CONSULTANCY RTS LTD

Register to unlock more data on OkredoRegister

CONSULTANCY RTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07952549

Incorporation date

16/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 0271, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BUCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon13/10/2025
Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10
dot icon19/12/2024
Compulsory strike-off action has been suspended
dot icon17/12/2024
First Gazette notice for compulsory strike-off
dot icon16/10/2023
Director's details changed for Mr Karen Lilwyn Mortimer on 2023-08-18
dot icon07/09/2023
Registered office address changed from , Wildes House Worksop Road, Clowne, Chesterfield, S43 4TD, England to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-09-07
dot icon22/08/2023
Certificate of change of name
dot icon21/08/2023
Termination of appointment of Marc Anthony Wildes as a secretary on 2023-08-18
dot icon21/08/2023
Cessation of Paul Edward Wildes as a person with significant control on 2023-08-18
dot icon21/08/2023
Termination of appointment of Paul Edward Wildes as a director on 2023-08-18
dot icon21/08/2023
Termination of appointment of Marc Anthony Wildes as a director on 2023-08-18
dot icon21/08/2023
Notification of Gpa Klm Ltd as a person with significant control on 2023-08-18
dot icon21/08/2023
Appointment of Mr Karen Lilwyn Mortimer as a director on 2023-08-18
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with updates
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Satisfaction of charge 1 in full
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/08/2019
Registered office address changed from , Van Dyk Hotel Worksop Road, Clowne, Chesterfield, S43 4TD, England to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2019-08-05
dot icon11/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon23/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/11/2018
Resolutions
dot icon22/08/2018
Registered office address changed from , Holiday Inn Express the Kings Gap, Hoylake, Wirral, CH47 1HE, England to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2018-08-22
dot icon19/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2018
Confirmation statement made on 2017-12-20 with no updates
dot icon19/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon21/08/2017
Previous accounting period extended from 2017-02-28 to 2017-03-31
dot icon07/02/2017
Registered office address changed from , Unit 3, Metis 1 Scotland Street, Sheffield, South Yorkshire, S3 7AT to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2017-02-07
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon21/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon05/05/2016
Termination of appointment of Martin Scholey Harkness as a director on 2016-04-06
dot icon16/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon27/01/2015
Appointment of Mr Marc Anthony Wildes as a secretary on 2015-01-23
dot icon27/01/2015
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2015-01-23
dot icon18/11/2014
Director's details changed for Mr Paul Edward Wildes on 2014-11-18
dot icon18/11/2014
Director's details changed for Mr Marc Anthony Wildes on 2014-11-18
dot icon14/11/2014
Registered office address changed from , 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2014-11-14
dot icon13/11/2014
Appointment of Mr Martin Scholey Harkness as a director on 2014-11-04
dot icon30/07/2014
Termination of appointment of Robin James Anderson as a director on 2014-04-21
dot icon08/04/2014
Termination of appointment of Michael Aspinall as a director
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon25/03/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF on 2014-03-20
dot icon24/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon15/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon09/08/2013
Director's details changed for Mr Marc Anthony Wildes on 2013-07-31
dot icon09/08/2013
Director's details changed for Mr Paul Edward Wildes on 2013-07-31
dot icon09/08/2013
Director's details changed for Mr Michael Roger Aspinall on 2013-07-31
dot icon09/08/2013
Director's details changed for Mr Robin James Anderson on 2013-07-31
dot icon19/03/2013
Director's details changed for Mr Marc Anthony Wildes on 2012-12-20
dot icon19/03/2013
Director's details changed for Mr Paul Edward Wildes on 2012-12-20
dot icon15/03/2013
Director's details changed for Mr Michael Roger Aspinall on 2012-12-20
dot icon14/03/2013
Director's details changed for Mr Robin James Anderson on 2012-12-20
dot icon05/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon23/04/2012
Appointment of Mr Marc Anthony Wildes as a director
dot icon16/02/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£42,821.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
18/08/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
30/03/2023
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.63M
-
0.00
-
-
2022
14
1.67M
-
0.00
42.82K
-
2022
14
1.67M
-
0.00
42.82K
-

Employees

2022

Employees

14 Ascended17 % *

Net Assets(GBP)

1.67M £Ascended2.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wildes, Marc Anthony
Director
17/04/2012 - 18/08/2023
28
Wildes, Paul Edward
Director
16/02/2012 - 18/08/2023
90
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
16/02/2012 - 23/01/2015
634
Aspinall, Michael Roger
Director
16/02/2012 - 24/03/2014
50
Anderson, Robin James
Director
16/02/2012 - 21/04/2014
32

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CONSULTANCY RTS LTD

CONSULTANCY RTS LTD is an(a) Active company incorporated on 16/02/2012 with the registered office located at Suite 0271, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU. There is currently no active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSULTANCY RTS LTD?

toggle

CONSULTANCY RTS LTD is currently Active. It was registered on 16/02/2012 .

Where is CONSULTANCY RTS LTD located?

toggle

CONSULTANCY RTS LTD is registered at Suite 0271, Unit D3 Mod Village Baron Way, Kingmoor Business Park, Carlisle CA6 4BU.

What does CONSULTANCY RTS LTD do?

toggle

CONSULTANCY RTS LTD operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CONSULTANCY RTS LTD have?

toggle

CONSULTANCY RTS LTD had 14 employees in 2022.

What is the latest filing for CONSULTANCY RTS LTD?

toggle

The latest filing was on 13/10/2025: Termination of appointment of Karen Lilwyn Mortimer as a director on 2025-10-10.