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

Rp2 Global Limited BRENTWOOD


Rp2 Global Limited was dissolved on 2022-12-20. Rp2 Global was a private limited company that could have been found at Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE, Essex. Its net worth was valued to be roughly 0 pounds, and the fixed assets belonging to the company amounted to 0 pounds. This company (officially started on 2014-11-26) was run by 2 directors.
Director Daniel J. who was appointed on 26 November 2014.
Director Simon C. who was appointed on 26 November 2014.

The company was categorised as "pre-press and pre-media services" (18130). According to the official records, there was a name change on 2015-01-09, their previous name was Rp2 Brand. The most recent confirmation statement was filed on 2019-11-26 and last time the statutory accounts were filed was on 31 December 2018. 2015-11-26 was the date of the last annual return.

Rp2 Global Limited Address / Contact

Office Address Jupiter House Warley Hill Business Park
Office Address2 The Drive
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09327868
Date of Incorporation Wed, 26th Nov 2014
Date of Dissolution Tue, 20th Dec 2022
Industry Pre-press and pre-media services
End of financial Year 31st December
Company age 8 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Thu, 7th Jan 2021
Last confirmation statement dated Tue, 26th Nov 2019

Company staff

Daniel J.

Position: Director

Appointed: 26 November 2014

Simon C.

Position: Director

Appointed: 26 November 2014

Paul C.

Position: Director

Appointed: 26 November 2014

Resigned: 20 December 2019

People with significant control

Daniel J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rp2 Brand January 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand26 833179 8306 215
Current Assets860 518582 360606 620
Debtors833 685402 530559 044
Net Assets Liabilities -1 369 169-2 450 262
Other Debtors77 146289 775 
Property Plant Equipment82 67871 56270 339
Total Inventories  41 361
Other
Accumulated Depreciation Impairment Property Plant Equipment41 14185 195148 691
Administrative Expenses748 984751 1491 073 100
Bank Borrowings Overdrafts507 805448 266187 530
Comprehensive Income Expense-401 793-550 146-1 081 093
Cost Sales1 541 399305 686581 413
Creditors1 762 2192 023 091529 595
Fixed Assets 71 56270 540
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income 83 559-86 983
Gross Profit Loss360 144132 209-6 473
Increase Decrease Through Other Changes Property Plant Equipment -9 1438 353
Increase From Depreciation Charge For Year Property Plant Equipment 48 67258 212
Interest Payable Similar Charges Finance Costs12 95320 65410 518
Investments Fixed Assets  201
Net Current Assets Liabilities-901 701-1 440 731-1 991 207
Operating Profit Loss-388 840-618 940-984 178
Other Creditors960 6531 277 437529 595
Other Increase Decrease In Depreciation Impairment Property Plant Equipment -4 6185 284
Other Interest Receivable Similar Income Finance Income 5 889586
Other Operating Income Format1  95 395
Other Taxation Social Security Payable9 0416 51221 075
Profit Loss-401 793-633 705-994 110
Profit Loss On Ordinary Activities Before Tax-401 793-633 705-994 110
Property Plant Equipment Gross Cost123 819156 757219 030
Total Additions Including From Business Combinations Property Plant Equipment 42 08153 920
Total Assets Less Current Liabilities-819 023-1 369 169-1 920 667
Trade Creditors Trade Payables284 720290 876167 918
Trade Debtors Trade Receivables756 539112 755413 750
Turnover Revenue1 901 543437 895574 940

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
Free Download (1 page)

Company search