105-115 HABERDASHER STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

105-115 HABERDASHER STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897937

Incorporation date

07/08/2006

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2006)
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon30/07/2025
Cessation of Bethan Morgan as a person with significant control on 2025-07-30
dot icon30/07/2025
Cessation of Benjamin Richardson as a person with significant control on 2025-07-30
dot icon30/07/2025
Notification of a person with significant control statement
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon08/12/2023
Termination of appointment of Atlantis Secretaries Limited as a secretary on 2023-12-07
dot icon08/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2022
Secretary's details changed for Atlantis Secretaries Limited on 2022-09-01
dot icon01/09/2022
Registered office address changed from PO Box BH25 5NR Queensway House Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon01/09/2022
Registered office address changed from 23/24 Market Place Reading RG1 2DE England to PO Box BH25 5NR Queensway House Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-09-01
dot icon08/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon26/03/2022
Appointment of Atlantis Secretaries Limited as a secretary on 2022-03-01
dot icon09/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon21/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon17/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/01/2019
Registered office address changed from C/O Hugh Goulbourne 113 Haberdasher Street London N1 6EH to 23/24 Market Place Reading RG1 2DE on 2019-01-17
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon27/04/2018
Termination of appointment of Hugh Ian Goulbourne as a director on 2018-04-16
dot icon06/03/2018
Appointment of Miss Naomi Skinner as a director on 2018-03-05
dot icon20/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-07 with updates
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/08/2015
Annual return made up to 2015-08-07 no member list
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Termination of appointment of Susan O'neill as a director on 2014-08-09
dot icon04/09/2014
Annual return made up to 2014-08-07 no member list
dot icon03/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/09/2013
Annual return made up to 2013-08-07 no member list
dot icon03/09/2013
Secretary's details changed for Byron Packwood on 2013-08-15
dot icon03/09/2013
Director's details changed for Tamara Shand on 2013-07-12
dot icon03/09/2013
Registered office address changed from 111 Haberdasher Street Hoxton London Greater London N1 6EH on 2013-09-03
dot icon04/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/08/2012
Annual return made up to 2012-08-07 no member list
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/09/2011
Annual return made up to 2011-08-07 no member list
dot icon25/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon13/09/2010
Amended accounts made up to 2009-08-31
dot icon09/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2010
Annual return made up to 2010-08-07 no member list
dot icon04/09/2010
Director's details changed for Susan O'neill on 2010-08-07
dot icon04/09/2010
Director's details changed for Tamara Shand on 2010-08-07
dot icon04/09/2010
Director's details changed for Hugh Ian Goulbourne on 2010-08-07
dot icon27/08/2009
Annual return made up to 07/08/09
dot icon27/08/2009
Registered office changed on 27/08/2009 from 113 haberdasher street hoxton london greater london N1 6EH
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Annual return made up to 07/08/08
dot icon11/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon04/09/2007
Director's particulars changed
dot icon04/09/2007
Annual return made up to 07/08/07
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon19/02/2007
Resolutions
dot icon07/08/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2975
Skinner, Naomi
Director
05/03/2018 - Present
-
ATLANTIS SECRETARIES LIMITED
Corporate Secretary
01/03/2022 - 07/12/2023
113
Shand, Tamara
Director
07/08/2006 - Present
-

Persons with Significant Control

4
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 105-115 HABERDASHER STREET RTM COMPANY LIMITED

105-115 HABERDASHER STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 07/08/2006 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 105-115 HABERDASHER STREET RTM COMPANY LIMITED?

toggle

105-115 HABERDASHER STREET RTM COMPANY LIMITED is currently Active. It was registered on 07/08/2006 .

Where is 105-115 HABERDASHER STREET RTM COMPANY LIMITED located?

toggle

105-115 HABERDASHER STREET RTM COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does 105-115 HABERDASHER STREET RTM COMPANY LIMITED do?

toggle

105-115 HABERDASHER STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 105-115 HABERDASHER STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.