTD C/O BEGBIES-TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS DEAN STREET NEWCASTLE UPON TYNE TYNE AND WEAR NE1 1PG Liquidation Company formed on the 2017-09-12
RP INTERNATIONAL PS PTE. LTD. BEACH ROAD Singapore 189702 Dissolved Company formed on the 2018-01-10
RP International Resources Limited Active Company formed on the 2010-05-31
RP INTERNATIONAL CO. 329 BANYAN ST LAKE JACKSON TX 77566 Active Company formed on the 2001-11-05

Company Officers of RP INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ANTHONY FRANKUM
Director 1998-04-03
DAVID CHARLES HIGGINS
Director 2012-09-01
STEPHEN BERESFORD DUNNING LOVELACE
Director 1998-04-03
DAVID FREDERICK NORTHEY
Director 2012-03-01
STUART ANDREW WILSON
Director 1998-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DENNIS WRIGHT
Company Secretary 2008-02-01 2012-03-01
STEPHEN DENNIS WRIGHT
Director 2008-02-01 2012-03-01
STEPHEN ROBERT TRIGG
Company Secretary 1999-03-22 2008-06-23
STEPHEN ROBERT TRIGG
Director 2000-01-01 2008-06-23
MARK JULLIAN STEWART
Director 2004-09-14 2005-09-01
KEITH ANTHONY WHICHELOE
Director 1998-04-03 2002-02-28
JULIAN ANTHONY FRANKUM
Company Secretary 1998-04-03 1999-03-22
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1998-04-03 1998-04-03
TEMPLES (NOMINEES) LIMITED
Director 1998-04-03 1998-04-03
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1998-04-03 1998-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BERESFORD DUNNING LOVELACE SPICEPOT LTD Director 2010-03-09 CURRENT 2010-03-09 Active
DAVID FREDERICK NORTHEY RPI SOLUTIONS LIMITED Director 2012-03-01 CURRENT 1998-03-10 Dissolved 2014-08-05
DAVID FREDERICK NORTHEY RP INTERNATIONAL RESOURCES (EUROPE) LIMITED Director 2012-03-01 CURRENT 2006-05-30 Active
DAVID FREDERICK NORTHEY PARACEL CONSULTING LIMITED Director 2012-02-07 CURRENT 2012-02-07 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
2024-10-12FULL ACCOUNTS MADE UP TO 31/12/23
2024-09-19APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL LANGLEY
2024-09-19DIRECTOR APPOINTED MR JONATHAN PAUL SCOTT
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT HENDERSON
2024-04-05CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2024-01-31DIRECTOR APPOINTED MR IAN MICHAEL LANGLEY
2023-12-22REGISTRATION OF A CHARGE / CHARGE CODE 035401880009
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02Director's details changed for Mr Ford Gerrard on 2023-07-31
2023-08-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID SAVAGE
2023-08-01DIRECTOR APPOINTED MR FORD GERRARD
2023-07-07APPOINTMENT TERMINATED, DIRECTOR COLM JOHN MCGINLEY
2023-06-19Reduction of iss capital and minute (oc)
2023-06-19Certificate of capital reduction issued
2023-06-19Statement of capital on GBP 56,767.00
2023-05-26APPOINTMENT TERMINATED, DIRECTOR RORY JAMES FERGUSON
2023-05-19CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-15Resolutions passed:<ul><li>Resolution passed to decrease captial</ul>
2023-01-30APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2023-01-30DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2023-01-30AP01DIRECTOR APPOINTED MR IAN DAVID SAVAGE
2023-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DONNACHA SEAN HOLLY
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-20AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH UPDATES
2022-02-01REGISTRATION OF A CHARGE / CHARGE CODE 035401880008
2022-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401880008
2022-01-28Director's details changed for Mr James Grant Henderson on 2021-11-19
2022-01-28CH01Director's details changed for Mr James Grant Henderson on 2021-11-19
2021-12-3019/11/21 STATEMENT OF CAPITAL GBP 56767.00
2021-12-30SH0119/11/21 STATEMENT OF CAPITAL GBP 56767.00
2021-12-07AP01DIRECTOR APPOINTED MR RORY JAMES FERGUSON
2021-12-06CH01Director's details changed for Mr Jams Grant Henderson on 2021-11-19
2021-12-03MEM/ARTSARTICLES OF ASSOCIATION
2021-12-03RES13Resolutions passed:
  • Company business 19/11/2021
  • ALTER ARTICLES
2021-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401880006
2021-11-22AP01DIRECTOR APPOINTED MR COLM JOHN MCGINLEY
2021-11-22PSC02Notification of Mcg Group (Midco) Limited as a person with significant control on 2021-11-19
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM 5th Floor 1 Poultry London EC2R 8EJ England
2021-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FREDERICK NORTHEY
2021-11-22PSC07CESSATION OF JULIAN ANTHONY FRANKUM AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17SH02Sub-division of shares on 2021-11-11
2021-09-10SH06Cancellation of shares. Statement of capital on 2021-09-07 GBP 53,892.00
2021-09-10SH03Purchase of own shares
2021-08-20SH06Cancellation of shares. Statement of capital on 2021-08-13 GBP 53,984.50
2021-08-20SH03Purchase of own shares
2021-07-09SH06Cancellation of shares. Statement of capital on 2021-04-25 GBP 53,987.00
2021-07-03SH03Purchase of own shares
2021-06-22SH06Cancellation of shares. Statement of capital on 2021-04-25 GBP 53,892.00
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2021-06-02CH01Director's details changed for Mr David Charles Higgins on 2021-06-01
2021-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2019-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-07-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2019-03-14CH01Director's details changed for Mr David Frederick Northey on 2019-03-01
2019-02-21PSC04Change of details for Mr Julian Anthony Frankum as a person with significant control on 2019-02-19
2019-02-21CH01Director's details changed for Julian Anthony Frankum on 2019-02-19
2019-02-14CH01Director's details changed for Stuart Andrew Wilson on 2019-02-14
2019-02-14PSC04Change of details for Mr Stuart Andrew Wilson as a person with significant control on 2019-02-14
2019-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/19 FROM 8th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
