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

Rplan Limited LONDON


Rplan started in year 2010 as Private Limited Company with registration number 07115485. The Rplan company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 77 Shaftesbury Avenue. Postal code: W1D 5DU.

The company has 2 directors, namely Paul S., Rebecca K.. Of them, Rebecca K. has been with the company the longest, being appointed on 20 January 2022 and Paul S. has been with the company for the least time - from 17 April 2023. As of 29 April 2024, there were 8 ex directors - John W., Colin C. and others listed below. There were no ex secretaries.

Rplan Limited Address / Contact

Office Address 77 Shaftesbury Avenue
Office Address2 5th Floor
Town London
Post code W1D 5DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07115485
Date of Incorporation Mon, 4th Jan 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 17 April 2023

Rebecca K.

Position: Director

Appointed: 20 January 2022

John W.

Position: Director

Appointed: 04 June 2018

Resigned: 30 May 2023

Colin C.

Position: Director

Appointed: 04 June 2018

Resigned: 28 April 2023

Salvatore C.

Position: Director

Appointed: 04 June 2018

Resigned: 24 July 2018

Stuart D.

Position: Director

Appointed: 31 July 2013

Resigned: 04 June 2018

Gavin B.

Position: Director

Appointed: 04 July 2011

Resigned: 04 June 2018

Nicholas C.

Position: Director

Appointed: 09 May 2011

Resigned: 04 June 2018

Andrew H.

Position: Director

Appointed: 29 December 2010

Resigned: 13 July 2020

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 01 November 2010

Resigned: 14 October 2019

Andrew C.

Position: Director

Appointed: 04 January 2010

Resigned: 20 January 2022

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Gavin B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew H., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin B.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Andrew H.

Notified on 6 April 2016
Ceased on 4 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand98 1228 341
Current Assets118 8658 132 648
Debtors20 7438 124 307
Other Debtors 45 196
Other
Accumulated Amortisation Impairment Intangible Assets3 347 853 
Accumulated Depreciation Impairment Property Plant Equipment1 627 
Amounts Owed By Related Parties 452 694
Amounts Owed To Group Undertakings851 098634 668
Average Number Employees During Period1614
Creditors1 273 8441 933 866
Intangible Assets Gross Cost3 347 853 
Issue Convertible Notes For Consideration Net Tax Increase In Equity104 61154 743
Net Current Assets Liabilities-1 154 9796 198 782
Other Creditors178 249192 115
Other Taxation Social Security Payable235 9211 092 498
Profit Loss-344 9397 299 018
Property Plant Equipment Gross Cost1 627 
Trade Creditors Trade Payables8 57614 585
Trade Debtors Trade Receivables20 74325 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2022-12-31
filed on: 6th, February 2024
Free Download (11 pages)

Company search