RTP HOLDINGS LTD
RTP HOLDINGS LTD
Contact & Details
Contact
Registered Address
17 Kensington Road Bristol BS5 7NB
Full company profile for RTP HOLDINGS LTD (11005300), an active company based in Bristol, United Kingdom. Incorporated 10 Oct 2017. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Cash in Bank
N/A
Net Assets
-£18.21k
Total Liabilities
£443.99k
Turnover
N/A
Employees
N/A
Debt Ratio
104%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Patrick John Miles | Director | British | England | 10 Oct 2017 | Active |
| Rupert Hugo Elphick | Director | British | England | 10 Oct 2017 | Active |
| Tristan Edward Oliver Smith | Director | British | United Kingdom | 9 Dec 2018 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Patrick John Miles
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Tristan Edward Oliver Smith
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Rupert Elphick
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
64 Church Street, Silverdale, Newcastle (ST5 6JH) NEWCASTLE-UNDER-LYME | Freehold | - | 18 Feb 2022 |
1 May Place, Fenton, Stoke on Trent (ST4 3EA) STOKE-ON-TRENT | Freehold | £62,500 | 25 Jul 2018 |
577 High Lane, Burslem, Stoke-On-Trent (ST6 7EP) STOKE-ON-TRENT | Freehold | £64,600 | 2 Jul 2018 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Oct 2025 | Confirmation Statement | Confirmation statement made on 28 Sept 2025 with no updates | |
| 17 Oct 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 31 Jul 2025 | Accounts | Annual accounts made up to 31 Oct 2024 | |
| 29 Apr 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 16 Dec 2024 | Mortgage | Mortgage Satisfy Charge Full |
Confirmation statement made on 28 Sept 2025 with no updates
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 31 Oct 2024
Mortgage Satisfy Charge Full
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Confirmation statement made on 28 Sept 2025 with no updates
6 months ago on 17 Oct 2025
Change Registered Office Address Company With Date Old Address New Address
6 months ago on 17 Oct 2025
Annual accounts made up to 31 Oct 2024
9 months ago on 31 Jul 2025
Mortgage Satisfy Charge Full
1 years ago on 29 Apr 2025
Mortgage Satisfy Charge Full
1 years ago on 16 Dec 2024
