Background WavePink WaveYellow Wave

RTS TEXTILES GROUP LIMITED (16018872)

RTS TEXTILES GROUP LIMITED (16018872) is an active UK company. incorporated on 15 October 2024. with registered office in Adlington. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. RTS TEXTILES GROUP LIMITED has been registered for 1 year. Current directors include ABDULLAH, Nabeel, CHANDHOK, Parmjit Singh, COLLINS, Michael and 5 others.

Company Number
16018872
Status
active
Type
ltd
Incorporated
15 October 2024
Age
1 years
Address
Adlington Works, Adlington, PR7 4HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
ABDULLAH, Nabeel, CHANDHOK, Parmjit Singh, COLLINS, Michael, DAVEY, Neil, FERNANDES, Vitor Rafael Machado, GONCALVES, Manuel, LACERDA TEIXEIRA DE MELO, Jose, VARELDZIS, John Joseph
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTS TEXTILES GROUP LIMITED

RTS TEXTILES GROUP LIMITED is an active company incorporated on 15 October 2024 with the registered office located in Adlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. RTS TEXTILES GROUP LIMITED was registered 1 year ago.(SIC: 46410)

Status

active

Active since 1 years ago

Company No

16018872

LTD Company

Age

1 Years

Incorporated 15 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 15 July 2026
Period: 15 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Adlington Works Market Street Adlington, PR7 4HJ,

Timeline

13 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Mar 25
Share Issue
Mar 25
Capital Update
Mar 25
Funding Round
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Director Joined
Mar 26
5
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

ABDULLAH, Nabeel

Active
4th Floor, Lahore
Born April 1986
Director
Appointed 06 Jun 2025

CHANDHOK, Parmjit Singh

Active
Market Street, AdlingtonPR7 4HJ
Born October 1980
Director
Appointed 01 Jan 2026

COLLINS, Michael

Active
Market Street, AdlingtonPR7 4HJ
Born September 1966
Director
Appointed 06 Jun 2025

DAVEY, Neil

Active
Market Street, AdlingtonPR7 4HJ
Born August 1971
Director
Appointed 06 Jun 2025

FERNANDES, Vitor Rafael Machado

Active
Rua Comendador Manuel Goncalves, Famalicao
Born September 1982
Director
Appointed 06 Jun 2025

GONCALVES, Manuel

Active
Rua Comendador Manuel Goncalves, V N Famalicao
Born October 1973
Director
Appointed 06 Jun 2025

LACERDA TEIXEIRA DE MELO, Jose

Active
Market Street, AdlingtonPR7 4HJ
Born February 1962
Director
Appointed 06 Jun 2025

VARELDZIS, John Joseph

Active
Market Street, AdlingtonPR7 4HJ
Born May 1972
Director
Appointed 15 Oct 2024

BENSON, Lloyd

Resigned
Market Street, AdlingtonPR7 4HJ
Secretary
Appointed 01 Oct 2025
Resigned 28 Feb 2026

Persons with significant control

1

Mr John Joseph Vareldzis

Active
Market Street, AdlingtonPR7 4HJ
Born May 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Oct 2024
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2025
AP03Appointment of Secretary
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Resolution
25 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Resolution
28 April 2025
RESOLUTIONSResolutions
Resolution
28 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Memorandum Articles
17 April 2025
MAMA
Memorandum Articles
8 April 2025
MAMA
Capital Name Of Class Of Shares
8 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 April 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Memorandum Articles
11 March 2025
MAMA
Resolution
11 March 2025
RESOLUTIONSResolutions
Legacy
11 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 March 2025
SH19Statement of Capital
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Resolution
10 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 March 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 March 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
7 March 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 March 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 March 2025
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 October 2024
NEWINCIncorporation