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 (10 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2026
Due by 30 November 2026 (11 months remaining)
Contact
Address
Brooke House
4 The Lakes
Northampton
NN4 7YD
Same address for the past 16 years
Telephone
08448406660
Email
Available in Endole App
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Managing Director • British • Lives in England • Born in Mar 1962
Director • Chief Executive Officer • British • Lives in England • Born in Nov 1956
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
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£710.64K
Increased by £354.81K (+100%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 6 (-14%)
Total Assets
£1.41M
Decreased by £147.42K (-9%)
Total Liabilities
-£1.39M
Increased by £135.78K (+11%)
Net Assets
£21.53K
Decreased by £283.2K (-93%)
Debt Ratio (%)
98%
Increased by 18.03% (+22%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Nov 2025
Mr John Thomas Michell Details Changed
5 Months Ago on 8 Jul 2025
Robert Stanley Taylor Resigned
6 Months Ago on 30 Jun 2025
Confirmation Submitted
10 Months Ago on 5 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 12 Nov 2024
Lesley Jacqueline Michell Resigned
1 Year 10 Months Ago on 29 Feb 2024
Rts Eot Ltd (PSC) Appointed
1 Year 10 Months Ago on 29 Feb 2024
Lesley Jacqueline Michell (PSC) Resigned
1 Year 10 Months Ago on 29 Feb 2024
John Michell (PSC) Resigned
1 Year 10 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 10 Months Ago on 28 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
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year