Background WavePink WaveYellow Wave

RTS WIND LTD (05660452)

RTS WIND LTD (05660452) is an active UK company. incorporated on 21 December 2005. with registered office in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. RTS WIND LTD has been registered for 20 years. Current directors include GALLIFORD, John James, MCBRIDE, Kevin John.

Company Number
05660452
Status
active
Type
ltd
Incorporated
21 December 2005
Age
20 years
Address
110-112 Cleveland Business Centre, Middlesbrough, TS1 2RQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
GALLIFORD, John James, MCBRIDE, Kevin John
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS WIND LTD

RTS WIND LTD is an active company incorporated on 21 December 2005 with the registered office located in Middlesbrough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. RTS WIND LTD was registered 20 years ago.(SIC: 78109)

Status

active

Active since 20 years ago

Company No

05660452

LTD Company

Age

20 Years

Incorporated 21 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 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

19 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RTS WIND RECRUITMENT LIMITED
From: 13 May 2016To: 2 October 2020
RTS WIND LIMITED
From: 1 March 2016To: 13 May 2016
KMB RECRUITMENT SERVICES LIMITED
From: 21 December 2005To: 1 March 2016
Contact
Address

110-112 Cleveland Business Centre Watson Street Middlesbrough, TS1 2RQ,

Previous Addresses

118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ England
From: 3 July 2018To: 27 February 2024
Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
From: 12 May 2015To: 3 July 2018
, Beaumont Accountancy Services First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England
From: 12 May 2015To: 12 May 2015
, C/O Beaumont Accountancy, Unit 306 the Innovation Centre, Vienna Court Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH
From: 30 May 2012To: 12 May 2015
, Unit 117 Cleveland Business Centre 1 Watson Street, Middlesbrough, TS1 2RQ
From: 21 December 2005To: 30 May 2012
Timeline

4 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Dec 05
Loan Cleared
Jan 16
Funding Round
Feb 24
Director Joined
Mar 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GALLIFORD, John James

Active
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born September 1977
Director
Appointed 08 Mar 2024

MCBRIDE, Kevin John

Active
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born January 1974
Director
Appointed 21 Dec 2005

WOODS, Anthony Michael

Resigned
First Floor, Enterprise House, MiddlesbroughTS1 3QW
Secretary
Appointed 21 Dec 2005
Resigned 05 Feb 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Dec 2005
Resigned 21 Dec 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Dec 2005
Resigned 21 Dec 2005

Persons with significant control

2

Mr Kevin John Mcbride

Active
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born January 1974

Nature of Control

Right to appoint and remove directors
Notified 14 Apr 2017
1 Watson Street, MiddlesbroughTS1 2RQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Memorandum Articles
21 February 2024
MAMA
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
19 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 February 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
2 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Certificate Change Of Name Company
13 May 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 March 2016
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
4 February 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Legacy
17 January 2012
MG02MG02
Legacy
28 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
11 March 2008
287Change of Registered Office
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Incorporation Company
21 December 2005
NEWINCIncorporation