UKBizDB.co.uk

RTP SOLUTIONS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rtp Solutions Holdings Limited. The company was founded 5 years ago and was given the registration number 11468434. The firm's registered office is in LONDON. You can find them at 1 Princeton Court, 53-55 Felsham Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RTP SOLUTIONS HOLDINGS LIMITED
Company Number:11468434
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Princeton Court, 53-55 Felsham Road, London, United Kingdom, SW15 1AZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Princeton Court, 53-55 Felsham Road, London, United Kingdom, SW15 1AZ

Director17 July 2018Active
1 Princeton Court, 53-55 Felsham Road, London, United Kingdom, SW15 1AZ

Director27 July 2022Active
1 Princeton Court, 53-55 Felsham Road, London, England, SW15 1AZ

Director17 July 2018Active

People with Significant Control

Mr David Gareth Davies
Notified on:17 July 2018
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:United Kingdom
Address:1 Princeton Court, 53-55 Felsham Road, London, United Kingdom, SW15 1AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Edward Seymour Long
Notified on:17 July 2018
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:1 Princeton Court, 53-55 Felsham Road, London, England, SW15 1AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-18Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-08-02Persons with significant control

Change to a person with significant control.

Download
2018-08-02Capital

Capital allotment shares.

Download
2018-08-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.