Get an alert when RAPISCAN SYSTEMS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-29 (in 10mo)

Last filed for 2025-06-29

Confirmation statement due

2026-10-19 (in 5mo)

Last made up 2025-10-05

Watchouts

None on the register

Cash

£15M

-24.6% vs 2024

Net assets

£339M

+23.2% highest in 4 filed years

Employees

493

+3.4% highest in 4 filed years

Profit before tax

£77M

+340.8% highest in 4 filed years

Accounts

4-year trend · latest reflected 2025-06-29

Metric Trend 2022-06-292023-06-292024-06-292025-06-29
Turnover
Operating profit
Profit before tax £44,008,000£44,674,000£17,545,000£77,332,000
Net profit £37,585,000£40,317,000£13,192,000£62,770,000
Cash £6,907,000£27,924,000£20,050,000£15,116,000
Total assets less current liabilities £232,467,000£270,506,000£284,230,000£344,391,000
Net assets £219,409,000£260,726,000£274,798,000£338,524,000
Equity £219,409,000£260,726,000£274,798,000£338,524,000
Average employees 451450477493
Wages £32,105,000£31,114,000£36,006,000£40,007,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 34 resigned

Name Role Appointed Born Nationality
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-01-31
DIAMOND, Paul Anthony Director 2023-04-14 Sep 1963 British
KENT, Kieran Benjamin Director 2021-07-01 Dec 1983 British
MEHRA, Ajay Director 1992-12-08 Sep 1962 American
MIXER, Alan Leighton Director 2016-04-18 Feb 1982 American
Show 34 resigned officers
Name Role Appointed Resigned
GHATTAURE, Tajinder Singh Secretary 2001-04-25 2005-06-14
SANSOM, Frank Secretary 1992-12-08 1993-02-02
STREETER, Wilma Suzanne Secretary 1994-11-16 2001-04-25
WILCOX, James Edwin Barry Secretary 1993-02-02 1994-11-01
CCS SECRETARIES LIMITED Corporate Nominee Secretary 1992-10-13 1992-12-08
COMPANY LAW CONSULTANTS LIMITED Corporate Secretary 2005-06-14 2014-01-31
BALDWIN, Francis Director 2005-08-24 2017-03-31
BARNARD, Alan James Director 1995-05-10 1999-03-08
BENNETT, Allan Director 1993-01-28 1995-01-31
CHOPRA, Deepak Director 1993-01-28 2010-02-04
CRANE, Anthony Sigmund Director 2001-07-31 2006-01-11
CRANE, Anthony Sigmund Director 1995-05-10 2000-08-14
DIAMOND, Paul Anthony Director 2013-02-07 2015-04-09
GHATTAURE, Tajinder Singh Director 2010-06-21 2019-03-01
GHATTAURE, Tajinder Singh Director 2001-04-25 2010-02-04
HICKMAN, Thomas Kimmel Director 1995-05-10 2007-11-07
HOWLETT, Jason Edward Director 2015-01-05 2015-08-04
IKONEN, Petri Hann Tapani Director 2001-04-25 2010-02-04
KENT, David James Director 2011-02-01 2013-02-07
KOTOWSKI, Andreas Director 1993-01-28 2010-02-04
LATTIN, Paul David Director 2019-03-01 2023-04-14
MARTIN, Gary Francis Director 2016-04-18 2017-06-28
SANSOM, Frank Director 1993-01-28 1995-03-23
SHELTON, Laurie John Director 2015-10-26 2016-04-01
STAS, Marc John Director 2006-08-17 2019-06-30
STREETER, Wilma Suzanne Director 2000-04-17 2001-04-25
SURI, Gurdeep Singh Director 2001-04-25 2010-02-04
VENTER, Daniel Jacobus Director 2019-07-01 2023-04-28
WADHAWAN, Anuj Director 2001-04-25 2008-08-24
WHITTOCK, Terence Anthony Director 2009-04-28 2010-09-30
WILCOX, James Edwin Barry Director 1993-01-28 1994-11-01
WILLIAMSON, Peter Craig Director 2010-06-21 2020-02-01
WILLIAMSON, Peter Craig Director 2000-10-02 2010-02-04
CCS DIRECTORS LIMITED Corporate Nominee Director 1992-10-13 1992-12-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Osi (Holdings) Company Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 216 total filings

Date Type Category Description
2026-03-26 AA accounts Accounts with accounts type full PDF
2025-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-28 AA accounts Accounts with accounts type full PDF
2024-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-20 AA accounts Accounts with accounts type full PDF
2023-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-02 TM01 officers Termination director company with name termination date PDF
2023-04-14 AP01 officers Appoint person director company with name date PDF
2023-04-14 TM01 officers Termination director company with name termination date PDF
2023-03-23 AA accounts Accounts with accounts type full
2022-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-25 AA accounts Accounts with accounts type full
2022-02-01 CH01 officers Change person director company with change date PDF
2021-10-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-07-01 AP01 officers Appoint person director company with name date PDF
2021-02-17 AA accounts Accounts with accounts type full
2020-10-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-03-27 AA accounts Accounts with accounts type full
2020-02-10 TM01 officers Termination director company with name termination date PDF
2019-10-07 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-06-29 vs 2024-06-29

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page