ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Retail Technology Services Ltd

Retail Technology Services Ltd is an active company incorporated on 21 February 2002 with the registered office located in Northampton, Northamptonshire. Retail Technology Services Ltd was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04379226
Private limited company
Age
23 years
Incorporated 21 February 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 February 2025 (8 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (29 days remaining)
Address
Brooke House
4 The Lakes
Northampton
NN4 7YD
Same address for the past 15 years
Telephone
08448406660
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Managing Director • British • Lives in England • Born in Nov 1956
Director • Consultant • British • Lives in England • Born in Aug 1963
Director • Managing Director • British • Lives in England • Born in Mar 1962
RTS Eot Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Daventry Farm Management Company Limited
John Thomas Michell is a mutual person.
Active
RTS Eot Ltd
John Thomas Michell is a mutual person.
Active
Fieldfare It Consulting Ltd
Robert Stanley Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£355.83K
Increased by £131.65K (+59%)
Turnover
Unreported
Same as previous period
Employees
42
Increased by 4 (+11%)
Total Assets
£1.56M
Decreased by £110.05K (-7%)
Total Liabilities
-£1.25M
Decreased by £99.49K (-7%)
Net Assets
£304.73K
Decreased by £10.56K (-3%)
Debt Ratio (%)
80%
Decreased by 0.66% (-1%)
Latest Activity
Mr John Thomas Michell Details Changed
3 Months Ago on 8 Jul 2025
Robert Stanley Taylor Resigned
4 Months Ago on 30 Jun 2025
Confirmation Submitted
8 Months Ago on 5 Mar 2025
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Lesley Jacqueline Michell Resigned
1 Year 8 Months Ago on 29 Feb 2024
Rts Eot Ltd (PSC) Appointed
1 Year 8 Months Ago on 29 Feb 2024
Lesley Jacqueline Michell (PSC) Resigned
1 Year 8 Months Ago on 29 Feb 2024
John Michell (PSC) Resigned
1 Year 8 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 28 Feb 2024
Mr John Thomas Michell Details Changed
1 Year 8 Months Ago on 15 Feb 2024
Get Credit Report
Discover Retail Technology Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr John Thomas Michell on 8 July 2025
Submitted on 9 Jul 2025
Termination of appointment of Robert Stanley Taylor as a director on 30 June 2025
Submitted on 9 Jul 2025
Confirmation statement made on 21 February 2025 with updates
Submitted on 5 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 12 Nov 2024
Memorandum and Articles of Association
Submitted on 13 Mar 2024
Termination of appointment of Lesley Jacqueline Michell as a director on 29 February 2024
Submitted on 8 Mar 2024
Cessation of John Michell as a person with significant control on 29 February 2024
Submitted on 4 Mar 2024
Cessation of Lesley Jacqueline Michell as a person with significant control on 29 February 2024
Submitted on 4 Mar 2024
Notification of Rts Eot Ltd as a person with significant control on 29 February 2024
Submitted on 4 Mar 2024
Confirmation statement made on 21 February 2024 with no updates
Submitted on 28 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year