Background WavePink WaveYellow Wave

RTC ASSOCIATES LIMITED (09385734)

RTC ASSOCIATES LIMITED (09385734) is an active UK company. incorporated on 13 January 2015. with registered office in Addlestone. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. RTC ASSOCIATES LIMITED has been registered for 11 years. Current directors include SILKOWSKI, Jeremiah Jude.

Company Number
09385734
Status
active
Type
ltd
Incorporated
13 January 2015
Age
11 years
Address
238 Station Road, Addlestone, KT15 2PS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
SILKOWSKI, Jeremiah Jude
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTC ASSOCIATES LIMITED

RTC ASSOCIATES LIMITED is an active company incorporated on 13 January 2015 with the registered office located in Addlestone. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. RTC ASSOCIATES LIMITED was registered 11 years ago.(SIC: 64910)

Status

active

Active since 11 years ago

Company No

09385734

LTD Company

Age

11 Years

Incorporated 13 January 2015

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 22 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

10 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 28 January 2025 (1 year ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

238 Station Road Addlestone, KT15 2PS,

Previous Addresses

Cls Partnership , 238Station Road, Addlestone , Station Road Addlestone KT15 2PS England
From: 12 March 2020To: 17 March 2021
12 Millhedge Close Cobham KT11 3BE England
From: 20 March 2017To: 12 March 2020
The Old School House Tintells Lane West Horsley KT24 6JD United Kingdom
From: 13 January 2015To: 20 March 2017
Timeline

6 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LANE, Andrew

Active
AddlestoneKT15 2PS
Secretary
Appointed 10 Mar 2020

SILKOWSKI, Jeremiah Jude

Active
AddlestoneKT15 2PS
Born March 1975
Director
Appointed 10 Mar 2020

ROBERTS, Carolyn

Resigned
Tintells Lane, West HorsleyKT24 6JD
Born January 1951
Director
Appointed 13 Jan 2015
Resigned 10 Mar 2020

ROBERTS, Neil Anthony

Resigned
Tintells Lane, West HorsleyKT24 6JD
Born April 1949
Director
Appointed 13 Jan 2015
Resigned 10 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
New YorkNY10005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Neil Anthony Roberts

Ceased
Millhedge Close, CobhamKT11 3BE
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020

Mrs Carolyn Roberts

Ceased
Millhedge Close, CobhamKT11 3BE
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2016
AR01AR01
Incorporation Company
13 January 2015
NEWINCIncorporation