You are here: bizstats.co.uk > a-z index > R list > RT list

Rtms Limited MAIDSTONE


Founded in 2001, Rtms, classified under reg no. 04222785 is an active company. Currently registered at Ground Floor Unit 15-16 Royal Star Arcade ME14 1JL, Maidstone the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/09/07 Rtms Limited is no longer carrying the name Real Time Logistics Solutions.

The firm has 2 directors, namely Nicholas M., Justin F.. Of them, Justin F. has been with the company the longest, being appointed on 7 September 2020 and Nicholas M. has been with the company for the least time - from 9 August 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rtms Limited Address / Contact

Office Address Ground Floor Unit 15-16 Royal Star Arcade
Office Address2 High Street
Town Maidstone
Post code ME14 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04222785
Date of Incorporation Thu, 24th May 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Nicholas M.

Position: Director

Appointed: 09 August 2021

Justin F.

Position: Director

Appointed: 07 September 2020

Hilary M.

Position: Secretary

Appointed: 03 October 2016

Resigned: 20 January 2023

Craig C.

Position: Secretary

Appointed: 17 February 2011

Resigned: 27 January 2012

Paul D.

Position: Director

Appointed: 19 February 2009

Resigned: 16 November 2010

Chrysalis Vct Nxd Limited

Position: Corporate Director

Appointed: 18 December 2008

Resigned: 24 July 2013

Steven G.

Position: Secretary

Appointed: 31 July 2008

Resigned: 30 September 2010

Paul B.

Position: Secretary

Appointed: 11 October 2007

Resigned: 31 July 2008

Jeremy M.

Position: Director

Appointed: 13 September 2007

Resigned: 20 January 2023

Steven G.

Position: Director

Appointed: 06 November 2006

Resigned: 30 September 2010

Andrew M.

Position: Director

Appointed: 15 March 2006

Resigned: 01 October 2008

John N.

Position: Director

Appointed: 02 November 2005

Resigned: 25 November 2014

Robert D.

Position: Director

Appointed: 29 September 2005

Resigned: 18 December 2008

Charles A.

Position: Director

Appointed: 01 March 2005

Resigned: 18 September 2006

Iain B.

Position: Director

Appointed: 19 November 2004

Resigned: 01 June 2005

Michael S.

Position: Director

Appointed: 14 September 2004

Resigned: 19 November 2012

Jeremy M.

Position: Director

Appointed: 14 September 2004

Resigned: 02 November 2005

David S.

Position: Director

Appointed: 14 September 2004

Resigned: 01 June 2005

Anthony M.

Position: Director

Appointed: 01 September 2004

Resigned: 01 June 2005

Douglas H.

Position: Director

Appointed: 02 April 2004

Resigned: 25 October 2012

Justin F.

Position: Director

Appointed: 24 May 2001

Resigned: 18 May 2005

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 24 May 2001

Resigned: 24 May 2001

Peter M.

Position: Director

Appointed: 24 May 2001

Resigned: 29 April 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 2001

Resigned: 24 May 2001

Hilary M.

Position: Secretary

Appointed: 24 May 2001

Resigned: 11 October 2007

Hilary M.

Position: Director

Appointed: 24 May 2001

Resigned: 18 May 2005

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Hilary M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeremy M. This PSC owns 25-50% shares and has 25-50% voting rights.

Hilary M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jeremy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Real Time Logistics Solutions September 7, 2020
Y88 Product Development March 30, 2010
Rftraq September 30, 2009
Core Control International May 3, 2007
Core Control September 19, 2005
The Grand Tour Collection July 14, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 04024 656205 82960 81267 483
Current Assets751 312667 896864 650179 288195 500
Debtors698 425624 947641 873111 471122 945
Net Assets Liabilities-1 655 132-2 461 354-3 425 757-2 548 842-2 532 005
Other Debtors547 070508 727367 82917 03923 715
Property Plant Equipment1 385 5161 176 56822 32622 57150 251
Total Inventories38 84718 29316 9487 0055 072
Other
Accumulated Amortisation Impairment Intangible Assets1 604 4302 036 1432 174 7432 425 1702 692 198
Accumulated Depreciation Impairment Property Plant Equipment1 549 3911 568 25625 03838 27367 789
Additions Other Than Through Business Combinations Intangible Assets 290 743246 333329 778248 378
Additions Other Than Through Business Combinations Property Plant Equipment 1 20528 28713 48057 196
Amortisation Rate Used For Intangible Assets 25252525
Amounts Owed To Other Related Parties Other Than Directors  2 906 1462 906 146 
Average Number Employees During Period19151097
Creditors319 842402 982108 862187 649151 953
Debt Securities In Issue   2 906 1462 906 146
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Amortisation Impairment Intangible Assets  82 339  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 123 5331 684 953  
Disposals Property Plant Equipment 191 2882 725 747  
Disposals Through Business Divestiture Intangible Assets  128 838  
Fixed Assets1 943 2961 593 378418 031497 627506 657
Increase From Amortisation Charge For Year Intangible Assets 431 713220 939250 427267 028
Increase From Depreciation Charge For Year Property Plant Equipment 142 398141 73513 23529 516
Intangible Assets557 780416 810395 705475 056456 406
Intangible Assets Gross Cost2 162 2102 452 9532 570 4482 900 2263 148 604
Loan Capital2 928 1462 921 146   
Net Current Assets Liabilities431 470264 914755 788-8 36143 547
Other Creditors177 375205 88779 834144 95581 666
Other Remaining Borrowings 2 921 1462 906 146  
Other Taxation Social Security Payable17 1118 9879 05319 2365 807
Property Plant Equipment Gross Cost2 934 9072 744 82447 36460 844118 040
Total Assets Less Current Liabilities2 374 7661 858 2921 173 819489 266550 204
Trade Creditors Trade Payables125 356188 10819 97523 45864 480
Trade Debtors Trade Receivables151 355116 220274 04494 43299 230

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 12th, July 2023
Free Download (10 pages)

Company search