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

Rtb House Limited LONDON


Founded in 2016, Rtb House, classified under reg no. 10523064 is an active company. Currently registered at 128 City Road EC1V 2NX, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Olivier G., Charalambos C.. Of them, Charalambos C. has been with the company the longest, being appointed on 27 April 2021 and Olivier G. has been with the company for the least time - from 29 February 2024. As of 29 May 2024, there were 2 ex directors - Adrian R., Artur J. and others listed below. There were no ex secretaries.

Rtb House Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10523064
Date of Incorporation Tue, 13th Dec 2016
Industry Advertising agencies
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Olivier G.

Position: Director

Appointed: 29 February 2024

Charalambos C.

Position: Director

Appointed: 27 April 2021

Adrian R.

Position: Director

Appointed: 18 February 2021

Resigned: 29 February 2024

Artur J.

Position: Director

Appointed: 13 December 2016

Resigned: 18 February 2021

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Pawel C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Neuron Bidco Limited that put London, England as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rtb House Spolka Akcyjna, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a joint stock company (spolka akcyjna) (s.a.) (jsc)" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Pawel C.

Notified on 7 May 2024
Nature of control: 25-50% voting rights
25-50% shares

Neuron Bidco Limited

21 St. James's Square, London, SW1Y 4JZ, England

Legal authority England
Legal form Limited
Country registered England
Place registered Register Of Companies
Registration number 11751111
Notified on 7 May 2024
Nature of control: 25-50% voting rights
25-50% shares

Rtb House Spolka Akcyjna

61/101 Zlota Str., Warsaw, Poland

Legal authority Commercial Companies Code (Ccc)
Legal form Joint Stock Company (Spolka Akcyjna) (S.A.) (Jsc)
Country registered Poland
Place registered Poland
Registration number 0000462115
Notified on 21 March 2022
Ceased on 7 May 2024
Nature of control: significiant influence or control

Pawel C.

Notified on 13 December 2016
Ceased on 14 December 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand101 130437 369102 1321 236 476756 629920 282
Current Assets294 9541 516 6431 092 6352 490 8382 609 4973 296 924
Debtors193 8241 079 274990 5031 254 3621 852 8682 376 642
Net Assets Liabilities101 423-167 990-107 933273 567579 0891 012 381
Other Debtors 35 64754 5665 9736 52832 223
Property Plant Equipment 3 9865 70511 45011 67618 649
Other
Accumulated Depreciation Impairment Property Plant Equipment 9962 6725 5348 45313 845
Amounts Owed To Group Undertakings111 3941 370 605840 7431 525 9761 443 1571 144 636
Average Number Employees During Period 69122027
Bank Borrowings Overdrafts 2 0963 974   
Creditors193 5311 687 6721 205 1892 226 5452 039 8652 299 648
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 150   73 200
Increase From Depreciation Charge For Year Property Plant Equipment 9961 6762 8622 9195 392
Net Current Assets Liabilities101 423-171 029-112 554264 293569 632997 276
Other Creditors 18 20537 739137 581119 014284 635
Other Taxation Social Security Payable69 561277 996296 338550 356462 593768 654
Property Plant Equipment Gross Cost 4 9828 37716 98420 12932 494
Provisions For Liabilities Balance Sheet Subtotal 9471 0842 1762 2193 544
Total Additions Including From Business Combinations Property Plant Equipment 4 9823 3958 6073 14512 365
Total Assets Less Current Liabilities101 423-167 043-106 849275 743581 3081 015 925
Trade Creditors Trade Payables12 57618 77026 39512 63215 101101 723
Trade Debtors Trade Receivables193 8241 043 627935 9371 248 3891 846 3402 344 419
Consideration Received For Shares Issued Specific Share Issue  190 000   
Nominal Value Shares Issued Specific Share Issue  1010  
Number Shares Issued Fully Paid  20 00020 000  
Par Value Share  1010  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Thursday 29th February 2024.
filed on: 29th, February 2024
Free Download (2 pages)

Company search