RT MARKETING LIMITED - RICHMOND


Company Profile Company Filings

Overview

RT MARKETING LIMITED is a Private Limited Company from RICHMOND ENGLAND and has the status: Active.
RT MARKETING LIMITED was incorporated 27 years ago on 06/08/1996 and has the registered number: 03234300. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/01/2025.

RT MARKETING LIMITED - RICHMOND

This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 4 30/04/2023 31/01/2025

Registered Office

14 THE GREEN
RICHMOND
SURREY
TW9 1PX
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
RODBER THORNEYCROFT LIMITED (until 02/08/2006)

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HEIDI CHRISTINA SPICER Mar 1971 British Director 2024-02-01 CURRENT
DAVID JOHN SPICER Apr 1968 British Director 2005-10-06 CURRENT
HARVEY SPENCER THORNEYCROFT Feb 1969 British Director 1996-08-20 UNTIL 2006-03-31 RESIGNED
CHETTLEBURGH'S LIMITED Corporate Nominee Director 1996-08-06 UNTIL 1996-08-20 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1996-08-06 UNTIL 1996-08-20 RESIGNED
STEVEN DAVID ANGUS Mar 1980 Secretary 2007-11-01 UNTIL 2010-04-09 RESIGNED
MR JUSTIN GLENN BARTON Apr 1963 Secretary 2004-03-31 UNTIL 2005-01-28 RESIGNED
MR JONATHAN HALL Secretary 2010-06-01 UNTIL 2012-07-25 RESIGNED
WILLIAM GRANT DUNCAN Aug 1973 British Secretary 2005-01-28 UNTIL 2005-08-18 RESIGNED
MR CHRISTOPHER LEVERICK Jul 1962 English Secretary 2003-02-28 UNTIL 2004-03-31 RESIGNED
DAMIAN SLEVIN Jul 1962 Secretary 2005-08-18 UNTIL 2007-11-01 RESIGNED
HARVEY SPENCER THORNEYCROFT Feb 1969 British Secretary 1996-08-20 UNTIL 2003-02-28 RESIGNED
LESLEY GILLIAN RUSSELL Apr 1963 British Director 2002-09-24 UNTIL 2003-02-28 RESIGNED
MR NIGEL WILLIAM WRAY Apr 1948 British Director 2005-10-06 UNTIL 2012-07-25 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2003-02-28 UNTIL 2005-08-18 RESIGNED
DAVID JOHN SPICER Apr 1968 British Director 2002-04-17 UNTIL 2003-02-28 RESIGNED
MARK WILLIAM SINDERBERRY Feb 1964 Australian Director 2005-08-18 UNTIL 2008-12-31 RESIGNED
DOMINIC FRANCIS MICHAEL SILVESTER Jun 1960 British Director 2005-08-18 UNTIL 2006-03-30 RESIGNED
PAUL SHERRELL Feb 1972 British Director 2001-07-02 UNTIL 2003-02-28 RESIGNED
PAUL SHERRELL Feb 1972 British Director 2005-10-06 UNTIL 2014-06-30 RESIGNED
MR ANTHONY CLIVE HEWITT Feb 1949 British Director 2001-07-02 UNTIL 2003-02-28 RESIGNED
TIMOTHY ANDREW KEITH RODBER Jul 1969 British Director 1996-08-20 UNTIL 2005-08-18 RESIGNED
BEN PHILLIP RODBER Oct 1971 United Kingdom Director 2005-10-06 UNTIL 2022-06-30 RESIGNED
MR CHRISTOPHER LEVERICK Jul 1962 English Director 2003-02-28 UNTIL 2004-03-31 RESIGNED
EDWARD GRIFITHS Jan 1963 British Director 2008-10-28 UNTIL 2012-07-25 RESIGNED
MR JUSTIN GLENN BARTON Apr 1963 Director 2003-02-28 UNTIL 2005-08-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Benjamin Philip Rodber 2016-04-06 - 2022-06-30 10/1971 Richmond   Surrey Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control
Mr David John Spicer 2016-04-06 4/1968 Richmond   Surrey Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GLOUCESTER RUGBY LIMITED GLOUCESTER Active FULL 93120 - Activities of sport clubs
WILLIAMS LEA GROUP MANAGEMENT SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 82990 - Other business support service activities n.e.c.
WILLIAMS LEA GROUP LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILLIAMS LEA LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FORMATION E-DOCUMENT SOLUTIONS LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
CPA GLOBAL SOFTWARE SOLUTIONS (UK) LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
THE STATIONERY OFFICE HOLDINGS LIMITED NORWICH ENGLAND Active MICRO ENTITY 99999 - Dormant Company
COMPUTER PATENT ANNUITIES INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CPAUSH LTD LONDON ENGLAND Active FULL 70100 - Activities of head offices
ALISTAIR MCINTOSH TRUSTEE COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WILLIAMS LEA (US ACQUISITIONS) LIMITED LONDON ENGLAND Dissolved... DORMANT 99999 - Dormant Company
WILLIAMS LEA (NO.1) LIMITED LONDON ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
BELLFORGE CAPITAL PARTNERS LIMITED SHREWSBURY Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
DYNEVOR C.I.C SHREWSBURY Dissolved... 85600 - Educational support services
TAG TOPCO LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
CPA GLOBAL (PATRAFEE) LIMITED LONDON ENGLAND Active SMALL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
P4L WORLDWIDE LIMITED SHREWSBURY Dissolved... DORMANT 62012 - Business and domestic software development
ARCADE FILMS 2 LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied
UPPER HORNS FARM LLP ANDOVER Active MICRO ENTITY None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
RT Marketing Limited - Period Ending 2023-04-30 2023-08-12 30-04-2023 £401,448 Cash £268,663 equity
RT Marketing Limited - Period Ending 2022-04-30 2022-12-10 30-04-2022 £459,656 Cash £392,206 equity
RT Marketing Limited - Period Ending 2021-06-30 2021-10-21 30-06-2021 £602,897 Cash £446,179 equity
RT Marketing Limited - Period Ending 2020-06-30 2020-09-23 30-06-2020 £650,490 Cash £479,395 equity
RT Marketing Limited - Period Ending 2019-06-30 2020-02-06 30-06-2019 £1,035,084 Cash £623,835 equity
RT Marketing Limited - Period Ending 2018-06-30 2019-03-27 30-06-2018 £876,693 Cash £530,024 equity
RT Marketing Limited - Period Ending 2017-06-30 2018-03-27 30-06-2017 £721,499 Cash £368,644 equity
RT Marketing Limited - Limited company - abbreviated - 11.9 2015-12-10 30-06-2015 £353,147 Cash £182,915 equity
Rt Marketing Limited - Limited company - abbreviated - 11.6 2015-03-06 30-06-2014 £718,326 Cash £114,619 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NIGHTINGALE HOMES LIMITED RICHMOND UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
RANER REINFORCEMENTS LIMITED SURREY Active DORMANT 25110 - Manufacture of metal structures and parts of structures
PET SQUAD LIMITED RICHMOND UPON THAMES ENGLAND Active DORMANT 59111 - Motion picture production activities
SPIRODELL HOLDINGS LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
14 THE GREEN LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PERMUTABLE TECHNOLOGIES LIMITED RICHMOND ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
GR LISTINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CANTERBURY LAW LTD RICHMOND UNITED KINGDOM Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
FOX CUB DEVELOPMENTS LTD RICHMOND ENGLAND Active NO ACCOUNTS FILED 41100 - Development of building projects