10 ARDGOWAN ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

10 ARDGOWAN ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11933449

Incorporation date

09/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

10 Ardgowan Road, London SE6 1AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/2019)
dot icon25/01/2026
Micro company accounts made up to 2025-04-30
dot icon10/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon28/07/2025
Director's details changed for Mr Phillip Doran on 2025-07-28
dot icon10/05/2025
Confirmation statement made on 2024-08-21 with no updates
dot icon12/01/2025
Micro company accounts made up to 2024-04-30
dot icon20/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon14/01/2024
Micro company accounts made up to 2023-04-30
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon15/01/2023
Micro company accounts made up to 2022-04-30
dot icon31/08/2022
Termination of appointment of Helena Alice Nicholls as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of John N/a Herford as a director on 2022-08-31
dot icon31/08/2022
Cessation of John N/a Herford as a person with significant control on 2022-05-27
dot icon27/05/2022
Appointment of Miss Sophie Louise Minton Needham as a director on 2022-05-27
dot icon08/05/2022
Notification of Oliver Duncan Carter as a person with significant control on 2022-05-08
dot icon19/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/03/2022
Termination of appointment of John Peter Herford as a secretary on 2022-03-14
dot icon30/03/2022
Appointment of Oliver Carter as a secretary on 2022-03-14
dot icon16/02/2022
Registered office address changed from 10 Ardgowan Road 10 Ardgowan Road London SE6 1AJ England to 10 Ardgowan Road London SE6 1AJ on 2022-02-16
dot icon16/02/2022
Registered office address changed from 118 Oglander Road London SE15 4DB England to 10 Ardgowan Road 10 Ardgowan Road London SE6 1AJ on 2022-02-16
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/04/2021
Appointment of Mr Oliver Duncan Carter as a director on 2021-04-28
dot icon11/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon08/04/2021
Cessation of Helena Alice N/a Nicholls as a person with significant control on 2021-04-08
dot icon19/03/2021
Termination of appointment of Daniela Burford as a director on 2021-03-19
dot icon09/03/2021
Cessation of Lucy N/a Hill as a person with significant control on 2019-07-27
dot icon09/03/2021
Cessation of John Peter N/a Herford as a person with significant control on 2021-03-09
dot icon09/03/2021
Micro company accounts made up to 2020-04-30
dot icon09/12/2020
Termination of appointment of Rtm Secretarial Ltd as a director on 2020-12-09
dot icon09/12/2020
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2020-12-09
dot icon08/12/2020
Director's details changed for John N/a Herford on 2020-12-08
dot icon08/12/2020
Registered office address changed from 24 Knighton Park Road London Greater London SE26 5RJ England to 118 Oglander Road London SE15 4DB on 2020-12-08
dot icon07/12/2020
Appointment of Mr Phillip Doran as a director on 2020-12-07
dot icon13/11/2020
Appointment of Ms Helena Alice Nicholls as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Michael Hill as a secretary on 2020-11-13
dot icon13/11/2020
Termination of appointment of Michael Hill as a director on 2020-11-13
dot icon13/11/2020
Appointment of Mr John Peter Herford as a secretary on 2020-11-13
dot icon17/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon17/04/2020
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to 24 Knighton Park Road London Greater London SE26 5RJ on 2020-04-17
dot icon09/04/2020
Appointment of Mrs Daniela Burford as a director on 2020-03-30
dot icon30/01/2020
Appointment of Mr Michael Hill as a director on 2020-01-20
dot icon30/01/2020
Appointment of Mr Michael Hill as a secretary on 2020-01-20
dot icon30/01/2020
Termination of appointment of Lucy N/a Hill as a director on 2020-01-20
dot icon30/01/2020
Termination of appointment of Lucy Hill as a secretary on 2020-01-20
dot icon09/04/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
410.00
-
0.00
-
-
2022
0
719.00
-
0.00
-
-
2022
0
719.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

719.00 £Ascended75.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
09/04/2019 - 09/12/2020
399
RTM SECRETARIAL LIMITED
Corporate Director
09/04/2019 - 09/12/2020
363
Carter, Oliver
Secretary
14/03/2022 - Present
-
Herford, John Peter
Secretary
13/11/2020 - 14/03/2022
-
Hill, Lucy
Secretary
09/04/2019 - 20/01/2020
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ARDGOWAN ROAD RTM COMPANY LTD

10 ARDGOWAN ROAD RTM COMPANY LTD is an(a) Active company incorporated on 09/04/2019 with the registered office located at 10 Ardgowan Road, London SE6 1AJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 ARDGOWAN ROAD RTM COMPANY LTD?

toggle

10 ARDGOWAN ROAD RTM COMPANY LTD is currently Active. It was registered on 09/04/2019 .

Where is 10 ARDGOWAN ROAD RTM COMPANY LTD located?

toggle

10 ARDGOWAN ROAD RTM COMPANY LTD is registered at 10 Ardgowan Road, London SE6 1AJ.

What does 10 ARDGOWAN ROAD RTM COMPANY LTD do?

toggle

10 ARDGOWAN ROAD RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 ARDGOWAN ROAD RTM COMPANY LTD?

toggle

The latest filing was on 25/01/2026: Micro company accounts made up to 2025-04-30.