Background WavePink WaveYellow Wave

R T S ENTERPRISES LIMITED (01999837)

R T S ENTERPRISES LIMITED (01999837) is an active UK company. incorporated on 14 March 1986. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. R T S ENTERPRISES LIMITED has been registered for 40 years. Current directors include BUCKS, Simon, GREEN, Michael Anthony, TURTON, Victoria Jane.

Company Number
01999837
Status
active
Type
ltd
Incorporated
14 March 1986
Age
40 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BUCKS, Simon, GREEN, Michael Anthony, TURTON, Victoria Jane
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R T S ENTERPRISES LIMITED

R T S ENTERPRISES LIMITED is an active company incorporated on 14 March 1986 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. R T S ENTERPRISES LIMITED was registered 40 years ago.(SIC: 94990)

Status

active

Active since 40 years ago

Company No

01999837

LTD Company

Age

40 Years

Incorporated 14 March 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

FLEXIWORLD LIMITED
From: 14 March 1986To: 23 June 1986
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

Kildare House 3 Dorset Rise London EC4Y 8EN
From: 14 March 1986To: 9 August 2013
Timeline

15 key events • 1986 - 2022

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 12
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

BUCKS, Simon

Active
Micheldever Road, LondonSE12 8LX
Secretary
Appointed 13 Sept 2022

BUCKS, Simon

Active
Micheldever Road, LondonSE12 8LX
Born July 1952
Director
Appointed 13 Sept 2022

GREEN, Michael Anthony

Active
Dorset Rise, LondonEC4Y 8EN
Born January 1957
Director
Appointed 04 Jul 2011

TURTON, Victoria Jane

Active
Dorset Rise, LondonEC4Y 8EN
Born October 1962
Director
Appointed 19 Nov 2019

GAU, John Glen

Resigned
15 St Albans Mansions, LondonW8 5QH
Secretary
Appointed N/A
Resigned 18 Jun 2002

LOWEN, David Travers, Mr.

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 May 2002
Resigned 13 Sept 2022

PILGRIM, Anthony John

Resigned
8 Beechcroft St Georges Drive, EdgbastonB15 3TP
Secretary
Appointed 12 May 1992
Resigned 11 May 1993

BUNCE, Michael John

Resigned
51 Park Road, HamptonTW12 1HX
Born April 1935
Director
Appointed 08 Jul 1998
Resigned 31 Aug 2000

CLEMENT, Keith Stuart

Resigned
27 Farm Way, NorthwoodHA6 3EE
Born January 1932
Director
Appointed N/A
Resigned 12 May 1992

FAIRBAIRN, Carolyn Julie

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born December 1960
Director
Appointed 25 Jun 2008
Resigned 15 Jun 2011

FREUDENSTEIN, Richard

Resigned
72 Fulham Park Gardens, LondonSW6 4LQ
Born March 1965
Director
Appointed 22 Jun 2005
Resigned 21 Jun 2006

GARVIE, Wayne, Dr

Resigned
33 Esmond Road, LondonW4 1JG
Born September 1963
Director
Appointed 20 Jun 2007
Resigned 16 Jun 2011

GUTTERIDGE, Thomas Michael Gillan

Resigned
1 Cannon Lane, LondonNW3 1EL
Born February 1952
Director
Appointed 24 May 2000
Resigned 18 Jun 2002

HALL, Anthony William, Lord

Resigned
The Bishop's House, Henley On ThamesRG9 2BP
Born March 1951
Director
Appointed 15 May 1996
Resigned 24 May 2000

HARDIE, John Macdonald

Resigned
Dorset Rise, LondonEC4Y 8EN
Born January 1962
Director
Appointed 15 Jun 2011
Resigned 03 Nov 2016

JACKSON, Kevin Paul

Resigned
31 Edna Street, LondonSW11 3DP
Born October 1947
Director
Appointed 12 May 1994
Resigned 15 May 1996

