Company NameRapco Limited
DirectorsRenu Chopra and Arjun Chopra
Company StatusActive
Company Number08587776
CategoryPrivate Limited Company
Incorporation Date27 June 2013(10 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Renu Chopra
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Arjun Chopra
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(10 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Rencho LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,266
Current Liabilities£1,626,891

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

14 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC, Singapore Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
10 July 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
24 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
6 April 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Director's details changed for Ms Renu Chopra on 30 November 2013 (2 pages)
8 August 2014Director's details changed for Ms Renu Chopra on 30 November 2013 (2 pages)
8 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
2 May 2014Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 2 May 2014 (1 page)
2 May 2014Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London WC2A 3LZ United Kingdom on 2 May 2014 (1 page)
22 January 2014Registration of charge 085877760001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
22 January 2014Registration of charge 085877760001
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(15 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(22 pages)
27 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(22 pages)