Background WavePink WaveYellow Wave

RTC REGENERATION 2015 LIMITED (06814955)

RTC REGENERATION 2015 LIMITED (06814955) is an active UK company. incorporated on 10 February 2009. with registered office in London. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban. RTC REGENERATION 2015 LIMITED has been registered for 17 years. Current directors include EVANS, Sian, HAWTHORNE, Peter, PEELO, Alan Desmond.

Company Number
06814955
Status
active
Type
ltd
Incorporated
10 February 2009
Age
17 years
Address
20 Cranbourn Street, London, WC2H 7AA
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
EVANS, Sian, HAWTHORNE, Peter, PEELO, Alan Desmond
SIC Codes
49100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTC REGENERATION 2015 LIMITED

RTC REGENERATION 2015 LIMITED is an active company incorporated on 10 February 2009 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban. RTC REGENERATION 2015 LIMITED was registered 17 years ago.(SIC: 49100)

Status

active

Active since 17 years ago

Company No

06814955

LTD Company

Age

17 Years

Incorporated 10 February 2009

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 28 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

WHITTLES PROPERTIES TRENT & DERWENT LIMITED
From: 10 February 2009To: 1 April 2015
Contact
Address

20 Cranbourn Street London, WC2H 7AA,

Previous Addresses

One Kemble Street London WC2B 4AN
From: 24 June 2010To: 25 October 2019
14 Pentonville Road London N1 9HF England
From: 10 February 2009To: 24 June 2010
Timeline

12 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Oct 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 22
Director Joined
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

EVANS, Sian

Active
Cranbourn Street, LondonWC2H 7AA
Born April 1973
Director
Appointed 22 Feb 2022

HAWTHORNE, Peter

Active
Cranbourn Street, LondonWC2H 7AA
Born May 1966
Director
Appointed 12 Feb 2009

PEELO, Alan Desmond

Active
Cranbourn Street, LondonWC2H 7AA
Born September 1973
Director
Appointed 22 Mar 2019

BLACKWELL, Amy Louise

Resigned
Cranbourn Street, LondonWC2H 7AA
Born June 1984
Director
Appointed 22 Jul 2020
Resigned 21 Feb 2022

JOY, David

Resigned
Kemble Street, LondonWC2B 4AN
Born January 1954
Director
Appointed 20 Feb 2015
Resigned 22 Mar 2019

O'DONNELL, Philip Paul Bernard

Resigned
Kemble Street, LondonWC2B 4AN
Born July 1951
Director
Appointed 20 Feb 2015
Resigned 31 Jan 2017

ROBINSON, Lucy Isobel

Resigned
Cranbourn Street, LondonWC2H 7AA
Born April 1957
Director
Appointed 31 Jan 2017
Resigned 21 Jul 2020

TREWIN, Peter Charles

Resigned
Kemble Street, LondonWC2B 4AN
Born February 1946
Director
Appointed 10 Feb 2009
Resigned 30 Sept 2013

Persons with significant control

1

Cranbourn Street, LondonWC2H 7AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Auditors Resignation Company
17 November 2014
AUDAUD
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2009
AAAnnual Accounts
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
17 February 2009
288aAppointment of Director or Secretary
Incorporation Company
10 February 2009
NEWINCIncorporation