Background WavePink WaveYellow Wave

RAPPORT DIGITAL MARKETING LTD (07401548)

RAPPORT DIGITAL MARKETING LTD (07401548) is an active UK company. incorporated on 8 October 2010. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RAPPORT DIGITAL MARKETING LTD has been registered for 15 years. Current directors include GARGETT, Ian Michael.

Company Number
07401548
Status
active
Type
ltd
Incorporated
8 October 2010
Age
15 years
Address
Parkway House Hambrook Lane, Bristol, BS34 8QB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
GARGETT, Ian Michael
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAPPORT DIGITAL MARKETING LTD

RAPPORT DIGITAL MARKETING LTD is an active company incorporated on 8 October 2010 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RAPPORT DIGITAL MARKETING LTD was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07401548

LTD Company

Age

15 Years

Incorporated 8 October 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Parkway House Hambrook Lane Stoke Gifford Bristol, BS34 8QB,

Previous Addresses

Coombe Lodge Blagdon Bristol BS40 7RE United Kingdom
From: 11 March 2019To: 30 March 2022
5.7 Paintworks Bath Road Bristol BS4 3EH United Kingdom
From: 9 August 2017To: 11 March 2019
9 Clothier Road Brislington Bristol BS4 5PS
From: 13 June 2011To: 9 August 2017
14 Cheddar Close Nailsea North Somerset BS48 4YA England
From: 8 October 2010To: 13 June 2011
Timeline

11 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Oct 10
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GARGETT, Ian Michael

Active
Hambrook Lane, BristolBS34 8QB
Born March 1985
Director
Appointed 08 Feb 2022

CAMPBELL, Alexander Scott

Resigned
Hambrook Lane, BristolBS34 8QB
Born April 1980
Director
Appointed 08 Feb 2022
Resigned 28 Feb 2023

HARRIS, Helen Elizabeth

Resigned
5 Rushmoor Lane, BackwellBS48 3BN
Born April 1971
Director
Appointed 08 Oct 2010
Resigned 08 Feb 2022

SEYMOUR, Jack Frederick Arthur

Resigned
Hambrook Lane, BristolBS34 8QB
Born November 1993
Director
Appointed 08 Feb 2022
Resigned 28 Feb 2023

SMITH, Jayne

Resigned
Ellsbridge Close, KeynshamBS31 1TB
Born July 1971
Director
Appointed 08 Oct 2010
Resigned 08 Feb 2022

Persons with significant control

4

1 Active
3 Ceased
Hambrook Lane, BristolBS34 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2023

Gcs Corporate Ltd

Ceased
Hambrook Lane, BristolBS34 8QB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Feb 2022
Ceased 28 Feb 2023

Helen Elizabeth Harris

Ceased
5 Rushmoor Lane, BackwellBS48 3BN
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022

Jayne Smith

Ceased
Ellsbridge Close, KeynshamBS31 1TB
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 July 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 February 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Incorporation Company
8 October 2010
NEWINCIncorporation