Background WavePink WaveYellow Wave

R-TECH HOLDINGS LIMITED (13221159)

R-TECH HOLDINGS LIMITED (13221159) is an active UK company. incorporated on 24 February 2021. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include BURT, Stephen James, FRANKS, Benjamin David, FRANKS, Jonathan Mark and 1 others.

Company Number
13221159
Status
active
Type
ltd
Incorporated
24 February 2021
Age
5 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 HOLDINGS LIMITED

R-TECH HOLDINGS LIMITED is an active company incorporated on 24 February 2021 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 71200)

Status

active

Active since 5 years ago

Company No

13221159

LTD Company

Age

5 Years

Incorporated 24 February 2021

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: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

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

Previous Addresses

22 Dan Y Bryn Avenue Radyr Cardiff Wales CF15 8DD Wales
From: 24 February 2021To: 29 September 2022
Timeline

7 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
May 23
Funding Round
Jun 23
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 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 24 Feb 2021

FRANKS, Jonathan Mark

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1985
Director
Appointed 24 Feb 2021

MUMFORD, David Gareth, Dr

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1982
Director
Appointed 01 Jun 2022

FRANKS, Antony Robert, Dr

Resigned
Dan Y Bryn Avenue, CardiffCF15 8DD
Born January 1958
Director
Appointed 24 Feb 2021
Resigned 15 Mar 2023

FRANKS, Matthew

Resigned
Dan Y Bryn Avenue, CardiffCF15 8DD
Born October 1989
Director
Appointed 24 Feb 2021
Resigned 01 Jun 2022

Persons with significant control

3

Mr Benjamin David Franks

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2021

Mr Jonathan Mark Franks

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2021

Mr Matthew Franks

Active
Kenfig Industrial Estate, Port TalbotSA13 2PE
Born October 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2023
AAAnnual Accounts
Resolution
20 June 2023
RESOLUTIONSResolutions
Memorandum Articles
20 June 2023
MAMA
Capital Allotment Shares
9 June 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2021
SH01Allotment of Shares
Incorporation Company
24 February 2021
NEWINCIncorporation