RTP HOLDINGS LTD

Active Bristol
0 employees website.com
R

RTP HOLDINGS LTD

Founded 10 Oct 2017 Active Bristol, United Kingdom 0 employees website.com
Accounts Submitted 31 Jul 2025 Next due 31 Jul 2026 2 months remaining
Confirmation Submitted 17 Oct 2025 Next due 12 Oct 2026 5 months remaining
Net assets £-18K £25 2024 year on year
Total assets £426K £725 2024 year on year
Total Liabilities £444K £750 2024 year on year
Charges 6
2 outstanding 4 satisfied

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.

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 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2018–2024)

Cash in Bank

N/A

Net Assets

-£18.21k

Increased by £25.00 (+0%)

Total Liabilities

£443.99k

Decreased by £750.00 (-0%)

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
£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

3 active
Status
Patrick John MilesDirectorBritishEngland3510 Oct 2017Active
Rupert Hugo ElphickDirectorBritishEngland3510 Oct 2017Active
Tristan Edward Oliver SmithDirectorBritishUnited Kingdom359 Dec 2018Active

Shareholders

Shareholders (3)

Rupert Elphick
50.0%
2
Patrick Miles
25.0%
1

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Patrick John Miles

British

Active
Notified 10 Oct 2017
Residence England
DOB July 1990
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Tristan Edward Oliver Smith

British

Active
Notified 10 Oct 2017
Residence England
DOB January 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Rupert Elphick

British

Active
Notified 10 Oct 2017
Residence United Kingdom
DOB January 1991
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 4 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate 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£62,50025 Jul 2018
577 High Lane, Burslem, Stoke-On-Trent (ST6 7EP) STOKE-ON-TRENT
Freehold£64,6002 Jul 2018
64 Church Street, Silverdale, Newcastle (ST5 6JH)
Freehold
Added 18 Feb 2022
District NEWCASTLE-UNDER-LYME
1 May Place, Fenton, Stoke on Trent (ST4 3EA)
Freehold £62,500
Added 25 Jul 2018
District STOKE-ON-TRENT
577 High Lane, Burslem, Stoke-On-Trent (ST6 7EP)
Freehold £64,600
Added 2 Jul 2018
District STOKE-ON-TRENT

Documents

Company Filings

DateCategoryDescriptionDocument
17 Oct 2025Confirmation StatementConfirmation statement made on 28 Sept 2025 with no updates
17 Oct 2025AddressChange Registered Office Address Company With Date Old Address New Address
31 Jul 2025AccountsAnnual accounts made up to 31 Oct 2024
29 Apr 2025MortgageMortgage Satisfy Charge Full
16 Dec 2024MortgageMortgage Satisfy Charge Full
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

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