Rptb Group Limited

DataGardener
live
Micro

Rptb Group Limited

07641793Private Limited With Share Capital

Doghouse 150 Friar Street, Reading, RG11HE
Incorporated

20/05/2011

Company Age

14 years

Directors

3

Employees

2

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Rptb Group Limited (07641793) is a private limited with share capital incorporated on 20/05/2011 (14 years old) and registered in reading, RG11HE. The company operates under SIC code 70229 - management consultancy activities other than financial management.

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 20/05/2011
RG11HE
2 employees

Financial Overview

Total Assets

£8.92M

Liabilities

£8.70M

Net Assets

£219.4K

Turnover

£354.4K

Cash

£2.5K

Key Metrics

2

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2025
Capital Allotment Shares
Category:Capital
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-06-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2017
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2015
Legacy
Category:Miscellaneous
Date:26-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2014
Resolution
Category:Resolution
Date:12-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-01-2014
Change Of Name Notice
Category:Change Of Name
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Incorporation Company
Category:Incorporation
Date:20-05-2011

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date18/12/2025
Latest Accounts31/03/2025

Trading Addresses

Doghouse 150 Friar Street, Reading, RG11HERegistered
The White Building, C/O Work.Life, Reading, Berkshire, RG13AR

Contact

Doghouse 150 Friar Street, Reading, RG11HE