R T S ENTERPRISES LIMITED

R T S ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameR T S ENTERPRISES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01999837
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R T S ENTERPRISES LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is R T S ENTERPRISES LIMITED located?

    Registered Office Address
    3 Dorset Rise
    EC4Y 8EN London
    Undeliverable Registered Office AddressNo

    What were the previous names of R T S ENTERPRISES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXIWORLD LIMITEDMar 14, 1986Mar 14, 1986

    What are the latest accounts for R T S ENTERPRISES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for R T S ENTERPRISES LIMITED?

    Last Confirmation Statement Made Up ToJul 21, 2026
    Next Confirmation Statement DueAug 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 21, 2025
    OverdueNo

    What are the latest filings for R T S ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 21, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    19 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jul 21, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Jul 21, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Bucks as a director on Sep 13, 2022

    2 pagesAP01

    Termination of appointment of David Travers Lowen as a director on Sep 13, 2022

    1 pagesTM01

    Termination of appointment of David Travers Lowen as a secretary on Sep 13, 2022

    1 pagesTM02

    Appointment of Mr Simon Bucks as a secretary on Sep 13, 2022

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on Jul 21, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 21, 2021 with no updates

    3 pagesCS01

    Registration of charge 019998370001, created on Jul 01, 2021

    18 pagesMR01

    Accounts for a small company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 21, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Victoria Jane Turton as a director on Nov 19, 2019

    2 pagesAP01

    Termination of appointment of Tom Mockridge as a director on Nov 19, 2019

    1 pagesTM01

    Confirmation statement made on Jul 21, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 21, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Who are the officers of R T S ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKS, Simon
    Micheldever Road
    SE12 8LX London
    16
    England
    Secretary
    Micheldever Road
    SE12 8LX London
    16
    England
    301903140001
    BUCKS, Simon
    Micheldever Road
    SE12 8LX London
    16
    England
    Director
    Micheldever Road
    SE12 8LX London
    16
    England
    EnglandBritish111771610001
    GREEN, Michael Anthony
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    United KingdomBritish33864440003
    TURTON, Victoria Jane
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandBritish46116480001
    GAU, John Glen
    15 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    Secretary
    15 St Albans Mansions
    Kensington Court Place
    W8 5QH London
    British13492020002
    LOWEN, David Travers, Mr.
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Secretary
    Dorset Rise
    EC4Y 8EN London
    3
    England
    British13822190002
    PILGRIM, Anthony John
    8 Beechcroft St Georges Drive
    B15 3TP Edgbaston
    Birmingham
    Secretary
    8 Beechcroft St Georges Drive
    B15 3TP Edgbaston
    Birmingham
    British16909740003
    BUNCE, Michael John
    51 Park Road
    Hampton Hill
    TW12 1HX Hampton
    Middlesex
    Director
    51 Park Road
    Hampton Hill
    TW12 1HX Hampton
    Middlesex
    British59984570001
    CLEMENT, Keith Stuart
    27 Farm Way
    HA6 3EE Northwood
    Middlesex
    Director
    27 Farm Way
    HA6 3EE Northwood
    Middlesex
    British11273200001
    FAIRBAIRN, Carolyn Julie
    Carlton Gardens
    SW1Y 5AD London
    6
    Director
    Carlton Gardens
    SW1Y 5AD London
    6
    United KingdomBritish72371120003
    FREUDENSTEIN, Richard
    72 Fulham Park Gardens
    SW6 4LQ London
    Director
    72 Fulham Park Gardens
    SW6 4LQ London
    Australian69710530004
    GARVIE, Wayne, Dr
    33 Esmond Road
    Chiswick
    W4 1JG London
    Director
    33 Esmond Road
    Chiswick
    W4 1JG London
    United KingdomBritish99916970002
    GUTTERIDGE, Thomas Michael Gillan
    1 Cannon Lane
    Hampstead
    NW3 1EL London
    Director
    1 Cannon Lane
    Hampstead
    NW3 1EL London
    United KingdomBritish46949740002
    HALL, Anthony William, Lord
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    Director
    The Bishop's House
    55 New Street
    RG9 2BP Henley On Thames
    Oxfordshire
    EnglandBritish16369790002
    HARDIE, John Macdonald
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    United KingdomBritish136350730001
    JACKSON, Kevin Paul
    31 Edna Street
    SW11 3DP London
    Director
    31 Edna Street
    SW11 3DP London
    United KingdomBritish5850590005
    LIGHTING, Jane Elizabeth Stuart
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    Director
    Flat 1 2 Holford Road
    Hampstead
    NW3 1AD London
    United KingdomBritish49969850002
    LOWEN, David Travers
    Dorset Rise
    EC4Y 8EN London
    3
    England
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    England
    United KingdomBritish13822190014
    LOWEN, David Travers
    41 Batcliffe Drive
    LS6 3QB Leeds
    West Yorkshire
    Director
    41 Batcliffe Drive
    LS6 3QB Leeds
    West Yorkshire
    United KingdomBritish13822190001
    MCMAHON, William Tonar
    14 Regent Road
    KT5 8NL Surbiton
    Surrey
    Director
    14 Regent Road
    KT5 8NL Surbiton
    Surrey
    British11273210001
    MOCKRIDGE, Tom
    Dorset Rise
    EC4Y 8EN London
    3
    Director
    Dorset Rise
    EC4Y 8EN London
    3
    EnglandNew Zealander225298860001
    MURRAY, Grant
    3 Asmara Road
    NW2 3SS London
    Director
    3 Asmara Road
    NW2 3SS London
    United KingdomBritish159877110001
    OSMAN, Sally
    2 Whitehall Park Road
    W4 3NE Chiswick
    Director
    2 Whitehall Park Road
    W4 3NE Chiswick
    EnglandBritish186325700001
    PHILLIS, Robert Weston, Sir
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    Director
    The Old Vicarage
    High Street
    RG10 8DH Wargrave
    Berkshire
    British58706510001
    ROBERTSON, Susan Janet
    137 Clapham Manor Street
    SW4 6DR London
    Director
    137 Clapham Manor Street
    SW4 6DR London
    United KingdomBritish59984230001
    SCOTT, Emma Jane
    3 Dorset Rise
    EC4Y 8EN London
    Kildare House
    Uk
    Director
    3 Dorset Rise
    EC4Y 8EN London
    Kildare House
    Uk
    United KingdomBritish153353310001
    SHAPS, Simon
    33 Dinger Road
    NW3 3D7 London
    Director
    33 Dinger Road
    NW3 3D7 London
    British83717020001
    THANE, Sarah
    86b Randolph Avenue
    W9 1BG London
    Director
    86b Randolph Avenue
    W9 1BG London
    British38807070003
    WATSON, Alan John
    2 Retreat Road
    TW9 1NN Richmond
    Surrey
    Director
    2 Retreat Road
    TW9 1NN Richmond
    Surrey
    British13822310001
    WONFOR, Andrea Jean
    Fell Pasture
    Ingoe
    NE20 0SP Matfen
    Northumberland
    Director
    Fell Pasture
    Ingoe
    NE20 0SP Matfen
    Northumberland
    British37565110002

    What are the latest statements on persons with significant control for R T S ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0