Get an alert when RTL ADALLIANCE LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-02

Overdue

Watchouts

1 item

Cash

£2M

+800.5% vs 2023

Net assets

£603K

+28.5% vs 2023

Employees

27

-3.6% vs 2023

Profit before tax

£195K

+127% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 4 times since incorporation

  1. RTL ADALLIANCE LIMITED 2023-10-02 → present
  2. RTL ADCONNECT UK LTD 2017-06-12 → 2023-10-02
  3. IP NETWORK UK LIMITED 1998-12-18 → 2017-06-12
  4. IP NETWORK-TSMS LIMITED 1994-01-11 → 1998-12-18
  5. REFAL 406 LIMITED 1993-10-19 → 1994-01-11

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £4,610,396£4,278,819
Operating profit -£694,265£241,941
Profit before tax -£722,974£195,189
Net profit -£566,050£133,646
Cash £246,996£2,224,176
Total assets less current liabilities £469,659£603,305
Net assets £469,659£603,305
Equity £469,659£603,305
Average employees 2827
Wages £2,146,165£2,618,315

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -15.1%5.7%
Net margin -12.3%3.1%
Return on capital employed -147.8%40.1%
Current ratio 1.20x1.27x
Interest cover -24.08x5.17x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared cash flow forecasts for a period of at least 12 months from the date of approval of the financial statements which indicate that the Company will have sufficient funds, through current working capital and cash balances, including funding available from group companies, to meet its liabilities as they fall due for that period. In addition, RTL Group SA, a listed company organised under the laws of Luxembourg, has issued a letter setting out its intention to provide financial support to the Company to enable it to meet its liabilities both long-term and short-term as and when they fall due. This guarantee is for at least 12 months from the date the financial statements for the financial year ended 31 December 2024 are signed. Consequently, the Directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of these financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 25 resigned

Name Role Appointed Born Nationality
BETTS, Simon John Director 2015-09-07 Aug 1969 United Kingdom
CORUBLE, Stephane Paul Henry Director 2016-01-04 Oct 1970 French
Show 25 resigned officers
Name Role Appointed Resigned
BARHAM, Richard Edgar Charles Nominee Secretary 1993-10-19 1994-01-10
ELLICOTT, Lorraine Allana Secretary 1994-01-10 1998-10-28
MARC, Jean-Philippe Secretary 2008-01-01 2008-02-19
PIMBLEY, Mark Secretary 2008-03-25 2015-02-27
PRAT, Baptiste Secretary 2015-02-27 2023-03-31
SANDARS, George Russell Secretary 1998-10-28 2000-04-06
SCHORESTENE, Mark Secretary 2008-02-19 2008-03-25
SNR DENTON SECRETARIES LIMITED Corporate Secretary 2000-04-06 2008-01-11
BULL, James Stewart Director 1995-09-28 2008-02-29
CARUGATI, Nicholas Director 1995-09-28 1999-07-28
COURT, Philippe Charles, Marie-Francois Director 1994-11-08 1998-04-09
ELLICOTT, Lorraine Allana Director 1995-06-30 1998-10-28
HARDY, Jean Gerard Director 1994-01-10 1994-11-08
HILL, Jeremy Spencer Director 1997-07-02 1998-10-28
LOISEL, Christophe Director 2008-03-25 2025-07-10
LUDIER, Antoine Director 1998-10-28 2000-02-11
NEUHAUSER, Walter Director 2000-02-11 2012-01-01
ODRISCOLL, Donnach Director 1998-05-29 1998-10-28
PIMBLEY, Mark Allen Director 2012-01-01 2015-02-27
PRAT, Baptiste Director 2015-02-27 2023-03-31
SANDARS, George Russell Nominee Director 1993-10-19 1994-01-10
SANDERS, David John Director 1994-01-10 1995-06-30
SCHORESTENE, Marc Director 2008-02-01 2015-12-31
VIGNOLLE, Jean Pierre Director 1994-01-10 1999-08-30
WOOTTON, Timothy Paul Director 1994-01-10 1997-07-02

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Elisabeth Mohn Individual Significant influence 2020-10-19 Active
Ip Network Sa Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-04-06

Filing timeline

Last 20 of 168 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-10-06 MA Memorandum articles
  • 2023-10-06 RESOLUTIONS Resolution
  • 2023-10-02 CC04 Statement of companys objects
  • 2023-10-02 CERTNM Certificate change of name company PDF
Date Type Category Description
2025-12-22 AA accounts Accounts with accounts type full
2025-08-11 TM01 officers Termination director company with name termination date PDF
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-17 AA accounts Accounts with accounts type full
2024-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-06 MA incorporation Memorandum articles
2023-10-06 RESOLUTIONS resolution Resolution
2023-10-02 CC04 change-of-constitution Statement of companys objects
2023-10-02 CERTNM change-of-name Certificate change of name company PDF
2023-09-18 AA accounts Accounts with accounts type full
2023-05-16 TM02 officers Termination secretary company with name termination date PDF
2023-05-16 TM01 officers Termination director company with name termination date PDF
2023-05-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-15 AD01 address Change registered office address company with date old address new address PDF
2022-08-08 AA accounts Accounts with accounts type full
2022-04-18 CS01 confirmation-statement Confirmation statement with updates PDF
2021-10-25 CS01 confirmation-statement Confirmation statement with updates PDF
2021-09-13 AA accounts Accounts with accounts type full
2020-12-14 AA accounts Accounts with accounts type full
2020-11-11 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page