2018-07-31PSC04Change of details for Mr Julian Anthony Frankum as a person with significant control on 2018-07-31
2018-07-31CH01Director's details changed for Stephen Beresford Dunning Lovelace on 2018-07-31
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2018-04-07DISS40Compulsory strike-off action has been discontinued
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2018-04-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 55585
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2017-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 2nd Floor 21 Garlick Hill London EC4V 2AU
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 55585
2016-06-24AR0131/05/16 ANNUAL RETURN FULL LIST
2016-05-17AUDAUDITOR'S RESIGNATION
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2016-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 55585
2015-09-23SH06Cancellation of shares. Statement of capital on 2015-07-22 GBP 55,585.00
2015-09-02SH03Purchase of own shares
2015-07-30AR0101/07/15 ANNUAL RETURN FULL LIST
2015-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM Garlick Hill 21 Garlick Hill London EC4V 2AU England
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM 1ST FLOOR 5 OLD BAILEY LONDON EC4M 7BA
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 59002
2014-07-18AR0101/07/14 FULL LIST
2014-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY FRANKUM / 10/07/2014
2013-10-15SH0615/10/13 STATEMENT OF CAPITAL GBP 59002.00
2013-10-15SH0615/10/13 STATEMENT OF CAPITAL GBP 62103.00
2013-10-15SH0615/10/13 STATEMENT OF CAPITAL GBP 62966.00
2013-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-15SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-15SH0114/02/13 STATEMENT OF CAPITAL GBP 63146.00
2013-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-30AR0101/07/13 FULL LIST
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERESFORD DUNNING LOVELACE / 27/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ANTHONY FRANKUM / 27/09/2013
2013-01-14RES13TRANSFER OF SHARES 29/11/2012
2013-01-14RES01ADOPT ARTICLES 29/11/2012
2012-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-11-01AP01DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW WILSON / 01/09/2012
2012-08-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-08-10RES13RE PURCHASE OF SHARES 26/07/2012
2012-08-10SH0103/07/12 STATEMENT OF CAPITAL GBP 64010.00
2012-07-17AR0101/07/12 FULL LIST
2012-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 1ST FLOOR OLD BAILEY LONDON EC4M 7BA UNITED KINGDOM
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERESFORD DUNNING LOVELACE / 01/05/2012
2012-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2012 FROM THE BEEHIVE CITY PLACE GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2012-06-19AP01DIRECTOR APPOINTED MR DAVID FREDERICK NORTHEY
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WRIGHT
2011-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-08-04AR0101/07/11 FULL LIST
2011-08-03SH0117/06/11 STATEMENT OF CAPITAL GBP 61923
2011-08-03SH0117/06/11 STATEMENT OF CAPITAL GBP 61923
2011-08-03SH0117/06/11 STATEMENT OF CAPITAL GBP 61923
2011-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-19RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-07-19RES02REREG PLC TO PRI; RES02 PASS DATE:19/07/2011
2011-07-04SH0111/06/11 STATEMENT OF CAPITAL GBP 7728
2011-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2011 FROM STONER HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 8LJ
2011-05-12MEM/ARTSARTICLES OF ASSOCIATION
2010-12-15RES12VARYING SHARE RIGHTS AND NAMES
2010-12-15RES01ADOPT ARTICLES 28/10/2010
2010-12-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-14AR0101/07/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BERESFORD DUNNING LOVELACE / 01/07/2010
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-09-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-07-22363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-22288aSECRETARY APPOINTED MR STEPHEN DENNIS WRIGHT
2008-12-10AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-28363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WRIGHT / 24/06/2008
2008-07-15MEM/ARTSARTICLES OF ASSOCIATION
2008-07-15RES01ADOPT ARTICLES 23/06/2008
2008-07-15SASHARE AGREEMENT OTC
2008-07-15SASHARE AGREEMENT OTC
2008-07-15123NC INC ALREADY ADJUSTED 20/12/07
2008-07-15RES12VARYING SHARE RIGHTS AND NAMES
2008-07-15RES04GBP NC 50100/100100 20/12/2007
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEPHEN TRIGG
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHEN TRIGG / 09/05/2008
2008-04-25288aDIRECTOR APPOINTED STEPHEN WRIGHT
2007-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to RP INTERNATIONAL 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 RP INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-23 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-05-22 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2008-05-22 Outstanding HSBC INVOICE FINANCE (UK) LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 1999-02-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-08-17 Satisfied VENTURE FINANCE PLC
Intangible Assets
Patents
We have not found any records of RP INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

RP INTERNATIONAL LIMITED owns 2 domain names.

rpint.co.uk   contractpeople.co.uk  

Trademarks
We have not found any records of RP INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RP INTERNATIONAL 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 (62090 - Other information technology service activities) as RP INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where RP INTERNATIONAL 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 RP INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 RP INTERNATIONAL 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 RP INTERNATIONAL 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.