Background WavePink WaveYellow Wave

RTIG INFORM LIMITED (14513703)

RTIG INFORM LIMITED (14513703) is an active UK company. incorporated on 29 November 2022. with registered office in Sheffield. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 3 other business activities. RTIG INFORM LIMITED has been registered for 3 years. Current directors include BROWN, Anthony, CONNELL, George, DAVIES, Graham and 4 others.

Company Number
14513703
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 November 2022
Age
3 years
Address
C/O Tim Rivett Consulting Ltd 36 Fields End, Sheffield, S36 8WH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BROWN, Anthony, CONNELL, George, DAVIES, Graham, GARD, Russell John, GOLD, Simon Anthony, SALMON, Jonathan Mark, SPARKS, Sonya Elizabeth
SIC Codes
52219, 62020, 63990, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTIG INFORM LIMITED

RTIG INFORM LIMITED is an active company incorporated on 29 November 2022 with the registered office located in Sheffield. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 3 other business activities. RTIG INFORM LIMITED was registered 3 years ago.(SIC: 52219, 62020, 63990, 74909)

Status

active

Active since 3 years ago

Company No

14513703

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 29 November 2022

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 19 December 2025 (3 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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

C/O Tim Rivett Consulting Ltd 36 Fields End Oxspring Sheffield, S36 8WH,

Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
May 25
Director Joined
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

RIVETT, Timothy Michael

Active
Fields End, SheffieldS36 8WH
Secretary
Appointed 29 Nov 2022

BROWN, Anthony

Active
36 Fields End, SheffieldS36 8WH
Born April 1968
Director
Appointed 01 Apr 2023

CONNELL, George

Active
36 Fields End, SheffieldS36 8WH
Born March 1970
Director
Appointed 15 Jan 2024

DAVIES, Graham

Active
36 Fields End, SheffieldS36 8WH
Born July 1970
Director
Appointed 01 Apr 2023

GARD, Russell John

Active
Fields End, SheffieldS36 8WH
Born March 1963
Director
Appointed 29 Nov 2022

GOLD, Simon Anthony

Active
36 Fields End, SheffieldS36 8WH
Born August 1986
Director
Appointed 01 Apr 2023

SALMON, Jonathan Mark

Active
36 Fields End, SheffieldS36 8WH
Born September 1978
Director
Appointed 13 May 2025

SPARKS, Sonya Elizabeth

Active
36 Fields End, SheffieldS36 8WH
Born October 1970
Director
Appointed 01 Apr 2023

MAHER, Darren

Resigned
36 Fields End, SheffieldS36 8WH
Born August 1983
Director
Appointed 01 Apr 2023
Resigned 13 May 2025

Persons with significant control

8

West Yorkshire Combined Authority

Active
Wellington Street, LeedsLS1 2DE

Nature of Control

Significant influence or control
Notified 04 Oct 2023
Dunkeld Road, PerthPH1 5TW

Nature of Control

Significant influence or control
Notified 11 Aug 2023

Merseytravel

Active
Mann Island, LiverpoolL3 1BP

Nature of Control

Significant influence or control
Notified 08 Aug 2023
Charter Point Way, Ashby De La ZouchLE65 1NF

Nature of Control

Significant influence or control
Notified 01 Aug 2023

South Yorkshire Mayoral Combined Authority

Active
Broad Street West, SheffieldS1 2BQ

Nature of Control

Significant influence or control
Notified 18 May 2023

Hampshire County Council

Active
Castle Avenue, WinchesterSO23 8UJ

Nature of Control

Significant influence or control
Notified 12 May 2023
The Ridge, EpsomKT18 7EP

Nature of Control

Significant influence or control
Notified 09 May 2023
Rosewood, HydeSK14 8HJ

Nature of Control

Significant influence or control
Notified 29 Nov 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Resolution
4 July 2024
RESOLUTIONSResolutions
Memorandum Articles
1 July 2024
MAMA
Statement Of Companys Objects
26 June 2024
CC04CC04
Memorandum Articles
20 May 2024
MAMA
Statement Of Companys Objects
20 May 2024
CC04CC04
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 November 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Memorandum Articles
23 January 2023
MAMA
Statement Of Companys Objects
23 January 2023
CC04CC04
Incorporation Company
29 November 2022
NEWINCIncorporation