RCT CONSTRUCTION LIMITED

Active London

Development of building projects

8 employees website.com
Property, infrastructure and construction Construction contractors Development of building projectsConstruction of commercial buildings
R

RCT CONSTRUCTION LIMITED

Development of building projects

Founded 22 Feb 1989 Active London, United Kingdom 8 employees website.com
Property, infrastructure and construction Construction contractors Development of building projectsConstruction of commercial buildings
Accounts Submitted 11 Sept 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 14 Nov 2025 Next due 14 May 2026 12 days remaining
Net assets £10M £381K 2023 year on year
Total assets £12M £506K 2023 year on year
Total Liabilities £3M £887K 2023 year on year
Charges 6
3 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RCT CONSTRUCTION LIMITED (02350753), an active property, infrastructure and construction company based in London, United Kingdom. Incorporated 22 Feb 1989. Development of building projects. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2014–2023)

Cash in Bank

£870.57k

Decreased by £3.22M (-79%)

Net Assets

£9.56M

Decreased by £380.77k (-4%)

Total Liabilities

£2.80M

Increased by £886.50k (+46%)

Turnover

N/A

Employees

8

Debt Ratio

23%

Increased by 7 (+44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Claudette Nicole GinolfiDirectorBritishUnited Kingdom564 May 2000Active
Michaela Jane MartindaleDirectorBritishUnited Kingdom474 May 2000Active

Shareholders

Shareholders (11)

Michaela Jane Tomkins
16.0%
32
Claudette Nicole Ginolfi
16.0%
32

Persons with Significant Control

Persons with Significant Control (5)

5 Active

Mr Russell Richard Edward Tomkins

British

Active
Notified 30 Apr 2025
Residence United Kingdom
DOB July 1979
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Richard Charles Tomkins

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB December 1941
Nature of Control
  • Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent

Mrs Michaela Jane Tomkins

British

Active
Notified 30 Apr 2025
Residence United Kingdom
DOB July 1978
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Claudette Nicole Ginolfi

British

Active
Notified 30 Apr 2025
Residence United Kingdom
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Claudette Nicole Ginolfi

British

Active
Notified 30 Apr 2025
Residence United Kingdom
DOB August 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

RCT CONSTRUCTION LIMITED Current Company

Charges

Charges

3 outstanding 3 satisfied

Properties

Properties

2 freehold 2 leasehold 4 total
AddressTenurePrice PaidDate Added
land on the north and west sides of Charles Street, Epping EPPING FOREST
Freehold-23 Dec 2020
13 New Goulston Street, (E1 7QD) TOWER HAMLETS
Leasehold£420,00023 Nov 2015
Land at 1 Peartree Street, London (EC1V 3SB) ISLINGTON
Freehold-19 Aug 2011
49-50 Hoxton Square, London (N1 6PB) HACKNEY
Leasehold-16 Jul 2008
land on the north and west sides of Charles Street, Epping
Freehold
Added 23 Dec 2020
District EPPING FOREST
13 New Goulston Street, (E1 7QD)
Leasehold £420,000
Added 23 Nov 2015
District TOWER HAMLETS
Land at 1 Peartree Street, London (EC1V 3SB)
Freehold
Added 19 Aug 2011
District ISLINGTON
49-50 Hoxton Square, London (N1 6PB)
Leasehold
Added 16 Jul 2008
District HACKNEY

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026Persons With Significant ControlChange to Mrs Claudette Nicole Ginolfi as a person with significant control on 2 Apr 2026
14 Nov 2025Confirmation StatementConfirmation statement made on 30 Apr 2025 with updates
14 Nov 2025Persons With Significant ControlMichaela Jane Tomkins notified as a person with significant control
14 Nov 2025Persons With Significant ControlCessation of Richard Charles Tomkins as a person with significant control on 30 Apr 2025
14 Nov 2025Persons With Significant ControlClaudette Nicole Ginolfi notified as a person with significant control
30 Apr 2026 Persons With Significant Control

Change to Mrs Claudette Nicole Ginolfi as a person with significant control on 2 Apr 2026

14 Nov 2025 Confirmation Statement

Confirmation statement made on 30 Apr 2025 with updates

14 Nov 2025 Persons With Significant Control

Michaela Jane Tomkins notified as a person with significant control

14 Nov 2025 Persons With Significant Control

Cessation of Richard Charles Tomkins as a person with significant control on 30 Apr 2025

14 Nov 2025 Persons With Significant Control

Claudette Nicole Ginolfi notified as a person with significant control

Recent Activity

Latest Activity

Change to Mrs Claudette Nicole Ginolfi as a person with significant control on 2 Apr 2026

1 days ago on 30 Apr 2026

Confirmation statement made on 30 Apr 2025 with updates

5 months ago on 14 Nov 2025

Michaela Jane Tomkins notified as a person with significant control

5 months ago on 14 Nov 2025

Cessation of Richard Charles Tomkins as a person with significant control on 30 Apr 2025

5 months ago on 14 Nov 2025

Claudette Nicole Ginolfi notified as a person with significant control

5 months ago on 14 Nov 2025