Background WavePink WaveYellow Wave

RTB ENGINEERING LIMITED (07156625)

RTB ENGINEERING LIMITED (07156625) is an active UK company. incorporated on 12 February 2010. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). RTB ENGINEERING LIMITED has been registered for 16 years. Current directors include BURNS, Richard Thomas, BURNS, Sarah Elizabeth Helen, BURNS, William Nathaniel.

Company Number
07156625
Status
active
Type
ltd
Incorporated
12 February 2010
Age
16 years
Address
Greenwood 5 Governors Mews, Bury St. Edmunds, IP33 2GA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
BURNS, Richard Thomas, BURNS, Sarah Elizabeth Helen, BURNS, William Nathaniel
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTB ENGINEERING LIMITED

RTB ENGINEERING LIMITED is an active company incorporated on 12 February 2010 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). RTB ENGINEERING LIMITED was registered 16 years ago.(SIC: 25620)

Status

active

Active since 16 years ago

Company No

07156625

LTD Company

Age

16 Years

Incorporated 12 February 2010

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 3 December 2025 (4 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 12 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Greenwood 5 Governors Mews Sicklesmere Road Bury St. Edmunds, IP33 2GA,

Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Feb 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BURNS, Richard Thomas

Active
5 Governors Mews, Bury St. EdmundsIP33 2GA
Secretary
Appointed 18 Nov 2019

BURNS, Richard Thomas

Active
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born May 1964
Director
Appointed 12 Feb 2010

BURNS, Sarah Elizabeth Helen

Active
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born September 1998
Director
Appointed 18 Nov 2019

BURNS, William Nathaniel

Active
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born September 1996
Director
Appointed 18 Nov 2019

BURNS, Lynne Elizabeth

Resigned
5 Governors Mews, Bury St. EdmundsIP33 2GA
Secretary
Appointed 12 Feb 2010
Resigned 22 Jun 2019

BURNS, Lynne Elizabeth

Resigned
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born June 1963
Director
Appointed 12 Feb 2010
Resigned 22 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Lynne Elizabeth Burns

Ceased
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Feb 2020

Mr Richard Thomas Burns

Active
5 Governors Mews, Bury St. EdmundsIP33 2GA
Born May 1964

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

50

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
21 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
25 March 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2010
NEWINCIncorporation