Reapit Limited LONDON


Reapit started in year 1997 as Private Limited Company with registration number 03483017. The Reapit company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 67 - 74 Saffron Hill. Postal code: EC1N 8QX.

The company has 2 directors, namely Mark A., Jeffrey W.. Of them, Jeffrey W. has been with the company the longest, being appointed on 1 February 2018 and Mark A. has been with the company for the least time - from 11 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George S. who worked with the the company until 5 October 2017.

Reapit Limited Address / Contact

Office Address 67 - 74 Saffron Hill
Town London
Post code EC1N 8QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03483017
Date of Incorporation Thu, 18th Dec 1997
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (68 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Mark A.

Position: Director

Appointed: 11 January 2021

Jeffrey W.

Position: Director

Appointed: 01 February 2018

Lydia Y.

Position: Director

Appointed: 01 June 2016

Resigned: 05 October 2017

Matthew G.

Position: Director

Appointed: 06 April 2013

Resigned: 01 December 2021

Darren B.

Position: Director

Appointed: 06 April 2013

Resigned: 31 October 2015

Lorne H.

Position: Director

Appointed: 01 September 2008

Resigned: 31 May 2014

Gary B.

Position: Director

Appointed: 02 June 2008

Resigned: 31 July 2020

Simon W.

Position: Director

Appointed: 01 August 2006

Resigned: 20 July 2018

George S.

Position: Secretary

Appointed: 02 January 1998

Resigned: 05 October 2017

Peter Y.

Position: Director

Appointed: 02 January 1998

Resigned: 10 February 1998

George S.

Position: Director

Appointed: 02 January 1998

Resigned: 05 October 2017

Dominic W.

Position: Director

Appointed: 02 January 1998

Resigned: 05 October 2017

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1997

Resigned: 02 January 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 18 December 1997

Resigned: 02 January 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 18 December 1997

Resigned: 02 January 1998

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we identified, there is Rpl Bidco Limited from Manchester, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is George S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rock (Nominees) Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a private limited by shares company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Rpl Bidco Limited

One St. Peter's Square, Manchester, M2 3DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10897988
Notified on 2 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

George S.

Notified on 6 April 2016
Ceased on 2 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Rock (Nominees) Limited

55 Bishopsgate, London, EC2N 3AS, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares Company
Country registered Uk
Place registered Companies House
Registration number 1115143
Notified on 6 April 2016
Ceased on 23 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-31
Net Worth2 082 4513 155 976
Balance Sheet
Cash Bank In Hand564 1921 925 366
Current Assets1 276 7592 946 820
Debtors712 5671 021 454
Intangible Fixed Assets149 509
Net Assets Liabilities Including Pension Asset Liability2 082 4513 155 976
Tangible Fixed Assets1 316 263789 735
Reserves/Capital
Called Up Share Capital23 92923 929
Profit Loss Account Reserve2 057 0583 130 583
Shareholder Funds2 082 4513 155 976
Other
Capital Redemption Reserve1 4641 464
Creditors Due After One Year61 740 
Creditors Due Within One Year448 910680 209
Fixed Assets1 316 342889 365
Investments Fixed Assets7850 121
Net Current Assets Liabilities827 8492 266 611
Number Shares Allotted23 92923 929
Par Value Share 1
Percentage Associate Held 20
Percentage Participating Interest Or Investment Held 50
Percentage Subsidiary Held 90
Total Assets Less Current Liabilities2 144 1913 155 976
Value Shares Allotted23 92923 929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-05-31
filed on: 25th, January 2024
Free Download (32 pages)

Company search

Advertisements