Rpm Business Communications Limited NORWICH


Rpm Business Communications started in year 2014 as Private Limited Company with registration number 08854663. The Rpm Business Communications company has been functioning successfully for ten years now and its status is active. The firm's office is based in Norwich at Wensum Mount Business Park. Postal code: NR6 5AQ.

The company has 3 directors, namely Charlene F., Ralph G. and Christopher G.. Of them, Ralph G., Christopher G. have been with the company the longest, being appointed on 21 January 2014 and Charlene F. has been with the company for the least time - from 29 December 2023. As of 28 May 2024, there were 3 ex directors - Jaime R., Natalie C. and others listed below. There were no ex secretaries.

Rpm Business Communications Limited Address / Contact

Office Address Wensum Mount Business Park
Office Address2 Low Road
Town Norwich
Post code NR6 5AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854663
Date of Incorporation Tue, 21st Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (95 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Charlene F.

Position: Director

Appointed: 29 December 2023

Ralph G.

Position: Director

Appointed: 21 January 2014

Christopher G.

Position: Director

Appointed: 21 January 2014

Jaime R.

Position: Director

Appointed: 19 March 2014

Resigned: 23 November 2016

Natalie C.

Position: Director

Appointed: 21 January 2014

Resigned: 29 December 2023

Jonathan R.

Position: Director

Appointed: 21 January 2014

Resigned: 29 December 2023

People with significant control

The list of persons with significant control who own or have control over the company consists of 6 names. As we researched, there is Focus 4 U Ltd from Shoreham-By-Sea, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Ralph G. This PSC has significiant influence or control over the company,. Moving on, there is Natalie C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Focus 4 U Ltd

Focus House Ham Road, Shoreham-By-Sea, BN43 6PA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04771242
Notified on 29 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ralph G.

Notified on 29 August 2019
Ceased on 29 December 2023
Nature of control: significiant influence or control

Natalie C.

Notified on 29 August 2019
Ceased on 29 December 2023
Nature of control: significiant influence or control

Christopher G.

Notified on 6 April 2016
Ceased on 29 December 2023
Nature of control: significiant influence or control

Jonathan R.

Notified on 29 August 2019
Ceased on 29 December 2023
Nature of control: significiant influence or control

Ralph G.

Notified on 6 April 2016
Ceased on 29 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth-3 370-144 74632 643      
Balance Sheet
Cash Bank On Hand  82 947137 178583 826998 822981 7081 231 364951 380
Current Assets248 742346 954478 060573 808769 1841 155 7911 196 2301 551 2311 267 119
Debtors192 376271 618395 113428 684176 491142 771182 564266 388238 800
Net Assets Liabilities  32 643194 017670 231815 389847 9311 030 856810 261
Other Debtors  284 755314 65271 06883 630106 66983 995143 433
Property Plant Equipment  16 8494 7145 95212 13623 85219 01113 502
Total Inventories   7 9468 86714 19831 95853 47976 939
Cash Bank In Hand56 36675 33682 947      
Intangible Fixed Assets225 600200 534175 466      
Net Assets Liabilities Including Pension Asset Liability -144 74632 643      
Tangible Fixed Assets41 61629 17216 849      
Reserves/Capital
Called Up Share Capital2002001 000      
Profit Loss Account Reserve-3 570-144 94631 643      
Shareholder Funds-3 370-144 74632 643      
Other
Accumulated Amortisation Impairment Intangible Assets  75 201100 269489 247584 394679 539704 606729 667
Accumulated Depreciation Impairment Property Plant Equipment  35 11748 39452 83155 81261 12169 92379 151
Additions Other Than Through Business Combinations Property Plant Equipment     9 16517 0253 9613 719
Amortisation Rate Used For Intangible Assets     50505050
Average Number Employees During Period   131819172322
Creditors  249 600534 903344 194495 684417 837560 920467 130
Depreciation Rate Used For Property Plant Equipment     25252525
Fixed Assets267 216229 706192 315155 112246 372157 40973 98044 07213 502
Future Minimum Lease Payments Under Non-cancellable Operating Leases    45 82451 83063 24534 91540 129
Increase From Amortisation Charge For Year Intangible Assets   25 068 95 14795 14525 06725 061
Increase From Depreciation Charge For Year Property Plant Equipment   13 277 2 9815 3098 8029 228
Intangible Assets  175 466150 398240 420145 27350 12825 061 
Intangible Assets Gross Cost  250 667  729 667729 667729 667729 667
Net Current Assets Liabilities-270 586-374 45289 92838 905424 990660 107778 393949 579799 989
Other Creditors  85 31061 20573 16057 16523 02251 354105 354
Other Taxation Social Security Payable  41 623121 917114 661226 046177 331211 00391 420
Property Plant Equipment Gross Cost  51 96653 10858 78367 94884 97388 93492 653
Taxation Including Deferred Taxation Balance Sheet Subtotal    1 1312 1274 4423 5273 230
Total Assets Less Current Liabilities-3 370-144 746282 243194 017671 362817 516852 373993 651813 491
Trade Creditors Trade Payables  127 147107 824156 373212 473217 484358 907270 356
Trade Debtors Trade Receivables  110 358114 032105 42359 14175 895182 39395 367
Amounts Owed To Group Undertakings  249 600243 957     
Creditors Due After One Year  249 600      
Creditors Due Within One Year519 328721 406388 132      
Intangible Fixed Assets Additions250 667        
Intangible Fixed Assets Aggregate Amortisation Impairment25 06750 13375 201      
Intangible Fixed Assets Amortisation Charged In Period25 06725 06625 068      
Intangible Fixed Assets Cost Or Valuation250 667250 667       
Number Shares Allotted200946      
Number Shares Issued Fully Paid   46     
Par Value Share1111     
Share Capital Allotted Called Up Paid200946      
Tangible Fixed Assets Additions51 043423500      
Tangible Fixed Assets Cost Or Valuation51 04351 46651 966      
Tangible Fixed Assets Depreciation9 42722 29435 117      
Tangible Fixed Assets Depreciation Charged In Period9 42712 86712 823      
Total Additions Including From Business Combinations Property Plant Equipment   1 142     
Value Shares Allotted 9       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th November 2023
filed on: 2nd, April 2024
Free Download (8 pages)

Company search