ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RTS Wind Holdings Limited

RTS Wind Holdings Limited is an active company incorporated on 12 May 2016 with the registered office located in Middlesbrough, North Yorkshire. RTS Wind Holdings Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10176915
Private limited company
Age
9 years
Incorporated 12 May 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Unit 118 Cleveland Business Centre
1 Watson Street
Middlesbrough
TS1 2RQ
United Kingdom
Address changed on 17 May 2024 (1 year 5 months ago)
Previous address was
Telephone
01642240670
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in Northern Ireland • Born in May 1971
Director • PSC • German • Lives in Switzerland • Born in Apr 1988
Director • Managing Director • German • Lives in Germany • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Next 11 Ventures Ltd
Ryan Patrick Henderson and Ryan Patrick Henderson are mutual people.
Active
Next Digital Labs Ltd
Ryan Patrick Henderson and Ryan Patrick Henderson are mutual people.
Active
Ventus Energy Limited
Ryan Patrick Henderson is a mutual person.
Active
Ventus Energy Holdings Limited
Ryan Patrick Henderson is a mutual person.
Active
Elecsys Technologies Limited
Ryan Patrick Henderson is a mutual person.
Active
Skills Board Limited
Ryan Patrick Henderson is a mutual person.
Active
International Electrical Safety Rules Organisation Ltd
Ryan Patrick Henderson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£180
Decreased by £472 (-72%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.4M
Increased by £637.93K (+84%)
Total Liabilities
-£808.29K
Increased by £640.02K (+380%)
Net Assets
£587.88K
Decreased by £2.08K (-0%)
Debt Ratio (%)
58%
Increased by 35.7% (+161%)
Latest Activity
Mr Ryan Patrick Henderson Details Changed
1 Month Ago on 4 Sep 2025
Mr Ryan Patrick Henderson Appointed
5 Months Ago on 16 May 2025
Small Accounts Submitted
5 Months Ago on 12 May 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Confirmation Submitted
1 Year 5 Months Ago on 24 May 2024
Registers Moved To Inspection Address
1 Year 5 Months Ago on 17 May 2024
Inspection Address Changed
1 Year 5 Months Ago on 17 May 2024
Mr Christopher Johannes Topp (PSC) Details Changed
2 Years 4 Months Ago on 30 Jun 2023
Birger Topp (PSC) Resigned
2 Years 4 Months Ago on 30 Jun 2023
Ivo Marcell Lippe (PSC) Resigned
2 Years 12 Months Ago on 2 Nov 2022
Get Credit Report
Discover RTS Wind Holdings Limited'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 Ryan Patrick Henderson on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Mr Ryan Patrick Henderson as a director on 16 May 2025
Submitted on 19 May 2025
Accounts for a small company made up to 31 December 2024
Submitted on 12 May 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 May 2025
Change of details for Mr Christopher Johannes Topp as a person with significant control on 30 June 2023
Submitted on 30 May 2024
Cessation of Ivo Marcell Lippe as a person with significant control on 2 November 2022
Submitted on 29 May 2024
Cessation of Birger Topp as a person with significant control on 30 June 2023
Submitted on 29 May 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 24 May 2024
Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 17 May 2024
Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
Submitted on 17 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year