Background WavePink WaveYellow Wave

RTP SOLUTIONS (UK) LTD (06956334)

RTP SOLUTIONS (UK) LTD (06956334) is an active UK company. incorporated on 8 July 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RTP SOLUTIONS (UK) LTD has been registered for 16 years. Current directors include BOYCE, Benjamin Oliver, DAVIES, David Gareth, DAVIS, Thomas Mark and 2 others.

Company Number
06956334
Status
active
Type
ltd
Incorporated
8 July 2009
Age
16 years
Address
Unit 2 Princeton Court, London, SW15 1AZ
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BOYCE, Benjamin Oliver, DAVIES, David Gareth, DAVIS, Thomas Mark, LONG, Terence Edward, LUCY, Christian Bjorn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTP SOLUTIONS (UK) LTD

RTP SOLUTIONS (UK) LTD is an active company incorporated on 8 July 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RTP SOLUTIONS (UK) LTD was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

06956334

LTD Company

Age

16 Years

Incorporated 8 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 2 Princeton Court Felsham Road London, SW15 1AZ,

Previous Addresses

1 Princeton Court 53-55 Felsham Road London SW15 1AZ England
From: 12 April 2017To: 2 July 2025
C/O Vfm.Accounting 8 Fitzmaurice Court Valleyside Wymondham Norfolk NR18 0NN
From: 11 August 2011To: 12 April 2017
, C/O Vfm.Accounting, 8 Fitzmaurice Court, Valleyside, Wymondham, Norfolk, NR18 0NN, England
From: 11 August 2011To: 11 August 2011
, Room 611 Riverbank House, Putney Bridge Approach, London, SW6 3JD
From: 8 July 2009To: 11 August 2011
Timeline

18 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Sept 14
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
May 20
Loan Secured
Jul 24
Director Joined
Sept 24
Share Issue
Jan 25
Director Joined
Mar 25
Director Joined
Mar 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BOYCE, Benjamin Oliver

Active
Felsham Road, LondonSW15 1AZ
Born December 1980
Director
Appointed 09 Sept 2024

DAVIES, David Gareth

Active
Felsham Road, LondonSW15 1AZ
Born September 1981
Director
Appointed 31 Jul 2018

DAVIS, Thomas Mark

Active
Felsham Road, LondonSW15 1AZ
Born March 1985
Director
Appointed 27 Feb 2025

LONG, Terence Edward

Active
Felsham Road, LondonSW15 1AZ
Born October 1973
Director
Appointed 28 Nov 2012

LUCY, Christian Bjorn

Active
53-55 Felsham Road, LondonSW15 1AZ
Born June 1972
Director
Appointed 27 Feb 2025

LONG, Terence Edward Seymour

Resigned
145 Felsham Road, LondonSW15 1BB
Born October 1973
Director
Appointed 08 Jul 2009
Resigned 03 Jul 2012

O'NEILL, Ben

Resigned
53-55 Felsham Road, LondonSW15 1AZ
Born April 1974
Director
Appointed 28 Nov 2012
Resigned 31 Jul 2018

O'NEILL, Ben

Resigned
Flat 4, LondonW4 5RE
Born April 1974
Director
Appointed 08 Jul 2009
Resigned 28 Nov 2012

RTP SOLUTIONS (COMMUNICATIONS) LIMITED

Resigned
Fitzmaurice Court, WymondhamNR18 0NN
Corporate director
Appointed 28 Nov 2012
Resigned 28 Nov 2012

Persons with significant control

3

2 Active
1 Ceased
46 High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2024
53-55 Felsham Road, LondonSW15 1AZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2018

Mr Ben O'Neill

Ceased
Richmond Hill, RichmondTW10 6BB
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jul 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
24 January 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Gazette Notice Compulsory
3 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Legacy
23 December 2013
ANNOTATIONANNOTATION
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name
28 November 2012
TM01Termination of Director
Appoint Corporate Director Company With Name
28 November 2012
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2011
AD01Change of Registered Office Address
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Incorporation Company
8 July 2009
NEWINCIncorporation