Background WavePink WaveYellow Wave

RTU LIMITED (NI627058)

RTU LIMITED (NI627058) is an active UK company. incorporated on 6 October 2014. with registered office in Newtownabbey. The company operates in the Manufacturing sector, engaged in unknown sic code (23510) and 2 other business activities. RTU LIMITED has been registered for 11 years. Current directors include MCILROY, Daniel Lyttle, MCILROY, David Thomas, MCILROY, Franklin and 2 others.

Company Number
NI627058
Status
active
Type
ltd
Incorporated
6 October 2014
Age
11 years
Address
Cloughfern Avenue, Newtownabbey, BT37 0UZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23510)
Directors
MCILROY, Daniel Lyttle, MCILROY, David Thomas, MCILROY, Franklin, MCILROY, Samuel, SPROULE, Alan
SIC Codes
23510, 23610, 23630

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTU LIMITED

RTU LIMITED is an active company incorporated on 6 October 2014 with the registered office located in Newtownabbey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23510) and 2 other business activities. RTU LIMITED was registered 11 years ago.(SIC: 23510, 23610, 23630)

Status

active

Active since 11 years ago

Company No

NI627058

LTD Company

Age

11 Years

Incorporated 6 October 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

S361A LIMITED
From: 6 October 2014To: 3 February 2015
Contact
Address

Cloughfern Avenue Newtownabbey, BT37 0UZ,

Timeline

46 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Mar 15
Funding Round
May 15
Director Left
Apr 16
Loan Secured
Feb 17
New Owner
Jul 17
Share Issue
Jul 17
Share Issue
Jan 18
Share Issue
Jan 18
Director Joined
Jun 18
Funding Round
Jul 18
Share Issue
Jul 18
Director Joined
Aug 18
Share Issue
Nov 18
Share Issue
Nov 18
Share Issue
Jun 19
Share Issue
Jun 19
Share Issue
Oct 19
Share Issue
Feb 20
Share Issue
May 20
New Owner
May 20
Share Issue
Sept 20
Share Issue
Apr 21
Share Issue
Sept 21
Share Issue
Jan 22
New Owner
Apr 22
Owner Exit
Apr 22
Share Issue
May 22
Share Issue
Sept 22
Share Issue
Dec 22
Director Joined
Jan 23
Share Issue
Apr 23
Share Issue
Oct 23
Share Issue
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Share Issue
Nov 24
Share Issue
May 25
Share Issue
Nov 25
27
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MCILROY, Daniel Lyttle

Active
NewtownabbeyBT37 0UZ
Born July 1974
Director
Appointed 21 Jan 2015

MCILROY, David Thomas

Active
NewtownabbeyBT37 0UZ
Born October 1970
Director
Appointed 21 Jan 2015

MCILROY, Franklin

Active
Cloughfern Avenue, NewtownabbeyBT37 0UZ
Born October 1976
Director
Appointed 01 Jun 2018

MCILROY, Samuel

Active
Cloughfern Avenue, NewtownabbeyBT37 0UZ
Born August 1978
Director
Appointed 29 Jun 2018

SPROULE, Alan

Active
Cloughfern Avenue, NewtownabbeyBT37 0UZ
Born September 1978
Director
Appointed 10 Jan 2023

MCILROY, Elizabeth

Resigned
NewtownabbeyBT37 0UZ
Born February 1947
Director
Appointed 06 Oct 2014
Resigned 21 Jan 2015

MCILROY, Frank

Resigned
NewtownabbeyBT37 0UZ
Born November 1946
Director
Appointed 06 Oct 2014
Resigned 18 Dec 2015

Persons with significant control

3

2 Active
1 Ceased

Mr David Thomas Mcilroy

Active
NewtownabbeyBT37 0UZ
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021

Mr Daniel Lyttle Mcilroy

Active
NewtownabbeyBT37 0UZ
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2019

Mrs Elizabeth Mcilroy

Ceased
Cloughfern Avenue, NewtownabbeyBT37 0UZ
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

80

Capital Alter Shares Redemption Statement Of Capital
1 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
12 May 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
13 November 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Memorandum Articles
24 May 2024
MAMA
Resolution
24 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2024
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
14 March 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
5 October 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
20 April 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
13 December 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 September 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
13 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Audited Abridged
11 April 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
26 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 September 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
19 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audited Abridged
1 April 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
11 September 2020
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 May 2020
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
19 May 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audited Abridged
6 March 2020
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
17 October 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
14 June 2019
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
14 June 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audited Abridged
10 December 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
7 November 2018
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Capital Alter Shares Redemption Statement Of Capital
31 July 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 July 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 July 2018
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
13 April 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
10 July 2017
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Capital Allotment Shares
5 May 2015
SH01Allotment of Shares
Capital Allotment Shares
20 March 2015
SH01Allotment of Shares
Memorandum Articles
10 February 2015
MAMA
Resolution
10 February 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Mortgage Create With Deed
15 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2015
MR01Registration of a Charge
Incorporation Company
6 October 2014
NEWINCIncorporation