Background WavePink WaveYellow Wave

RTS WIND GROUP LTD (10176915)

RTS WIND GROUP LTD (10176915) is an active UK company. incorporated on 12 May 2016. with registered office in North Shields. The company operates in the Construction sector, engaged in electrical installation. RTS WIND GROUP LTD has been registered for 9 years. Current directors include DUTTINE, Klaus Ernst, HENDERSON, Ryan Patrick, JONES, Kevin Wyn and 1 others.

Company Number
10176915
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
5 Mercury Court, North Shields, NE29 7SN
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DUTTINE, Klaus Ernst, HENDERSON, Ryan Patrick, JONES, Kevin Wyn, TOPP, Christopher Johannes
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS WIND GROUP LTD

RTS WIND GROUP LTD is an active company incorporated on 12 May 2016 with the registered office located in North Shields. The company operates in the Construction sector, specifically engaged in electrical installation. RTS WIND GROUP LTD was registered 9 years ago.(SIC: 43210)

Status

active

Active since 9 years ago

Company No

10176915

LTD Company

Age

9 Years

Incorporated 12 May 2016

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

RTS WIND HOLDINGS LIMITED
From: 1 October 2020To: 27 November 2025
RTS WIND LIMITED
From: 13 May 2016To: 1 October 2020
RTS WIND HOLDINGS LIMITED
From: 12 May 2016To: 13 May 2016
Contact
Address

5 Mercury Court Orion Business Park North Shields, NE29 7SN,

Previous Addresses

Unit 110-112 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ England
From: 5 February 2026To: 6 March 2026
Unit 118 Cleveland Business Centre 1 Watson Street Middlesbrough TS1 2RQ United Kingdom
From: 23 September 2016To: 5 February 2026
40 Oaks Drive Colchester CO3 3PS England
From: 23 May 2016To: 23 September 2016
Tobias House St Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QW United Kingdom
From: 12 May 2016To: 23 May 2016
Timeline

23 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Jan 17
Director Left
Mar 18
Owner Exit
Jun 18
New Owner
May 19
New Owner
May 19
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
May 24
Owner Exit
May 24
Director Joined
May 25
Owner Exit
Nov 25
Director Joined
Feb 26
1
Funding
15
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

DUTTINE, Klaus Ernst

Active
Mercury Court, North ShieldsNE29 7SN
Born November 1965
Director
Appointed 02 Nov 2022

HENDERSON, Ryan Patrick

Active
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born May 1971
Director
Appointed 16 May 2025

JONES, Kevin Wyn

Active
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born January 1977
Director
Appointed 24 Feb 2026

TOPP, Christopher Johannes

Active
Mercury Court, North ShieldsNE29 7SN
Born April 1988
Director
Appointed 02 Nov 2022

JORGENSEN, Peter Torben

Resigned
Oaks Drive, ColchesterCO3 3PS
Born December 1965
Director
Appointed 13 May 2016
Resigned 16 Aug 2016

LIPPE, Ivo Marcell

Resigned
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born May 1965
Director
Appointed 21 Apr 2020
Resigned 02 Nov 2022

LIPPE, Ivo Marcell

Resigned
Oaks Drive, ColchesterCO3 3PS
Born May 1965
Director
Appointed 13 May 2016
Resigned 06 Jun 2016

PARRY, Neil Boswell

Resigned
1 Watson Street, MiddlesbroughTS1 2RQ
Born November 1965
Director
Appointed 17 Jan 2017
Resigned 27 Mar 2018

TOPP, Christopher Johannes

Resigned
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born April 1988
Director
Appointed 16 Aug 2016
Resigned 21 Apr 2020

TOPP, Christopher

Resigned
Oaks Drive, ColchesterCO3 3PS
Born April 1988
Director
Appointed 12 May 2016
Resigned 13 May 2016

Persons with significant control

5

1 Active
4 Ceased
Martinistr 57, 28195 Bremen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2025

Mr Christopher Johannes Topp

Ceased
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 01 Oct 2025

Mr Ivo Marcell Lippe

Ceased
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born May 1965

Nature of Control

Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 02 Nov 2022

Mr Birger Topp

Ceased
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2016
Ceased 30 Jun 2023

Mr Ivo Marcell Lippe

Ceased
Cleveland Business Centre, MiddlesbroughTS1 2RQ
Born May 1965

Nature of Control

Significant influence or control
Notified 12 May 2016
Ceased 13 May 2017
Fundings
Financials
Latest Activities

Filing History

60

Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 November 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Resolution
1 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 May 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Capital Allotment Shares
13 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Resolution
13 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2016
CONNOTConfirmation Statement Notification
Incorporation Company
12 May 2016
NEWINCIncorporation