Background WavePink WaveYellow Wave

R-TECH MATERIALS LTD (10698456)

R-TECH MATERIALS LTD (10698456) is an active UK company. incorporated on 30 March 2017. with registered office in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. R-TECH MATERIALS LTD has been registered for 8 years. Current directors include BURT, Stephen James, FRANKS, Benjamin David, FRANKS, Jonathan Mark and 1 others.

Company Number
10698456
Status
active
Type
ltd
Incorporated
30 March 2017
Age
8 years
Address
Testing House Kenfig Industrial Estate, Port Talbot, SA13 2PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BURT, Stephen James, FRANKS, Benjamin David, FRANKS, Jonathan Mark, MUMFORD, David Gareth, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R-TECH MATERIALS LTD

R-TECH MATERIALS LTD is an active company incorporated on 30 March 2017 with the registered office located in Port Talbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. R-TECH MATERIALS LTD was registered 8 years ago.(SIC: 71200)

Status

active

Active since 8 years ago

Company No

10698456

LTD Company

Age

8 Years

Incorporated 30 March 2017

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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Testing House Kenfig Industrial Estate Margam Port Talbot, SA13 2PE,

Previous Addresses

22 Dan-Y-Bryn Avenue Radyr Cardiff CF15 8DD United Kingdom
From: 30 March 2017To: 29 September 2022
Timeline

18 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Dec 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Share Issue
Mar 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BURT, Stephen James

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born May 1970
Director
Appointed 01 Jun 2022

FRANKS, Benjamin David

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born March 1988
Director
Appointed 30 Mar 2017

FRANKS, Jonathan Mark

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1985
Director
Appointed 02 Nov 2021

MUMFORD, David Gareth, Dr

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1982
Director
Appointed 06 Mar 2020

BAGNALL, Sarah Louise

Resigned
Radyr, CardiffCF15 8DD
Born June 1988
Director
Appointed 06 Mar 2020
Resigned 30 Jun 2022

FRANKS, Antony Robert, Dr

Resigned
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born January 1958
Director
Appointed 30 Mar 2017
Resigned 15 Mar 2023

FRANKS, Lynn Elizabeth

Resigned
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born March 1959
Director
Appointed 30 Mar 2017
Resigned 30 Jun 2022

HAVARD, Geraint

Resigned
Radyr, CardiffCF15 8DD
Born June 1986
Director
Appointed 02 Nov 2021
Resigned 30 Jun 2022

MOORE, Michael

Resigned
Radyr, CardiffCF15 8DD
Born December 1983
Director
Appointed 06 Mar 2020
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021

Mrs Lynn Elizabeth Franks

Ceased
Radyr, CardiffCF15 8DD
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2019
Ceased 01 Mar 2021

Dr Antony Robert Franks

Ceased
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

53

Replacement Filing Of Confirmation Statement With Made Up Date
8 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP01CS01RP01CS01
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Capital Name Of Class Of Shares
21 June 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 June 2023
MAMA
Resolution
20 June 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
1 April 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2020
CH01Change of Director Details
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 March 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Incorporation Company
30 March 2017
NEWINCIncorporation