R.t.e.m Ltd

General information

Name:

R.t.e.m Limited

Office Address:

29 Cope Close Botley OX2 9AJ Oxford

Number: 05713754

Incorporation date: 2006-02-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01865726715

Emails:

  • sales@rtem.co.uk

Website

www.rtem.co.uk

Description

Data updated on:

This particular R.t.e.m Ltd business has been operating in this business field for eighteen years, having launched in 2006. Registered with number 05713754, R.t.e.m is a Private Limited Company located in 29 Cope Close, Oxford OX2 9AJ. The enterprise's declared SIC number is 62090 - Other information technology service activities. R.t.e.m Limited reported its latest accounts for the financial period up to 2022-06-30. Its latest annual confirmation statement was filed on 2023-02-17.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 2 transactions from worth at least 500 pounds each, amounting to £4,880 in total. The company also worked with the Department for Transport (1 transaction worth £1,794 in total) and the Oxfordshire County Council (1 transaction worth £1,325 in total). R.t.e.m was the service provided to the Oxfordshire County Council Council covering the following areas: Private Contractors was also the service provided to the Hampshire County Council Council covering the following areas: Traffic Signals and Routine Reactive Repairs.

Regarding to this specific firm, a variety of director's tasks have so far been done by Philip H., John C. and Anup L.. Within the group of these three executives, John C. has supervised firm for the longest period of time, having been a vital addition to the Management Board for eighteen years. In addition, the managing director's tasks are often aided with by a secretary - John C., who was officially appointed by the firm on 2006/02/17.

Financial data based on annual reports

Company staff

Philip H.

Role: Director

Appointed: 28 March 2013

Latest update: 29 April 2024

John C.

Role: Director

Appointed: 17 February 2006

Latest update: 29 April 2024

John C.

Role: Secretary

Appointed: 17 February 2006

Latest update: 29 April 2024

Anup L.

Role: Director

Appointed: 17 February 2006

Latest update: 29 April 2024

People with significant control

Executives who control the firm include: Philip H. owns 1/2 or less of company shares. Anup L. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Philip H.
Notified on 2 February 2020
Nature of control:
1/2 or less of shares
Anup L.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 02 March 2024
Confirmation statement last made up date 17 February 2023
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 23 December 2013
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 23 December 2014
Annual Accounts 29 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 29 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 30 June 2023
Annual Accounts 27 March 2017
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 30th June 2022 (AA)
filed on: 22nd, March 2023
accounts
Free Download Download filing (2 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 1 325.00
2014-01-31 3350235021 £ 1 325.00 Private Contractors
2013 Hampshire County Council 1 £ 2 700.00
2013-02-05 2209077017 £ 2 700.00 Traffic Signals
2012 Hampshire County Council 1 £ 2 180.00
2012-11-12 2208866973 £ 2 180.00 Routine Reactive Repairs
2009 Department for Transport 1 £ 1 794.00
2009-10-15 2000018140 £ 1 794.00 Traffic Survey & Counting Equipment

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
  • 63110 : Data processing, hosting and related activities
  • 30990 : Manufacture of other transport equipment n.e.c.
18
Company Age

Similar companies nearby

Closest companies