You are here: bizstats.co.uk > a-z index > R list > RH list

Rhp Ltd SUTTON


Rhp started in year 2015 as Private Limited Company with registration number 09432204. The Rhp company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sutton at 158 Mulgrave Road. Postal code: SM2 6JS.

The firm has 2 directors, namely Ross H., Wilf W.. Of them, Wilf W. has been with the company the longest, being appointed on 25 December 2017 and Ross H. has been with the company for the least time - from 1 September 2020. As of 27 April 2024, there was 1 ex director - Kazuyo H.. There were no ex secretaries.

Rhp Ltd Address / Contact

Office Address 158 Mulgrave Road
Office Address2 Cheam
Town Sutton
Post code SM2 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09432204
Date of Incorporation Tue, 10th Feb 2015
Industry Media representation services
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ross H.

Position: Director

Appointed: 01 September 2020

Wilf W.

Position: Director

Appointed: 25 December 2017

Kazuyo H.

Position: Director

Appointed: 10 February 2015

Resigned: 31 December 2017

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Ross H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Wilfred W. This PSC has significiant influence or control over the company,. Then there is Kazuyo H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Ross H.

Notified on 1 September 2020
Nature of control: 25-50% shares

Wilfred W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kazuyo H.

Notified on 6 April 2016
Ceased on 19 May 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 354       
Balance Sheet
Cash Bank On Hand7 96230 39490 806   17 3751 927
Current Assets18 88296 442172 937114 43684 519136 856140 580176 583
Debtors10 92066 04882 131   123 205174 656
Net Assets Liabilities13 35473 311158 888146 796103 591128 076109 494113 698
Other Debtors 47 00047 000   4 100853
Property Plant Equipment4 31012 76934 126   9 42112 162
Cash Bank In Hand7 962       
Net Assets Liabilities Including Pension Asset Liability13 354       
Tangible Fixed Assets4 310       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve13 353       
Shareholder Funds13 354       
Other
Version Production Software     2 021 2 024
Accumulated Depreciation Impairment Property Plant Equipment2 1559 61725 464   67 82572 016
Additions Other Than Through Business Combinations Property Plant Equipment 15 92137 204    6 932
Average Number Employees During Period     111
Creditors8 97633 47448 175-9 1193 00927 13240 50775 047
Dividend Declared Payable 10 00010 000     
Fixed Assets  34 12623 24120 28114 5529 421 
Increase From Depreciation Charge For Year Property Plant Equipment 7 46215 847    4 191
Loans From Directors      13 87947 261
Net Current Assets Liabilities9 90662 968124 762123 55583 310113 524100 073101 536
Nominal Value Allotted Share Capital11      
Number Shares Allotted11      
Other Creditors 200-352     
Par Value Share11      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 8003 800  
Property Plant Equipment Gross Cost6 46522 38659 590   77 24684 178
Taxation Including Deferred Taxation Balance Sheet Subtotal8622 4262 426     
Taxation Social Security Payable2 47616 42711 422   17 70321 576
Total Assets Less Current Liabilities14 21675 737158 888146 796103 591128 076109 494 
Trade Creditors Trade Payables6 5006 84727 105   8 9256 210
Trade Debtors Trade Receivables10 92019 04835 131   119 105173 803
Creditors Due Within One Year8 976       
Number Shares Allotted Increase Decrease During Period1       
Provisions For Liabilities Charges862       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions6 465       
Tangible Fixed Assets Cost Or Valuation6 465       
Tangible Fixed Assets Depreciation2 155       
Tangible Fixed Assets Depreciation Charged In Period2 155       
Value Shares Allotted Increase Decrease During Period1       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, September 2023
Free Download (5 pages)

Company search

Advertisements