UKBizDB.co.uk

RTP SYSTEMS LTD

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

This company is commonly known as Rtp Systems Ltd. The company was founded 14 years ago and was given the registration number 07212976. The firm's registered office is in NORTHWICH. You can find them at Suite S31 Northwich Business Centre, Meadow Street, Northwich, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RTP SYSTEMS LTD
Company Number:07212976
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite S31 Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite S31, Northwich Business Centre, Meadow Street, Northwich, England, CW9 5BF

Director01 November 2014Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 December 2011Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 November 2014Active
Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG

Director01 November 2014Active
Northfield, 9 The Crescent, Hartford, United Kingdom, CW8 1QS

Director06 April 2010Active

People with Significant Control

Mrs Katherine Williams
Notified on:02 September 2021
Status:Active
Date of birth:March 1974
Nationality:British
Address:Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Williams
Notified on:02 September 2021
Status:Active
Date of birth:September 1982
Nationality:British
Address:Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hayley Samartin
Notified on:02 September 2021
Status:Active
Date of birth:May 1979
Nationality:British
Address:Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London, SE1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:England
Address:Northfield, 9 The Crescent, Hartford, England, CW8 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved liquidation.

Download
2022-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-11-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-03Resolution

Resolution.

Download
2021-10-28Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Officers

Change person director company with change date.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-07-27Officers

Change person director company with change date.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2020-09-21Address

Change registered office address company with date old address new address.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Officers

Change person director company with change date.

Download
2020-04-03Officers

Change person director company with change date.

Download
2019-12-24Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.