About

Registered Number: 06956334
Date of Incorporation: 08/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: 1 Princeton Court, 53-55 Felsham Road, London, SW15 1AZ,

 

Having been setup in 2009, Rtp Solutions (UK) Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at the company. The organisation has 5 directors listed as Davies, David Gareth, Long, Terence Edward, Long, Terence Edward Seymour, O'neill, Ben, Rtp Solutions (Communications) Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, David Gareth 31 July 2018 - 1
LONG, Terence Edward 28 November 2012 - 1
LONG, Terence Edward Seymour 08 July 2009 03 July 2012 1
O'NEILL, Ben 08 July 2009 28 November 2012 1
RTP SOLUTIONS (COMMUNICATIONS) LIMITED 28 November 2012 28 November 2012 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
MR01 - N/A 03 May 2020
AA - Annual Accounts 17 April 2020
CS01 - N/A 25 July 2019
AA - Annual Accounts 12 February 2019
PSC07 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
PSC02 - N/A 02 August 2018
PSC02 - N/A 02 August 2018
PSC07 - N/A 02 August 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 10 August 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 12 April 2017
DISS40 - Notice of striking-off action discontinued 29 October 2016
CS01 - N/A 28 October 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 30 April 2016
DISS40 - Notice of striking-off action discontinued 04 November 2015
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
GAZ1 - First notification of strike-off action in London Gazette 03 November 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 23 September 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 26 November 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 28 November 2012
AP02 - Appointment of corporate director 28 November 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 26 April 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 11 August 2011
AD01 - Change of registered office address 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AD01 - Change of registered office address 11 August 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
NEWINC - New incorporation documents 08 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.