Background WavePink WaveYellow Wave

RTK STAMFORD LTD (05416568)

RTK STAMFORD LTD (05416568) is an active UK company. incorporated on 7 April 2005. with registered office in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RTK STAMFORD LTD has been registered for 20 years. Current directors include FITTON, Nathan Charles Travis, GRICE, Timothy Simon, KING, Graeme Robert and 2 others.

Company Number
05416568
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
20 Belton Street, Lincolnshire, PE9 2EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FITTON, Nathan Charles Travis, GRICE, Timothy Simon, KING, Graeme Robert, SHILLING, Jonathan David, THAIN, Ross Hamish Bond
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTK STAMFORD LTD

RTK STAMFORD LTD is an active company incorporated on 7 April 2005 with the registered office located in Lincolnshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RTK STAMFORD LTD was registered 20 years ago.(SIC: 71111)

Status

active

Active since 20 years ago

Company No

05416568

LTD Company

Age

20 Years

Incorporated 7 April 2005

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 19 December 2025 (3 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

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

ROSS THAIN & CO LTD
From: 7 April 2005To: 7 October 2020
Contact
Address

20 Belton Street Stamford Lincolnshire, PE9 2EF,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Jan 14
Loan Cleared
Jun 17
Loan Cleared
Jun 17
New Owner
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Director Joined
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

KING, Graeme Robert

Active
Harris Cottage, OakhamLE15 7JS
Secretary
Appointed 07 Apr 2005

FITTON, Nathan Charles Travis

Active
20 Belton Street, LincolnshirePE9 2EF
Born August 1981
Director
Appointed 01 Apr 2019

GRICE, Timothy Simon

Active
20 Belton Street, LincolnshirePE9 2EF
Born April 1972
Director
Appointed 01 Apr 2019

KING, Graeme Robert

Active
Harris Cottage, OakhamLE15 7JS
Born July 1971
Director
Appointed 07 Apr 2005

SHILLING, Jonathan David

Active
20 Belton Street, LincolnshirePE9 2EF
Born June 1983
Director
Appointed 01 Jan 2025

THAIN, Ross Hamish Bond

Active
Belton Street, StamfordPE9 2EF
Born January 1965
Director
Appointed 07 Apr 2005

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

WETHERELL, Sally Madeleine

Resigned
20 Belton Street, LincolnshirePE9 2EF
Born November 1983
Director
Appointed 01 Jan 2014
Resigned 12 Apr 2019

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 07 Apr 2005
Resigned 07 Apr 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Katherine Lucy Thain

Ceased
20 Belton Street, LincolnshirePE9 2EF
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2019
Ceased 01 Jul 2019

Mr Ross Hamish Thain

Active
20 Belton Street, LincolnshirePE9 2EF
Born January 1965

Nature of Control

Significant influence or control
Notified 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
5 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Certificate Change Of Name Company
7 October 2020
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Move Registers To Registered Office Company
29 April 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Move Registers To Sail Company
16 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
363aAnnual Return
Legacy
17 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
363aAnnual Return
Legacy
10 April 2007
288cChange of Particulars
Legacy
5 April 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
22 September 2006
225Change of Accounting Reference Date
Legacy
27 April 2006
363sAnnual Return (shuttle)
Legacy
21 April 2005
88(2)R88(2)R
Memorandum Articles
21 April 2005
MEM/ARTSMEM/ARTS
Resolution
21 April 2005
RESOLUTIONSResolutions
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Incorporation Company
7 April 2005
NEWINCIncorporation