LIGHTING, Jane Elizabeth Stuart

Resigned
Flat 1 2 Holford Road, LondonNW3 1AD
Born December 1956
Director
Appointed 21 Jun 2006
Resigned 12 Jun 2008

LOWEN, David Travers

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1946
Director
Appointed 18 May 2002
Resigned 13 Sept 2022

LOWEN, David Travers

Resigned
41 Batcliffe Drive, LeedsLS6 3QB
Born June 1946
Director
Appointed 12 May 1994
Resigned 15 May 1996

MCMAHON, William Tonar

Resigned
14 Regent Road, SurbitonKT5 8NL
Born March 1931
Director
Appointed N/A
Resigned 10 Jun 2003

MOCKRIDGE, Tom

Resigned
Dorset Rise, LondonEC4Y 8EN
Born July 1955
Director
Appointed 07 Nov 2016
Resigned 19 Nov 2019

MURRAY, Grant

Resigned
3 Asmara Road, LondonNW2 3SS
Born April 1964
Director
Appointed 10 Jun 2003
Resigned 04 Jul 2011

OSMAN, Sally

Resigned
2 Whitehall Park Road, ChiswickW4 3NE
Born May 1959
Director
Appointed 17 Mar 2006
Resigned 20 Jun 2007

PHILLIS, Robert Weston, Sir

Resigned
The Old Vicarage, WargraveRG10 8DH
Born December 1945
Director
Appointed N/A
Resigned 12 May 1992

ROBERTSON, Susan Janet

Resigned
137 Clapham Manor Street, LondonSW4 6DR
Born February 1954
Director
Appointed 18 Jun 2002
Resigned 22 Jun 2005

SCOTT, Emma Jane

Resigned
3 Dorset Rise, LondonEC4Y 8EN
Born May 1968
Director
Appointed 15 Jun 2011
Resigned 24 May 2012

SHAPS, Simon

Resigned
33 Dinger Road, LondonNW3 3D7
Born September 1956
Director
Appointed 18 Jun 2002
Resigned 25 May 2005

THANE, Sarah

Resigned
86b Randolph Avenue, LondonW9 1BG
Born September 1951
Director
Appointed 26 May 1998
Resigned 18 Jun 2002

WATSON, Alan John

Resigned
2 Retreat Road, RichmondTW9 1NN
Born February 1941
Director
Appointed N/A
Resigned 12 May 1994

WONFOR, Andrea Jean

Resigned
Fell Pasture, MatfenNE20 0SP
Born July 1944
Director
Appointed 15 May 1996
Resigned 26 May 1998
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Person Secretary Company With Change Date
7 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
13 July 2012
RP04RP04
Second Filing Of Form With Form Type
13 July 2012
RP04RP04
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Second Filing Of Form With Form Type
5 July 2012
RP04RP04
Accounts With Accounts Type Small
8 June 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 January 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
21 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
22 August 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
9 September 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 May 2007
AAAnnual Accounts
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2004
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
11 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
25 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1995
AAAnnual Accounts
Legacy
5 July 1995
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
8 July 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
1 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Legacy
30 June 1992
288288
Legacy
30 June 1992
288288
Legacy
30 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363b363b
Legacy
26 June 1991
363(287)363(287)
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
5 June 1990
AAAnnual Accounts
Legacy
8 August 1989
288288
Legacy
8 August 1989
288288
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
8 August 1989
363363
Accounts With Accounts Type Small
10 August 1988
AAAnnual Accounts
Legacy
9 August 1988
363363
Legacy
7 July 1987
225(1)225(1)
Legacy
23 June 1987
363363
Accounts With Accounts Type Small
9 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
288288
Legacy
7 August 1986
GAZ(U)GAZ(U)
Resolution
30 June 1986
RESOLUTIONSResolutions
Resolution
30 June 1986
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 June 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1986
MISCMISC
Incorporation Company
14 March 1986
NEWINCIncorporation