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

Rtfh Limited DERBY


Founded in 2016, Rtfh, classified under reg no. 10530850 is an active company. Currently registered at Rayburn House Brunel Parkway DE24 8HR, Derby 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 December 31, 2022.

At present there are 4 directors in the the company, namely John B., Brenda B. and James B. and others. In addition one secretary - Jenny S. - is with the firm. As of 14 May 2024, there was 1 ex director - Davinder J.. There were no ex secretaries.

Rtfh Limited Address / Contact

Office Address Rayburn House Brunel Parkway
Office Address2 Pride Park
Town Derby
Post code DE24 8HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10530850
Date of Incorporation Sat, 17th Dec 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

John B.

Position: Director

Appointed: 31 July 2017

Brenda B.

Position: Director

Appointed: 31 July 2017

James B.

Position: Director

Appointed: 31 July 2017

Jenny S.

Position: Secretary

Appointed: 31 July 2017

Katherine B.

Position: Director

Appointed: 31 July 2017

Davinder J.

Position: Director

Appointed: 17 December 2016

Resigned: 31 July 2017

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As BizStats researched, there is James B. This PSC and has 25-50% shares. Another one in the PSC register is John B. This PSC owns 25-50% shares. Moving on, there is Brenda B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

James B.

Notified on 1 August 2017
Nature of control: 25-50% shares

John B.

Notified on 1 August 2017
Nature of control: 25-50% shares

Brenda B.

Notified on 1 August 2017
Nature of control: 25-50% shares

Katie B.

Notified on 1 August 2017
Nature of control: 25-50% shares

Davinder J.

Notified on 17 December 2016
Ceased on 1 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Net Assets Liabilities3 553 2554 147 8824 059 143
Other
Comprehensive Income Expense582 682739 586219 043
Creditors2 134 7091 852 1181 940 857
Dividends Paid90 623144 959307 782
Fixed Assets6 000 0006 000 0006 000 000
Investments Fixed Assets6 000 0006 000 0006 000 000
Investments In Group Undertakings6 000 0006 000 0006 000 000
Issue Equity Instruments4 000  
Net Current Assets Liabilities-312 036  
Other Creditors2 134 7091 852 1181 940 857
Profit Loss-242 501357 356219 043
Total Assets Less Current Liabilities5 687 9646 000 0006 000 000

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates December 16, 2023
filed on: 19th, December 2023
Free Download (3 pages)

Company search