Background WavePink WaveYellow Wave

RTP SURVEYORS HOLDINGS LIMITED (11146623)

RTP SURVEYORS HOLDINGS LIMITED (11146623) is an active UK company. incorporated on 12 January 2018. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RTP SURVEYORS HOLDINGS LIMITED has been registered for 8 years. Current directors include COLLETT, Richard, DARBYSHIRE, John.

Company Number
11146623
Status
active
Type
ltd
Incorporated
12 January 2018
Age
8 years
Address
Leeward House Fitzroy Road, Exeter, EX1 3LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLETT, Richard, DARBYSHIRE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTP SURVEYORS HOLDINGS LIMITED

RTP SURVEYORS HOLDINGS LIMITED is an active company incorporated on 12 January 2018 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RTP SURVEYORS HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11146623

LTD Company

Age

8 Years

Incorporated 12 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Leeward House Fitzroy Road Exeter Business Park Exeter, EX1 3LJ,

Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 18
Funding Round
Oct 18
Director Left
Jul 22
Share Issue
Feb 23
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
Share Issue
Jul 24
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLLETT, Richard

Active
Fitzroy Road, ExeterEX1 3LJ
Born January 1973
Director
Appointed 12 Jan 2018

DARBYSHIRE, John

Active
Fitzroy Road, ExeterEX1 3LJ
Born December 1983
Director
Appointed 12 Jan 2018

MIDDLEWICK, Martyn Edwin

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born June 1963
Director
Appointed 12 Jan 2018
Resigned 30 Jun 2022

WINCHESTER, Martin William

Resigned
Fitzroy Road, ExeterEX1 3LJ
Born May 1957
Director
Appointed 12 Jan 2018
Resigned 28 Jun 2024

Persons with significant control

3

2 Active
1 Ceased

Mr Martin William Winchester

Ceased
Fitzroy Road, ExeterEX1 3LJ
Born May 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Ceased 28 Jun 2024

Mr John Darbyshire

Active
Fitzroy Road, ExeterEX1 3LJ
Born December 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 22 Dec 2022

Mr Richard Collett

Active
Fitzroy Road, ExeterEX1 3LJ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
16 July 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
24 January 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
24 January 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Resolution
20 February 2023
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
10 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2018
MR01Registration of a Charge
Incorporation Company
12 January 2018
NEWINCIncorporation