Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
RTS Group Ltd
RTS Group Ltd is an active company incorporated on 3 December 2014 with the registered office located in Chippenham, Wiltshire. RTS Group Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09338709
Private limited company
Age
11 years
Incorporated
3 December 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 March 2025
(8 months ago)
Next confirmation dated
31 March 2026
Due by
14 April 2026
(4 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about RTS Group Ltd
Contact
Update Details
Address
Level 0, Unit 4 Greenways Business Park
Bellinger Close
Chippenham
SN15 1BN
United Kingdom
Address changed on
14 May 2024
(1 year 6 months ago)
Previous address was
The Paddocks the Paddocks Notton, Lacock Chippenham Wiltshire SN15 2NF United Kingdom
Companies in SN15 1BN
Telephone
01249445622
Email
Available in Endole App
Website
Rts.co.uk
See All Contacts
People
Officers
2
Shareholders
15
Controllers (PSC)
1
Mark Darren Smith
Director • Ceo • British • Lives in UK • Born in Jan 1971
John Liam Brannigan
Director • Managing Director • British • Lives in England • Born in Mar 1959
Mr Simon John Norris
PSC • British • Lives in England • Born in Jan 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adhoc Media Limited
Mark Darren Smith is a mutual person.
Active
Fimtrac F&I And Compliance Limited
Mark Darren Smith is a mutual person.
Active
Envolve Technology Limited
Mark Darren Smith is a mutual person.
Active
Abbotts Field Management Co Limited
Mark Darren Smith is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4 (-100%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£827.72K
Increased by £696 (0%)
Total Liabilities
-£427.9K
Increased by £7.8K (+2%)
Net Assets
£399.82K
Decreased by £7.1K (-2%)
Debt Ratio (%)
52%
Increased by 0.9% (+2%)
See 10 Year Full Financials
Latest Activity
Simon Norris (PSC) Appointed
1 Month Ago on 13 Oct 2025
Jessica Kate Starley (PSC) Resigned
1 Month Ago on 13 Oct 2025
Malcolm James Miller (PSC) Resigned
1 Month Ago on 13 Oct 2025
John Liam Brannigan (PSC) Resigned
1 Month Ago on 13 Oct 2025
Jessica Kate Starley Resigned
3 Months Ago on 31 Aug 2025
Confirmation Submitted
8 Months Ago on 11 Apr 2025
Mr Malcolm James Miller (PSC) Details Changed
8 Months Ago on 11 Apr 2025
Mark Darren Smith Details Changed
8 Months Ago on 4 Apr 2025
Jessica Kate Starley (PSC) Appointed
10 Months Ago on 16 Jan 2025
Full Accounts Submitted
1 Year Ago on 27 Nov 2024
Get Alerts
Get Credit Report
Discover RTS Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Notification of Simon Norris as a person with significant control on 13 October 2025
Submitted on 24 Oct 2025
Statement of capital following an allotment of shares on 13 October 2025
Submitted on 23 Oct 2025
Cessation of Malcolm James Miller as a person with significant control on 13 October 2025
Submitted on 23 Oct 2025
Cessation of John Liam Brannigan as a person with significant control on 13 October 2025
Submitted on 23 Oct 2025
Cessation of Jessica Kate Starley as a person with significant control on 13 October 2025
Submitted on 23 Oct 2025
Termination of appointment of Jessica Kate Starley as a director on 31 August 2025
Submitted on 15 Sep 2025
Resolutions
Submitted on 25 Jul 2025
Memorandum and Articles of Association
Submitted on 11 Jul 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 11 Apr 2025
Change of details for Mr Malcolm James Miller as a person with significant control on 11 April 2025
Submitted on 11 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs