1/1A HIGH STREET RYDE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

1/1A HIGH STREET RYDE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05487116

Incorporation date

21/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Flat2 1a High Street, Ryde, Isle Of Wight PO33 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2005)
dot icon01/07/2025
Micro company accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon09/04/2025
Appointment of Ms Ute Haring as a director on 2025-04-09
dot icon01/07/2024
Micro company accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon01/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon01/07/2023
Micro company accounts made up to 2023-06-30
dot icon02/07/2022
Micro company accounts made up to 2022-06-30
dot icon02/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon06/01/2022
Termination of appointment of David Lawrence Masters as a director on 2022-01-06
dot icon06/01/2022
Termination of appointment of David Lawrence Masters as a secretary on 2022-01-06
dot icon06/01/2022
Registered office address changed from Flat 1 1a High Street Ryde Isle of Wight PO33 2PN to Flat2 1a High Street Ryde Isle of Wight PO33 2PN on 2022-01-06
dot icon01/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon01/07/2021
Micro company accounts made up to 2021-06-30
dot icon01/07/2020
Micro company accounts made up to 2020-06-30
dot icon01/07/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/07/2019
Micro company accounts made up to 2019-06-30
dot icon03/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon01/07/2018
Micro company accounts made up to 2018-06-30
dot icon01/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon01/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/07/2017
Micro company accounts made up to 2017-06-30
dot icon01/07/2016
Total exemption small company accounts made up to 2016-06-30
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon01/07/2015
Total exemption small company accounts made up to 2015-06-30
dot icon01/07/2015
Annual return made up to 2015-06-30 no member list
dot icon03/07/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/07/2014
Annual return made up to 2014-06-30 no member list
dot icon03/07/2014
Director's details changed for Michael Robert Anderson on 2014-07-01
dot icon03/07/2014
Director's details changed for Jane Elizabeth Webber on 2014-07-01
dot icon03/07/2014
Director's details changed for David Lawrence Masters on 2014-07-01
dot icon04/04/2014
Registered office address changed from Flat 1, 1 High Street Ryde Isle of Wight PO33 2PN on 2014-04-04
dot icon04/04/2014
Appointment of Mr Stefano Temporin as a secretary
dot icon10/07/2013
Annual return made up to 2013-06-30
dot icon10/07/2013
Accounts for a dormant company made up to 2013-06-30
dot icon06/07/2012
Accounts for a dormant company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-30
dot icon17/08/2011
Annual return made up to 2011-06-21
dot icon17/08/2011
Annual return made up to 2010-06-21
dot icon27/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon07/07/2010
Accounts for a dormant company made up to 2010-06-30
dot icon08/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon08/07/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/07/2008
Annual return made up to 21/06/08
dot icon20/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon05/07/2007
Annual return made up to 21/06/07
dot icon08/06/2007
Accounts for a dormant company made up to 2006-06-30
dot icon21/07/2006
Annual return made up to 21/06/06
dot icon20/12/2005
Director resigned
dot icon23/09/2005
Secretary resigned
dot icon23/09/2005
Director resigned
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New director appointed
dot icon20/07/2005
New secretary appointed;new director appointed
dot icon21/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.10K
-
0.00
-
-
2023
0
2.87K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masters, David Lawrence
Director
21/06/2005 - 06/01/2022
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
21/06/2005 - 21/06/2005
38038
Masters, David Lawrence
Secretary
21/06/2005 - 06/01/2022
-
Webber, Jane Elizabeth
Director
21/06/2005 - Present
-
Anderson, Michael Robert
Director
21/06/2005 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1/1A HIGH STREET RYDE RTM COMPANY LIMITED

1/1A HIGH STREET RYDE RTM COMPANY LIMITED is an(a) Active company incorporated on 21/06/2005 with the registered office located at Flat2 1a High Street, Ryde, Isle Of Wight PO33 2PN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1/1A HIGH STREET RYDE RTM COMPANY LIMITED?

toggle

1/1A HIGH STREET RYDE RTM COMPANY LIMITED is currently Active. It was registered on 21/06/2005 .

Where is 1/1A HIGH STREET RYDE RTM COMPANY LIMITED located?

toggle

1/1A HIGH STREET RYDE RTM COMPANY LIMITED is registered at Flat2 1a High Street, Ryde, Isle Of Wight PO33 2PN.

What does 1/1A HIGH STREET RYDE RTM COMPANY LIMITED do?

toggle

1/1A HIGH STREET RYDE RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1/1A HIGH STREET RYDE RTM COMPANY LIMITED?

toggle

The latest filing was on 01/07/2025: Micro company accounts made up to 2025-06-30.