CompanyTrack
R

RTP SOLUTIONS HOLDINGS LIMITED

Active London

Activities of other holding companies n.e.c.

3 employees
Activities of other holding companies n.e.c.
R

RTP SOLUTIONS HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 17 Jul 2018 Active London, United Kingdom 3 employees
Activities of other holding companies n.e.c.
Accounts Submitted 5 Feb 2025
Confirmation Statement Submitted 31 Jul 2025
Net assets £2.13M £1.41K 2024 year on year
Total assets £3.18M £395.28K 2024 year on year
Total Liabilities £1.05M £393.86K 2024 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 2 Princeton Court Felsham Road London SW15 1AZ United Kingdom

Credit Report

Discover RTP SOLUTIONS HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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 (2019–2024)

Cash in Bank

£872.00

Decreased by £1.47k (-63%)

Net Assets

£2.13M

Increased by £1.41k (+0%)

Total Liabilities

£1.05M

Increased by £393.86k (+60%)

Turnover

N/A

Employees

3

Debt Ratio

33%

Increased by 9 (+38%)

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

Share Capital

Share Capital

Share allotments and capital structure

4 Allotments 108 Shares £315k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Oct 202410£10£1
31 Jul 201874£0£0
31 Jul 20185£0£0
31 Jul 201819£315k£17k

Officers

Officers

1 active 2 resigned
Status
Terence Edward Seymour LongDirectorBritishEngland5217 Jul 2018Active

Shareholders

Shareholders (3)

Terence Edward Seymour Long
75.0%
7528 Jul 2021
David Gareth Davies
20.0%
2028 Jul 2021
Terence Edward Seymour Long
5.0%
528 Jul 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Terence Edward Seymour Long

British

Active
Notified 17 Jul 2018
Residence England
DOB October 1973
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

David Gareth Davies

Ceased 31 Jul 2018

Ceased

Group Structure

Group Structure

RTP SOLUTIONS HOLDINGS LIMITED Current Company
GILINKI LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
RTP SOLUTIONS IT SUPPORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RTP SOLUTIONS SOFTWARE LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RTP SOLUTIONS (UK) LTD united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-16 with no updatesView(3 pages)
15 Jul 2025OfficersChange to director Mr Terence Edward Seymour Long on 2025-07-15View(2 pages)
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
15 Jul 2025Persons With Significant ControlChange to Mr Terence Edward Seymour Long as a person with significant control on 2025-07-15View(2 pages)
2 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
31 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-16 with no updates

15 Jul 2025 Officers

Change to director Mr Terence Edward Seymour Long on 2025-07-15

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Persons With Significant Control

Change to Mr Terence Edward Seymour Long as a person with significant control on 2025-07-15

2 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-07-16 with no updates

6 months ago on 31 Jul 2025

Change to director Mr Terence Edward Seymour Long on 2025-07-15

7 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 15 Jul 2025

Change to Mr Terence Edward Seymour Long as a person with significant control on 2025-07-15

7 months ago on 15 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 2 Jul 2025