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

GROUP RAPPORT LIMITED

MARIE HOUSE, 5 BAKER STREET, WEYBRIDGE, KT13 8AE,
Company Registration Number
06574915
Private Limited Company
Active

Company Overview

About Group Rapport Ltd
GROUP RAPPORT LIMITED was founded on 2008-04-23 and has its registered office in Weybridge. The organisation's status is listed as "Active". Group Rapport Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GROUP RAPPORT LIMITED
 
Legal Registered Office
MARIE HOUSE
5 BAKER STREET
WEYBRIDGE
KT13 8AE
Other companies in KT13
 
Previous Names
FULCRUM GROUP LIMITED28/12/2008
Filing Information
Company Number 06574915
Company ID Number 06574915
Date formed 2008-04-23
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 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB367583552  
Last Datalog update: 2024-01-08 17:49:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROUP RAPPORT 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 GROUP RAPPORT LIMITED
The following companies were found which have the same name as GROUP RAPPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROUP RAPPORT HOLDINGS LIMITED MARIE HOUSE 5 BAKER STREET WEYBRIDGE KT13 8AE Active Company formed on the 2012-12-17
Group Rapport Limited Unknown Company formed on the 2011-10-20

Company Officers of GROUP RAPPORT LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW ALEXANDER RUSSELL
Company Secretary 2008-11-28
JEREMY HYMAN MARTELL
Director 2008-04-23
MATTHEW ALEXANDER RUSSELL
Director 2008-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
GLYN CLARKE
Director 2010-10-05 2012-12-21
CLIVE MORRIS SAFFER
Director 2010-10-05 2012-12-21
JOE SWANSON
Director 2010-01-01 2012-10-31
KAREN MATILDA BARTHOLMEW
Director 2011-01-05 2011-10-31
PAUL MALCOLM WEINBERG
Director 2010-10-05 2011-02-08
ALISON SCHWALM
Company Secretary 2008-04-23 2008-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW ALEXANDER RUSSELL ZICISA LIMITED Company Secretary 2009-02-23 CURRENT 2009-02-23 Active
MATTHEW ALEXANDER RUSSELL CLIENT RAPPORT LIMITED Company Secretary 2008-11-28 CURRENT 2007-10-03 Active
JEREMY HYMAN MARTELL GROUP RAPPORT HOLDINGS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
JEREMY HYMAN MARTELL ACCOUNTS RAPPORT LIMITED Director 2009-12-24 CURRENT 2004-02-24 Dissolved 2016-02-12
JEREMY HYMAN MARTELL ZICISA LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
JEREMY HYMAN MARTELL CLIENT RAPPORT LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MATTHEW ALEXANDER RUSSELL GROUP RAPPORT HOLDINGS LIMITED Director 2012-12-17 CURRENT 2012-12-17 Active
MATTHEW ALEXANDER RUSSELL ZICISA LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MATTHEW ALEXANDER RUSSELL CLIENT RAPPORT LIMITED Director 2007-10-03 CURRENT 2007-10-03 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
2024-01-03Notification of Stonewood Financial Planning Holdings Limited as a person with significant control on 2020-03-09
2024-01-03CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-02DIRECTOR APPOINTED MRS SARAH LORD
2023-01-16Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-16Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16Audit exemption subsidiary accounts made up to 2021-12-31
2023-01-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-02CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2023-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES
2022-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MUKHVINDER SINGH JOHAL
2022-01-07CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-30DIRECTOR APPOINTED MR SEAN PATTERSON
2021-12-30AP01DIRECTOR APPOINTED MR SEAN PATTERSON
2021-12-23DIRECTOR APPOINTED MR NICHOLAS JOHN MATTHEWS
2021-12-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MATTHEWS
2021-07-02CH01Director's details changed for Mr Mukhvinder Singh Johal on 2021-07-02
2021-06-17CH01Director's details changed for Mr Matthew Alexander Russell on 2021-06-17
2021-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER RUSSELL on 2021-06-17
2021-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/21 FROM 1st Floor 49 Peter Street Manchester M2 3NG England
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20MEM/ARTSARTICLES OF ASSOCIATION
2020-04-20RES01ADOPT ARTICLES 20/04/20
2020-04-02AP01DIRECTOR APPOINTED MR MUKHVINDER SINGH JOHAL
2020-04-02AA01Previous accounting period extended from 29/12/19 TO 31/12/19
2020-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065749150001
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-20AA29/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17DISS16(SOAS)Compulsory strike-off action has been suspended
