Background WavePink WaveYellow Wave

RTITB LIMITED (02476398)

RTITB LIMITED (02476398) is an active UK company. incorporated on 2 March 1990. with registered office in Telford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. RTITB LIMITED has been registered for 36 years. Current directors include NELSON, Laura Louise, SAMSON, Alexander George, WILLIAMS, Michael John.

Company Number
02476398
Status
active
Type
ltd
Incorporated
2 March 1990
Age
36 years
Address
Access House, Telford, TF7 4PW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NELSON, Laura Louise, SAMSON, Alexander George, WILLIAMS, Michael John
SIC Codes
62012, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTITB LIMITED

RTITB LIMITED is an active company incorporated on 2 March 1990 with the registered office located in Telford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. RTITB LIMITED was registered 36 years ago.(SIC: 62012, 82990)

Status

active

Active since 36 years ago

Company No

02476398

LTD Company

Age

36 Years

Incorporated 2 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027

Previous Company Names

CAPITB LIMITED
From: 12 August 2011To: 8 April 2022
CAPITB PUBLIC LIMITED COMPANY
From: 29 August 1990To: 12 August 2011
OFFERBUY PUBLIC LIMITED COMPANY
From: 2 March 1990To: 29 August 1990
Contact
Address

Access House Halesfield 17 Telford, TF7 4PW,

Previous Addresses

14 Piccadilly Bradford West Yorkshire BD1 3LX
From: 2 March 1990To: 2 September 2010
Timeline

32 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 11
Capital Update
Sept 11
Director Left
Jan 12
Director Joined
Nov 13
Director Left
Sept 15
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
May 21
Owner Exit
Mar 22
Director Left
Mar 22
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Dec 24
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Left
Jan 26
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

NELSON, Laura Louise

Active
Halesfield 17, TelfordTF7 4PW
Born January 1981
Director
Appointed 01 Oct 2010

SAMSON, Alexander George

Active
Halesfield 17, TelfordTF7 4PW
Born January 1978
Director
Appointed 01 May 2021

WILLIAMS, Michael John

Active
Halesfield 17, TelfordTF7 4PW
Born September 1955
Director
Appointed 19 Jul 2010

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Secretary
Appointed 04 Dec 1998
Resigned 23 Sept 2003

DICKINSON, Michael Robert

Resigned
2 Wells Green Gardens, HolmfirthHD9 3HP
Secretary
Appointed 02 Mar 1998
Resigned 04 Dec 1998

HENDERSON, Ian Campbell

Resigned
55 Whitcliffe Drive, RiponHG4 2JX
Secretary
Appointed N/A
Resigned 27 Apr 1992

SMITH, Harry

Resigned
86 Laverock Lane, BrighouseHD6 2NP
Secretary
Appointed 23 Sept 2003
Resigned 01 Oct 2010

TAYLOR, John Richard

Resigned
11 Edward Street, Hebden BridgeHX7 8DF
Secretary
Appointed 27 Apr 1992
Resigned 29 Jul 1997

THOMPSON, Lee-Anne

Resigned
Halesfield 17, TelfordTF7 4PW
Secretary
Appointed 01 Oct 2010
Resigned 01 Jan 2026

BERWIN, Malcolm

Resigned
368 Alwoodley Lane, LeedsLS17 7DN
Born June 1927
Director
Appointed 27 Mar 1996
Resigned 01 Jun 2007

CANNON, Thomas, Professor

Resigned
13 Old Broadway, ManchesterM20 3DH
Born November 1945
Director
Appointed 13 Aug 2007
Resigned 23 Sept 2008

DEARDEN, John Walter

Resigned
Halesfield 17, TelfordTF7 4PW
Born September 1944
Director
Appointed 01 Jan 2011
Resigned 24 Jan 2012

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Born September 1944
Director
Appointed 05 Aug 2009
Resigned 01 Oct 2010

DEARDEN, John Walter

Resigned
Yarmer House, HarrogateHG3 3BN
Born September 1944
Director
Appointed N/A
Resigned 01 Oct 2003

DICKINSON, Michael Robert

Resigned
2 Wells Green Gardens, HolmfirthHD9 3HP
Born June 1958
Director
Appointed 02 Mar 1998
Resigned 04 Dec 1998

DORRELL, Stephen James

Resigned
Rainbow Hill Terrace, WorcesterWR3 8NG
Born March 1952
Director
Appointed 01 Nov 2013
Resigned 10 Dec 2024

