Background WavePink WaveYellow Wave

R-TECH CONSULTANTS LIMITED (06257418)

R-TECH CONSULTANTS LIMITED (06257418) is an active UK company. incorporated on 23 May 2007. with registered office in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. R-TECH CONSULTANTS LIMITED has been registered for 18 years. Current directors include BURT, Stephen James, FRANKS, Benjamin David, FRANKS, Jonathan Mark and 1 others.

Company Number
06257418
Status
active
Type
ltd
Incorporated
23 May 2007
Age
18 years
Address
Testing House Kenfig Industrial Estate, Port Talbot, SA13 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BURT, Stephen James, FRANKS, Benjamin David, FRANKS, Jonathan Mark, MUMFORD, David Gareth, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R-TECH CONSULTANTS LIMITED

R-TECH CONSULTANTS LIMITED is an active company incorporated on 23 May 2007 with the registered office located in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. R-TECH CONSULTANTS LIMITED was registered 18 years ago.(SIC: 71200)

Status

active

Active since 18 years ago

Company No

06257418

LTD Company

Age

18 Years

Incorporated 23 May 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

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 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

METAMET CONSULTANTS LIMITED
From: 23 May 2007To: 5 April 2017
Contact
Address

Testing House Kenfig Industrial Estate Margam Port Talbot, SA13 2PE,

Previous Addresses

22 Dan-Y-Bryn Avenue Radyr Cardiff S Glamorgan CF15 8DD
From: 23 May 2007To: 29 September 2022
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Feb 10
Director Joined
May 15
Owner Exit
Mar 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
May 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BURT, Stephen James

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born May 1970
Director
Appointed 01 Jun 2022

FRANKS, Benjamin David

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born March 1988
Director
Appointed 05 May 2015

FRANKS, Jonathan Mark

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1985
Director
Appointed 30 Jun 2022

MUMFORD, David Gareth, Dr

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1982
Director
Appointed 01 Jun 2022

FRANKS, Lynn Elizabeth

Resigned
Dan-Y-Bryn Avenue, CardiffCF15 8DD
Secretary
Appointed 23 May 2007
Resigned 30 Jun 2022

FRANKS, Antony Robert, Dr

Resigned
Dan-Y-Bryn Avenue, CardiffCF15 8DD
Born January 1958
Director
Appointed 23 May 2007
Resigned 15 Mar 2023

FRANKS, Lynn Elizabeth

Resigned
Dan-Y-Bryn Avenue, CardiffCF15 8DD
Born March 1959
Director
Appointed 16 Feb 2010
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Mar 2020

Dr Antony Robert Franks

Ceased
Dan-Y-Bryn Avenue, CardiffCF15 8DD
Born January 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
27 August 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Resolution
20 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
5 April 2017
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2008
AAAnnual Accounts
Legacy
3 September 2008
225Change of Accounting Reference Date
Legacy
15 July 2008
287Change of Registered Office
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Incorporation Company
23 May 2007
NEWINCIncorporation