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/19 FROM 1st Floor 49 Peter Street Manchester M2 3NG England
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH NO UPDATES
2018-09-28AA29/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-28AA29/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-03CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2017-12-28AA01Previous accounting period shortened from 30/12/16 TO 29/12/16
2017-09-28AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 065749150001
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM 5 Marie House Baker Street Weybridge Surrey KT13 8AE
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-09AR0118/02/16 FULL LIST
2016-03-09AR0118/02/16 FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-17AR0118/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28CH01Director's details changed for Mr Matthew Alexander Russell on 2014-08-28
2014-08-28CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW ALEXANDER RUSSELL on 2014-08-28
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-14AR0118/02/14 ANNUAL RETURN FULL LIST
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AA01Previous accounting period shortened from 30/06/13 TO 31/12/12
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-18AR0118/02/13 ANNUAL RETURN FULL LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/13 FROM 45 Ealing Road Wembley Middlesex HA0 4BA
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GLYN CLARKE
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SAFFER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JOE SWANSON
2012-06-26AR0121/04/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BARTHOLMEW
2011-05-26AR0121/04/11 FULL LIST
2011-02-24AP01DIRECTOR APPOINTED KAREN MATILDA BARTHOLMEW
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WEINBERG
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 21 WIGMORE STREET LONDON W1U 1PJ UNITED KINGDOM
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-02AA01PREVSHO FROM 31/12/2010 TO 30/06/2010
2010-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-12AP01DIRECTOR APPOINTED GLYN CLARKE
2010-10-08AP01DIRECTOR APPOINTED MR PAUL MALCOLM WEINBERG
2010-10-08AP01DIRECTOR APPOINTED CLIVE MORRIS SAFFER
2010-06-24AR0121/04/10 FULL LIST
2010-02-18AP01DIRECTOR APPOINTED MR JOE SWANSON
2009-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2009 FROM BOURNE HOUSE QUEEN STREET GOMSHALL SURREY GU5 9LY
2009-04-21363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08288bAPPOINTMENT TERMINATED SECRETARY ALISON SCHWALM
2009-01-08288aSECRETARY APPOINTED MR MATTHEW ALEXANDER RUSSELL
2009-01-08225PREVSHO FROM 30/04/2009 TO 31/12/2008
2008-12-24CERTNMCOMPANY NAME CHANGED FULCRUM GROUP LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-04-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROUP RAPPORT 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 GROUP RAPPORT 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 GROUP RAPPORT LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-07-01 £ 132,868
Creditors Due Within One Year 2012-06-30 £ 140,304
Creditors Due Within One Year 2011-06-30 £ 117,052

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-29
Annual Accounts
2017-12-29
Annual Accounts
2017-12-29
Annual Accounts
2017-12-29
Annual Accounts
2017-12-29
Annual Accounts
2017-12-29
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GROUP RAPPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2012-06-30 £ 1,000
Called Up Share Capital 2011-06-30 £ 1,000
Cash Bank In Hand 2012-07-01 £ 2,524
Cash Bank In Hand 2012-06-30 £ 2,528
Cash Bank In Hand 2011-06-30 £ 2,071
Current Assets 2012-07-01 £ 22,993
Current Assets 2012-06-30 £ 133,782
Current Assets 2011-06-30 £ 121,145
Debtors 2012-07-01 £ 20,469
Debtors 2012-06-30 £ 131,254
Debtors 2011-06-30 £ 119,074
Shareholder Funds 2012-07-01 £ 109,875
Shareholder Funds 2011-06-30 £ 4,093

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GROUP RAPPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GROUP RAPPORT LIMITED
Trademarks
We have not found any records of GROUP RAPPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROUP RAPPORT 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as GROUP RAPPORT LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where GROUP RAPPORT 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 GROUP RAPPORT 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 GROUP RAPPORT 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.