Background WavePink WaveYellow Wave

RTS SOLUTIONS (HOLDINGS) LIMITED (09199052)

RTS SOLUTIONS (HOLDINGS) LIMITED (09199052) is an active UK company. incorporated on 2 September 2014. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RTS SOLUTIONS (HOLDINGS) LIMITED has been registered for 11 years. Current directors include ABDULLAH, Osman, ABDULLAH, Raschid Michael.

Company Number
09199052
Status
active
Type
ltd
Incorporated
2 September 2014
Age
11 years
Address
Parallel House, Guildford, GU1 2AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ABDULLAH, Osman, ABDULLAH, Raschid Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS SOLUTIONS (HOLDINGS) LIMITED

RTS SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 2 September 2014 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RTS SOLUTIONS (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09199052

LTD Company

Age

11 Years

Incorporated 2 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Parallel House 32 London Road Guildford, GU1 2AB,

Previous Addresses

Blake Morgan Llp, 6 New Street Square London EC4A 3DJ United Kingdom
From: 15 May 2018To: 21 July 2018
, 9 Chestnut Avenue Wokingham, Berkshire, RG41 3HW, United Kingdom
From: 12 July 2016To: 15 May 2018
, Atlantic House Imperial Way, Reading, RG2 0TD
From: 2 September 2014To: 12 July 2016
Timeline

8 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Sept 14
Funding Round
Sept 15
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 18
Loan Secured
May 18
Share Issue
May 18
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ABDULLAH, Osman

Active
London Road, GuildfordGU1 2AB
Born October 1945
Director
Appointed 11 May 2018

ABDULLAH, Raschid Michael

Active
32 London Road, GuildfordGU1 2AB
Born July 1944
Director
Appointed 11 May 2018

HARDING, Stuart John

Resigned
London Road, GuildfordGU1 2AB
Secretary
Appointed 11 May 2018
Resigned 12 Sept 2018

MURRAY, James Patrick

Resigned
32 London Road, GuildfordGU1 2AB
Secretary
Appointed 12 Sept 2018
Resigned 29 Jul 2020

WILLIAMS, Stuart

Resigned
WokinghamRG41 3HW
Born January 1961
Director
Appointed 02 Sept 2014
Resigned 11 May 2018

Persons with significant control

2

1 Active
1 Ceased
London Road, GuildfordGU1 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018

Mr Stuart Williams

Ceased
49 Church Street, ThealeRG7 5BX
Born January 1961

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
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 October 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2018
AD01Change of Registered Office Address
Memorandum Articles
5 July 2018
MAMA
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
18 June 2018
RP04AR01RP04AR01
Legacy
18 June 2018
RP04CS01RP04CS01
Capital Alter Shares Subdivision
29 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
29 May 2018
RESOLUTIONSResolutions
Legacy
18 May 2018
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Legacy
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
3 September 2015
SH01Allotment of Shares
Incorporation Company
2 September 2014
NEWINCIncorporation