ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Consultancy RTS Ltd

Consultancy RTS Ltd is an active company incorporated on 16 February 2012 with the registered office located in . Consultancy RTS Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
07952549
Private limited company
Age
13 years
Incorporated 16 February 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 463 days
Dated 18 August 2023 (2 years 3 months ago)
Next confirmation dated 18 August 2024
Was due on 1 September 2024 (1 year 3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 709 days
For period 1 Apr31 Mar 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2023
Was due on 30 December 2023 (1 year 11 months ago)
Address
Suite 0271, Unit D3 Mod Village Baron Way
Kingmoor Business Park
Carlisle
CA6 4BU
England
Address changed on 7 Sep 2023 (2 years 3 months ago)
Previous address was , Wildes House Worksop Road, Clowne, Chesterfield, S43 4TD, England
Telephone
0114 2288588
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Gpa KLM Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period 31 Mar31 Mar 2022
Traded for 12 months
Cash in Bank
£42.82K
Increased by £42.82K (%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 2 (+17%)
Total Assets
£2.13M
Decreased by £28.55K (-1%)
Total Liabilities
-£459.77K
Decreased by £65.36K (-12%)
Net Assets
£1.67M
Increased by £36.8K (+2%)
Debt Ratio (%)
22%
Decreased by 2.74% (-11%)
Latest Activity
Karen Lilwyn Mortimer Resigned
1 Month Ago on 10 Oct 2025
Compulsory Strike-Off Suspended
11 Months Ago on 19 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 17 Dec 2024
Registered Address Changed
2 Years 3 Months Ago on 7 Sep 2023
Mr Karen Lilwyn Mortimer Details Changed
2 Years 3 Months Ago on 18 Aug 2023
Mr Karen Lilwyn Mortimer Appointed
2 Years 3 Months Ago on 18 Aug 2023
Marc Anthony Wildes Resigned
2 Years 3 Months Ago on 18 Aug 2023
Paul Edward Wildes Resigned
2 Years 3 Months Ago on 18 Aug 2023
Gpa Klm Ltd (PSC) Appointed
2 Years 3 Months Ago on 18 Aug 2023
Paul Edward Wildes (PSC) Resigned
2 Years 3 Months Ago on 18 Aug 2023
Get Credit Report
Discover Consultancy RTS Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Karen Lilwyn Mortimer as a director on 10 October 2025
Submitted on 13 Oct 2025
Compulsory strike-off action has been suspended
Submitted on 19 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Dec 2024
Director's details changed for Mr Karen Lilwyn Mortimer on 18 August 2023
Submitted on 16 Oct 2023
Registered office address changed from , Wildes House Worksop Road, Clowne, Chesterfield, S43 4TD, England to Suite 0271, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 7 September 2023
Submitted on 7 Sep 2023
Certificate of change of name
Submitted on 22 Aug 2023
Confirmation statement made on 18 August 2023 with updates
Submitted on 21 Aug 2023
Termination of appointment of Marc Anthony Wildes as a secretary on 18 August 2023
Submitted on 21 Aug 2023
Cessation of Paul Edward Wildes as a person with significant control on 18 August 2023
Submitted on 21 Aug 2023
Notification of Gpa Klm Ltd as a person with significant control on 18 August 2023
Submitted on 21 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year