Background WavePink WaveYellow Wave

RTA HOLDCO 4 LIMITED (06404791)

RTA HOLDCO 4 LIMITED (06404791) is an active UK company. incorporated on 19 October 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RTA HOLDCO 4 LIMITED has been registered for 18 years. Current directors include AVERY, Richard Alan, KIDDLE, John Patrick.

Company Number
06404791
Status
active
Type
ltd
Incorporated
19 October 2007
Age
18 years
Address
6 St James's Square, London, SW1Y 4AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AVERY, Richard Alan, KIDDLE, John Patrick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTA HOLDCO 4 LIMITED

RTA HOLDCO 4 LIMITED is an active company incorporated on 19 October 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RTA HOLDCO 4 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06404791

LTD Company

Age

18 Years

Incorporated 19 October 2007

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

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

Previous Addresses

2 Eastbourne Terrace London W2 6LG
From: 19 October 2007To: 27 May 2015
Timeline

28 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Jul 12
Funding Round
Nov 12
Director Left
Apr 13
Director Left
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Funding Round
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Sept 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
Funding Round
Dec 21
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 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
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 19 Jul 2010
Resigned 12 Dec 2014

DAY, Helen Christine

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

DOWDING, Roger Peter

Resigned
Eastbourne Terrace, LondonW2 6LG
Secretary
Appointed 29 Nov 2007
Resigned 31 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Oct 2007
Resigned 19 Oct 2007

ANDREWES, Mark Damien

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

ANTHONY-WILKINSON, Katherine Frances

Resigned
Cranbrook, BristolBS41 9HW
Born June 1965
Director
Appointed 19 Oct 2007
Resigned 29 Nov 2007

BOSSICK, Michael Philip

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

BOSSICK, Michael Philip

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1960
Director
Appointed 20 May 2013
Resigned 24 Jul 2013

EVANS, Eleanor Bronwen

Resigned
Eastbourne Terrace, LondonW2 6LG
Born June 1966
Director
Appointed 01 Jul 2013
Resigned 05 Mar 2014

HEDLEY, Paul Ian, Mr.

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

JUGGINS, Janine Claire

Resigned
Eastbourne Terrace, LondonW2 6LG
Born September 1963
Director
Appointed 02 Jul 2012
Resigned 05 Apr 2013

KILBRIDE, Timothy Lawrence

Resigned
The Old Vicarage, BristolBS39 4EG
Born June 1961
Director
Appointed 19 Oct 2007
Resigned 29 Nov 2007

LARSEN, Daniel Shane

Resigned
Eastbourne Terrace, LondonW2 6LG
Born December 1958
Director
Appointed 29 Nov 2007
Resigned 05 Mar 2014

LENON, Christopher

Resigned
73 Cheyne Court, LondonSW3 5TT
Born June 1954
Director
Appointed 29 Nov 2007
Resigned 08 Dec 2008

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
Eastbourne Terrace, LondonW2 6LG
Born February 1967
Director
Appointed 29 Nov 2007
Resigned 03 May 2013

MILLINGTON, Roy

Resigned
483 Strathcona Avenue, WestmountH3Y 2X2
Born October 1959
Director
Appointed 19 Oct 2007
Resigned 29 Nov 2007

QUELLMANN, Ulf

Resigned
Eastbourne Terrace, LondonW2 6LG
Born April 1965
Director
Appointed 25 Apr 2008
Resigned 05 Mar 2014

RATNAGE, Ian Clay

Resigned
Frieslawn House, WrothamTN15 7LH
Born May 1949
Director
Appointed 29 Nov 2007
Resigned 25 Apr 2008

SLADE, Jonathan Thomas Charles

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

WITTHOFT, Delwin Gunther

Resigned
Eastbourne Terrace, LondonW2 6LG
Born January 1973
Director
Appointed 05 Mar 2014
Resigned 17 Apr 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Oct 2007
Resigned 19 Oct 2007

Persons with significant control

1

St. James's Square, LondonSW1Y 4AD

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

109

Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Legacy
15 April 2025
PARENT_ACCPARENT_ACC
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 July 2024
AAAnnual Accounts
Legacy
17 April 2024
PARENT_ACCPARENT_ACC
Legacy
17 April 2024
AGREEMENT2AGREEMENT2
Legacy
17 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
28 March 2023
PARENT_ACCPARENT_ACC
Legacy
28 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2017
TM02Termination of Secretary
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
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Capital Allotment Shares
8 September 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 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
Resolution
16 January 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 December 2014
TM02Termination of Secretary
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
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
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Resolution
13 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Termination Secretary Company
7 April 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
11 May 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
24 October 2008
288cChange of Particulars
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
225Change of Accounting Reference Date
Legacy
26 September 2008
287Change of Registered Office
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Incorporation Company
19 October 2007
NEWINCIncorporation