EDGE, Thomas

Resigned
18 Aykley Green, DurhamDH1 4LN
Born August 1924
Director
Appointed N/A
Resigned 19 Jul 2010

FLORANCE, Linda Elizabeth

Resigned
The Croft Crimple Court, SpofforthHG3 1AF
Born June 1955
Director
Appointed N/A
Resigned 06 Jun 2002

HIGGINBOTTOM, David

Resigned
Halesfield 17, TelfordTF7 4PW
Born November 1950
Director
Appointed 01 Oct 2010
Resigned 31 Dec 2010

JOHNSTON, Ian Alistair, Dr

Resigned
4 Kirklee Gardens, GlasgowG12 0SG
Born May 1944
Director
Appointed 25 May 1999
Resigned 23 Aug 2002

LORD, Graham

Resigned
48 Front Street, GainsboroughDN21 3AE
Born October 1951
Director
Appointed 27 Apr 1992
Resigned 26 Sept 1994

LUCAS, Peter

Resigned
Holly House 22 Church Street, YorkYO19 5PW
Born December 1952
Director
Appointed N/A
Resigned 25 May 1999

SMITH, Godfrey

Resigned
236 Nottingham Road, MansfieldNG18 4SH
Born May 1938
Director
Appointed N/A
Resigned 21 Sept 1995

SMITH, Harry

Resigned
Halesfield 17, TelfordTF7 4PW
Born October 1949
Director
Appointed 01 Oct 2010
Resigned 24 Mar 2022

TAYLOR, John Richard

Resigned
11 Edward Street, Hebden BridgeHX7 8DF
Born October 1951
Director
Appointed 27 Apr 1992
Resigned 29 Jul 1997

THOMPSON, Lee-Anne

Resigned
Halesfield 17, TelfordTF7 4PW
Born September 1973
Director
Appointed 01 Oct 2010
Resigned 01 Jan 2026

WHITTALL, Astley

Resigned
Halesfield 17, TelfordTF7 4PW
Born September 1925
Director
Appointed 01 Oct 2010
Resigned 28 Aug 2015

Persons with significant control

2

1 Active
1 Ceased
Halesfield 17, TelfordTF7 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022
Halesfield 17, TelfordTF7 4PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Auditors Resignation Company
27 January 2015
AUDAUD
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Appoint Person Director Company With Name
9 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 September 2011
SH19Statement of Capital
Legacy
15 September 2011
SH20SH20
Legacy
15 September 2011
CAP-SSCAP-SS
Resolution
15 September 2011
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 August 2011
CERT10CERT10
Re Registration Memorandum Articles
12 August 2011
MARMAR
Resolution
12 August 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 August 2011
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Legacy
15 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Auditors Resignation Company
21 July 2008
AUDAUD
Legacy
12 March 2008
363aAnnual Return
Legacy
10 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288cChange of Particulars
Legacy
21 March 2006
363aAnnual Return
Legacy
26 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
5 September 2002
288bResignation of Director or Secretary
Miscellaneous
26 July 2002
MISCMISC
Legacy
14 June 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 March 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Resolution
16 February 2000
RESOLUTIONSResolutions
Legacy
16 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 August 1998
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
5 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1996
AAAnnual Accounts
Legacy
9 September 1996
288288
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
10 October 1995
288288
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
21 February 1993
288288
Accounts With Accounts Type Full Group
31 October 1992
AAAnnual Accounts
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
8 May 1992
288288
Legacy
6 April 1992
363b363b
Legacy
27 September 1991
288288
Accounts With Accounts Type Full Group
28 August 1991
AAAnnual Accounts
Legacy
7 June 1991
363aAnnual Return
Legacy
20 February 1991
288288
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
4 February 1991
88(2)R88(2)R
Legacy
4 February 1991
123Notice of Increase in Nominal Capital
Legacy
7 December 1990
395Particulars of Mortgage or Charge
Certificate Authorisation To Commence Business Borrow
27 November 1990
CERT8CERT8
Application To Commence Business
27 November 1990
117117
Legacy
23 October 1990
288288
Legacy
23 October 1990
224224
Memorandum Articles
6 September 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 August 1990
288288
Legacy
3 August 1990
288288
Legacy
3 August 1990
287Change of Registered Office
Incorporation Company
2 March 1990
NEWINCIncorporation