R T S ENTERPRISES LIMITED
Overview
| Company Name | R T S ENTERPRISES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01999837 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of R T S ENTERPRISES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FLEXIWORLD LIMITED | Mar 14, 1986 | Mar 14, 1986 |
What are the latest accounts for R T S ENTERPRISES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for R T S ENTERPRISES LIMITED?
| Last Confirmation Statement Made Up To | Jul 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 21, 2025 |
| Overdue | No |
What are the latest filings for R T S ENTERPRISES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 19 pages | AA | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Bucks as a director on Sep 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Travers Lowen as a director on Sep 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of David Travers Lowen as a secretary on Sep 13, 2022 | 1 pages | TM02 | ||
Appointment of Mr Simon Bucks as a secretary on Sep 13, 2022 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 019998370001, created on Jul 01, 2021 | 18 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Victoria Jane Turton as a director on Nov 19, 2019 | 2 pages | AP01 | ||
Termination of appointment of Tom Mockridge as a director on Nov 19, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 21, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jul 21, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 21, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2016 | 7 pages | AA | ||
Who are the officers of R T S ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUCKS, Simon | Secretary | Micheldever Road SE12 8LX London 16 England | 301903140001 | |||||||
| BUCKS, Simon | Director | Micheldever Road SE12 8LX London 16 England | England | British | 111771610001 | |||||
| GREEN, Michael Anthony | Director | Dorset Rise EC4Y 8EN London 3 England | United Kingdom | British | 33864440003 | |||||
| TURTON, Victoria Jane | Director | Dorset Rise EC4Y 8EN London 3 | England | British | 46116480001 | |||||
| GAU, John Glen | Secretary | 15 St Albans Mansions Kensington Court Place W8 5QH London | British | 13492020002 | ||||||
| LOWEN, David Travers, Mr. | Secretary | Dorset Rise EC4Y 8EN London 3 England | British | 13822190002 | ||||||
| PILGRIM, Anthony John | Secretary | 8 Beechcroft St Georges Drive B15 3TP Edgbaston Birmingham | British | 16909740003 | ||||||
| BUNCE, Michael John | Director | 51 Park Road Hampton Hill TW12 1HX Hampton Middlesex | British | 59984570001 | ||||||
| CLEMENT, Keith Stuart | Director | 27 Farm Way HA6 3EE Northwood Middlesex | British | 11273200001 | ||||||
| FAIRBAIRN, Carolyn Julie | Director | Carlton Gardens SW1Y 5AD London 6 | United Kingdom | British | 72371120003 | |||||
| FREUDENSTEIN, Richard | Director | 72 Fulham Park Gardens SW6 4LQ London | Australian | 69710530004 | ||||||
| GARVIE, Wayne, Dr | Director | 33 Esmond Road Chiswick W4 1JG London | United Kingdom | British | 99916970002 | |||||
| GUTTERIDGE, Thomas Michael Gillan | Director | 1 Cannon Lane Hampstead NW3 1EL London | United Kingdom | British | 46949740002 | |||||
| HALL, Anthony William, Lord | Director | The Bishop's House 55 New Street RG9 2BP Henley On Thames Oxfordshire | England | British | 16369790002 | |||||
| HARDIE, John Macdonald | Director | Dorset Rise EC4Y 8EN London 3 England | United Kingdom | British | 136350730001 | |||||
| JACKSON, Kevin Paul | Director | 31 Edna Street SW11 3DP London | United Kingdom | British | 5850590005 | |||||
| LIGHTING, Jane Elizabeth Stuart | Director | Flat 1 2 Holford Road Hampstead NW3 1AD London | United Kingdom | British | 49969850002 | |||||
| LOWEN, David Travers | Director | Dorset Rise EC4Y 8EN London 3 England | United Kingdom | British | 13822190014 | |||||
| LOWEN, David Travers | Director | 41 Batcliffe Drive LS6 3QB Leeds West Yorkshire | United Kingdom | British | 13822190001 | |||||
| MCMAHON, William Tonar | Director | 14 Regent Road KT5 8NL Surbiton Surrey | British | 11273210001 | ||||||
| MOCKRIDGE, Tom | Director | Dorset Rise EC4Y 8EN London 3 | England | New Zealander | 225298860001 | |||||
| MURRAY, Grant | Director | 3 Asmara Road NW2 3SS London | United Kingdom | British | 159877110001 | |||||
| OSMAN, Sally | Director | 2 Whitehall Park Road W4 3NE Chiswick | England | British | 186325700001 | |||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| ROBERTSON, Susan Janet | Director | 137 Clapham Manor Street SW4 6DR London | United Kingdom | British | 59984230001 | |||||
| SCOTT, Emma Jane | Director | 3 Dorset Rise EC4Y 8EN London Kildare House Uk | United Kingdom | British | 153353310001 | |||||
| SHAPS, Simon | Director | 33 Dinger Road NW3 3D7 London | British | 83717020001 | ||||||
| THANE, Sarah | Director | 86b Randolph Avenue W9 1BG London | British | 38807070003 | ||||||
| WATSON, Alan John | Director | 2 Retreat Road TW9 1NN Richmond Surrey | British | 13822310001 | ||||||
| WONFOR, Andrea Jean | Director | Fell Pasture Ingoe NE20 0SP Matfen Northumberland | British | 37565110002 |
What are the latest statements on persons with significant control for R T S ENTERPRISES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 21, 2016 | The 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