Background WavePink WaveYellow Wave

RTP SURVEYORS LIMITED (06526380)

RTP SURVEYORS LIMITED (06526380) is an active UK company. incorporated on 6 March 2008. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RTP SURVEYORS LIMITED has been registered for 18 years. Current directors include COLLETT, Richard, DARBYSHIRE, John.

Company Number
06526380
Status
active
Type
ltd
Incorporated
6 March 2008
Age
18 years
Address
Leeward House Fitzroy Road, Exeter, EX1 3LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
COLLETT, Richard, DARBYSHIRE, John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTP SURVEYORS LIMITED

RTP SURVEYORS LIMITED is an active company incorporated on 6 March 2008 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RTP SURVEYORS LIMITED was registered 18 years ago.(SIC: 74909)

Status

active

Active since 18 years ago

Company No

06526380

LTD Company

Age

18 Years

Incorporated 6 March 2008

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 17 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

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Leeward House Fitzroy Road Exeter Business Park Exeter, EX1 3LJ,

Previous Addresses

1 Goldcroft Yeovil BA21 4DX
From: 6 March 2008To: 5 March 2013
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Jul 22
Director Left
Jul 24
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COLLETT, Richard

Active
Fitzroy Road, ExeterEX1 3LJ
Born January 1973
Director
Appointed 05 Apr 2011

DARBYSHIRE, John

Active
Fitzroy Road, ExeterEX1 3LJ
Born December 1983
Director
Appointed 27 Apr 2018

THOMAS, Richard Graham

Resigned
Fitzroy Road, ExeterEX1 3LJ
Secretary
Appointed 06 Mar 2008
Resigned 27 Apr 2018

MIDDLEWICK, Martyn

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born June 1963
Director
Appointed 10 Apr 2011
Resigned 30 Jun 2022

THOMAS, Richard Graham

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born December 1955
Director
Appointed 06 Mar 2008
Resigned 27 Apr 2018

WINCHESTER, Martin William

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born May 1957
Director
Appointed 06 Mar 2008
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Fitzroy Road, ExeterEX1 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2018

Mr Richard Graham Thomas

Ceased
Fitzroy Road, ExeterEX1 3LJ
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018

Mr Martin William Winchester

Ceased
Fitzroy Road, ExeterEX1 3LJ
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Secretary Company With Change Date
30 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Capital Alter Shares Subdivision
15 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
15 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
7 March 2008
288cChange of Particulars
Incorporation Company
6 March 2008
NEWINCIncorporation