Background WavePink WaveYellow Wave

RTLDS UK LIMITED (04360048)

RTLDS UK LIMITED (04360048) is an active UK company. incorporated on 24 January 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RTLDS UK LIMITED has been registered for 24 years. Current directors include AVERY, Richard Alan, KIDDLE, John Patrick.

Company Number
04360048
Status
active
Type
ltd
Incorporated
24 January 2002
Age
24 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVERY, Richard Alan, KIDDLE, John Patrick
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTLDS UK LIMITED

RTLDS UK LIMITED is an active company incorporated on 24 January 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RTLDS UK LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04360048

LTD Company

Age

24 Years

Incorporated 24 January 2002

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 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

6 St James's Square London, SW1Y 4AD,

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 24 January 2002To: 28 May 2015
Timeline

27 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Apr 10
Director Left
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
May 17
Director Joined
May 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 21
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

RIO TINTO SECRETARIAT LIMITED

Active
St James's Square, LondonSW1Y 4AD
Corporate secretary
Appointed 05 May 2017

AVERY, Richard Alan

Active
St James's Square, LondonSW1Y 4AD
Born June 1975
Director
Appointed 17 Apr 2015

KIDDLE, John Patrick

Active
St James's Square, LondonSW1Y 4AD
Born October 1972
Director
Appointed 19 Apr 2019

ALDRIDGE, Gemma Jane Constance

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 15 Feb 2012
Resigned 12 Dec 2014

DAY, Helen Christine

Resigned
St James's Square, LondonSW1Y 4AD
Secretary
Appointed 12 Dec 2014
Resigned 05 May 2017

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Secretary
Appointed 24 Jan 2002
Resigned 15 Feb 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Jan 2002
Resigned 24 Jan 2002

ANDREWES, Mark Damien

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1964
Director
Appointed 24 Jul 2013
Resigned 05 May 2017

BOSSICK, Michael Philip

Resigned
St James's Square, LondonSW1Y 4AD
Born December 1960
Director
Appointed 05 May 2017
Resigned 19 Apr 2019

DOWDING, Roger Peter

Resigned
2 Eastbourne TerraceW2 6LG
Born August 1952
Director
Appointed 24 Jan 2002
Resigned 31 Mar 2010

EVANS, Eleanor Bronwen

Resigned
2 Eastbourne TerraceW2 6LG
Born June 1966
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

GALE, Barry George

Resigned
19 Ridley Road, WarlinghamCR6 9LR
Born December 1944
Director
Appointed 24 Jan 2002
Resigned 30 Nov 2004

HEDLEY, Paul Ian, Mr.

Resigned
St. James's Square, LondonSW1Y 4AD
Born October 1969
Director
Appointed 18 Dec 2017
Resigned 07 Jun 2019

LARSEN, Daniel Shane

Resigned
2 Eastbourne TerraceW2 6LG
Born December 1958
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 24 Jan 2002
Resigned 31 Jul 2007

MARTINS ALEXANDRE, Abel

Resigned
St James's Square, LondonSW1Y 4AD
Born October 1971
Director
Appointed 07 Jun 2019
Resigned 17 Mar 2021

MATHEWS, Benedict John Spurway

Resigned
2 Eastbourne TerraceW2 6LG
Born February 1967
Director
Appointed 01 Aug 2007
Resigned 03 May 2013

QUELLMANN, Ulf

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1965
Director
Appointed 24 Jul 2013
Resigned 05 Mar 2014

SLADE, Jonathan Thomas Charles

Resigned
St James's Square, LondonSW1Y 4AD
Born November 1965
Director
Appointed 05 Mar 2014
Resigned 18 Dec 2017

WESTLEY, Adam David Christopher

Resigned
2 Eastbourne TerraceW2 6LG
Born April 1969
Director
Appointed 18 Jun 2012
Resigned 24 Jul 2013

WHYTE, Matthew John

Resigned
2 Eastbourne TerraceW2 6LG
Born March 1974
Director
Appointed 30 Nov 2004
Resigned 08 Jun 2012

WITTHOFT, Delwin Gunther

Resigned
2 Eastbourne TerraceW2 6LG
Born January 1973
Director
Appointed 05 Mar 2014
Resigned 17 Apr 2015
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 May 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
20 March 2014
TM01Termination of Director
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Memorandum Articles
20 July 2012
MEM/ARTSMEM/ARTS
Resolution
13 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
23 August 2010
AAAnnual Accounts
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288cChange of Particulars
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
28 November 2007
287Change of Registered Office
Legacy
27 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Legacy
5 July 2007
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
288cChange of Particulars
Legacy
5 February 2002
225Change of Accounting Reference Date
Legacy
25 January 2002
288bResignation of Director or Secretary
Incorporation Company
24 January 2002
NEWINCIncorporation