Rapier Communications Limited LONDON


Founded in 2012, Rapier Communications, classified under reg no. 08191334 is an active company. Currently registered at Aviation House WC2B 6NH, London the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 3 directors, namely Philip G., Kamran A. and Jonathan S.. Of them, Jonathan S. has been with the company the longest, being appointed on 24 August 2012 and Philip G. and Kamran A. have been with the company for the least time - from 4 June 2019. As of 29 March 2024, there were 2 ex directors - Jonathan H., Peter W. and others listed below. There were no ex secretaries.

Rapier Communications Limited Address / Contact

Office Address Aviation House
Office Address2 125 Kingsway
Town London
Post code WC2B 6NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08191334
Date of Incorporation Fri, 24th Aug 2012
Industry Advertising agencies
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Philip G.

Position: Director

Appointed: 04 June 2019

Kamran A.

Position: Director

Appointed: 04 June 2019

Jonathan S.

Position: Director

Appointed: 24 August 2012

Jonathan H.

Position: Director

Appointed: 03 September 2012

Resigned: 19 December 2017

Peter W.

Position: Director

Appointed: 03 September 2012

Resigned: 19 December 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 24 August 2012

Resigned: 28 August 2012

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Jonathan S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is The&Partners Group Ltd that put London, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Jonathan S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

The&Partners Group Ltd

7 Rathbone Street, London, W1T 1LY, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 08721455
Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 008100 208340 54 698512 745843 581
Current Assets1 054 595620 845460 144470 660289 128662 4131 114 906
Debtors1 003 291552 569459 804470 660234 430149 668271 325
Net Assets Liabilities355 442300 671194 745596 753409 476831 4771 487 704
Other Debtors25 054195 590341 37396 57687 99119 40251 307
Property Plant Equipment11 3826 3192 6879 32090 92972 81471 091
Total Inventories27 296101 876     
Other
Accrued Liabilities Deferred Income248 70657 983290 473173 927380 210200 02024 865
Accumulated Amortisation Impairment Intangible Assets 25 00045 000198 961429 928761 4141 154 542
Accumulated Depreciation Impairment Property Plant Equipment109 77896 48759 57662 83683 568110 551143 004
Amounts Owed By Related Parties  114 892171 08112 501  
Average Number Employees During Period  192091017
Bank Borrowings Overdrafts14 90 60411 258   
Corporation Tax Payable 6 063     
Corporation Tax Recoverable22 35829 696 84 29973 91410 560101 194
Creditors1 262 285250 000774 836765 50672 51358 206542 302
Deferred Income-431 723130 247 9 328128 385100 404105 922
Dividends Paid On Shares  155 000882 802   
Finance Lease Liabilities Present Value Total    13 54314 30658 206
Fixed Assets563 132533 069509 437892 1231 047 179976 388921 989
Future Minimum Lease Payments Under Non-cancellable Operating Leases      8 400
Increase From Amortisation Charge For Year Intangible Assets 25 00020 000153 961230 967331 486393 128
Increase From Depreciation Charge For Year Property Plant Equipment 6 7094 9183 26020 73226 98332 453
Intangible Assets200 000175 000155 000882 802956 250903 574850 898
Intangible Assets Gross Cost200 000200 000200 0001 081 7631 386 1781 664 9882 005 440
Investments Fixed Assets351 750351 750351 7501   
Investments In Group Undertakings Participating Interests  351 7501   
Net Current Assets Liabilities-207 690-188 091-314 692-294 846-563 537-84 802572 604
Other Creditors 250 000310 414448 18272 51358 20664 728
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 20 00041 830    
Other Disposals Property Plant Equipment 20 00042 412    
Other Remaining Borrowings  2 44927 06931 82920 1749 755
Other Taxation Social Security Payable263 83135 22443 56636 76768 035176 317209 501
Property Plant Equipment Gross Cost121 160102 80662 26172 156174 497183 365214 095
Provisions For Liabilities Balance Sheet Subtotal   5241 6531 9036 889
Total Additions Including From Business Combinations Property Plant Equipment 1 6461 8679 895102 3418 86830 730
Total Assets Less Current Liabilities355 442550 671194 745597 277483 642891 5861 494 593
Trade Creditors Trade Payables1 181 45762 12537 33058 97560 96466 23269 325
Trade Debtors Trade Receivables955 879223 1713 539118 70460 024119 706118 824

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 24th August 2023
filed on: 24th, October 2023
Free Download (4 pages)

Company search