Background WavePink WaveYellow Wave

RTI INVESTMENTS LTD (08981306)

RTI INVESTMENTS LTD (08981306) is an active UK company. incorporated on 7 April 2014. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. RTI INVESTMENTS LTD has been registered for 11 years. Current directors include BARTON, Philip Andrew, BETTINSON, Charles Verden, THOMPSON, Joseph.

Company Number
08981306
Status
active
Type
ltd
Incorporated
7 April 2014
Age
11 years
Address
Mrib House, High Wycombe, HP13 6NU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARTON, Philip Andrew, BETTINSON, Charles Verden, THOMPSON, Joseph
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTI INVESTMENTS LTD

RTI INVESTMENTS LTD is an active company incorporated on 7 April 2014 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. RTI INVESTMENTS LTD was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

08981306

LTD Company

Age

11 Years

Incorporated 7 April 2014

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

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 25 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Mrib House 25 Amersham Hill High Wycombe, HP13 6NU,

Previous Addresses

Chancery House 30 st Johns Road Woking Surrey GU21 7SA
From: 7 April 2014To: 9 May 2023
Timeline

16 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Dec 14
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Aug 20
Capital Reduction
Sept 20
Share Buyback
Sept 20
New Owner
Dec 22
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 23
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Philip Andrew

Active
25 Amersham Hill, High WycombeHP13 6NU
Born October 1962
Director
Appointed 31 Mar 2023

BETTINSON, Charles Verden

Active
25 Amersham Hill, High WycombeHP13 6NU
Born January 1974
Director
Appointed 31 Mar 2023

THOMPSON, Joseph

Active
25 Amersham Hill, High WycombeHP13 6NU
Born April 1979
Director
Appointed 07 Apr 2014

ALLAWAY, David Philip Jonathan

Resigned
30 St Johns Road, WokingGU21 7SA
Born July 1979
Director
Appointed 05 Jun 2017
Resigned 29 Jul 2020

THOMPSON, Emily

Resigned
30 St Johns Road, WokingGU21 7SA
Born May 1979
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2023

Persons with significant control

4

1 Active
3 Ceased
Amersham Hill, High WycombeHP13 6NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mrs Emily Thompson

Ceased
30 St Johns Road, WokingGU21 7SA
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2022
Ceased 31 Mar 2023

Mr David Philip Jonathan Allaway

Ceased
30 St Johns Road, WokingGU21 7SA
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017
Ceased 29 Jul 2020

Mr Joseph Thompson

Ceased
30 St Johns Road, WokingGU21 7SA
Born April 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2025
AAAnnual Accounts
Legacy
7 January 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Resolution
5 August 2024
RESOLUTIONSResolutions
Memorandum Articles
5 August 2024
MAMA
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 November 2020
AAAnnual Accounts
Capital Cancellation Shares
21 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
31 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Resolution
30 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
3 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Incorporation Company
7 April 2014
NEWINCIncorporation