11 MAYFORD ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 MAYFORD ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06886975

Incorporation date

24/04/2009

Size

Dormant

Contacts

Registered address

Registered address

11a Mayford Road, London SW12 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2009)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon16/04/2025
Confirmation statement made on 2025-04-15 with no updates
dot icon11/02/2025
Amended accounts for a dormant company made up to 2024-04-30
dot icon31/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon26/04/2024
Confirmation statement made on 2024-04-15 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon30/05/2023
Change of details for Mr David Gerald Rickson as a person with significant control on 2021-08-20
dot icon20/04/2023
Confirmation statement made on 2023-04-15 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon25/04/2022
Confirmation statement made on 2022-04-15 with no updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon22/12/2021
Termination of appointment of Suzi Morris as a director on 2021-12-22
dot icon22/12/2021
Cessation of Suzi Morris as a person with significant control on 2021-06-30
dot icon20/05/2021
Termination of appointment of Suzi Morris as a secretary on 2021-05-07
dot icon12/05/2021
Registered office address changed from 11a 11a Mayford Road London SW12 8RZ United Kingdom to 11a Mayford Road London SW12 8RZ on 2021-05-12
dot icon12/05/2021
Registered office address changed from Top Floor Flat 11 Mayford Road London SW12 8RZ to 11a 11a Mayford Road London SW12 8RZ on 2021-05-12
dot icon12/05/2021
Appointment of Dr Paul Tibbles as a secretary on 2021-05-12
dot icon15/04/2021
Confirmation statement made on 2021-04-15 with no updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon17/04/2020
Notification of David Gerald Rickson as a person with significant control on 2020-04-17
dot icon17/04/2020
Director's details changed for Mr David Gerald Rickson on 2020-04-17
dot icon15/04/2020
Appointment of Mr David Gerald Rickson as a director on 2020-04-12
dot icon07/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon17/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon11/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon01/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon13/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-27 no member list
dot icon27/04/2016
Secretary's details changed for Ms Suzi Morris Loraine on 2016-03-12
dot icon27/04/2016
Director's details changed for Ms Suzi Morris Loraine on 2016-03-12
dot icon20/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon06/05/2015
Annual return made up to 2015-04-24 no member list
dot icon06/05/2015
Termination of appointment of Paul Nicholas Tibbles as a secretary on 2015-01-01
dot icon06/05/2015
Appointment of Ms Suzi Morris Loraine as a director on 2015-01-01
dot icon06/05/2015
Appointment of Ms Suzi Morris Loraine as a secretary on 2015-01-01
dot icon18/12/2014
Accounts for a dormant company made up to 2014-04-30
dot icon19/08/2014
Termination of appointment of David Ricardo Pearce as a director on 2014-08-08
dot icon05/05/2014
Annual return made up to 2014-04-24 no member list
dot icon31/12/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/05/2013
Annual return made up to 2013-04-24 no member list
dot icon06/12/2012
Appointment of Mr David Ricardo Pearce as a director
dot icon28/11/2012
Termination of appointment of Nathaniel Wilde as a director
dot icon21/11/2012
Accounts for a dormant company made up to 2012-04-30
dot icon27/04/2012
Annual return made up to 2012-04-24 no member list
dot icon15/11/2011
Accounts for a dormant company made up to 2011-04-30
dot icon02/05/2011
Annual return made up to 2011-04-24 no member list
dot icon03/03/2011
Accounts for a dormant company made up to 2010-04-30
dot icon16/05/2010
Annual return made up to 2010-04-24 no member list
dot icon16/05/2010
Director's details changed for Dr Paul Nicholas Tibbles on 2010-04-24
dot icon16/05/2010
Director's details changed for Nathaniel Patrick Christian Wilde on 2010-04-24
dot icon16/05/2010
Secretary's details changed for Paul Nicholas Tibbles on 2010-04-24
dot icon24/04/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Gerald Rickson
Director
12/04/2020 - Present
-
Tibbles, Paul Nicholas, Dr
Director
24/04/2009 - Present
1

Persons with Significant Control

3
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 11 MAYFORD ROAD RTM COMPANY LIMITED

11 MAYFORD ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 24/04/2009 with the registered office located at 11a Mayford Road, London SW12 8RZ. There are currently 2 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 11 MAYFORD ROAD RTM COMPANY LIMITED?

toggle

11 MAYFORD ROAD RTM COMPANY LIMITED is currently Active. It was registered on 24/04/2009 .

Where is 11 MAYFORD ROAD RTM COMPANY LIMITED located?

toggle

11 MAYFORD ROAD RTM COMPANY LIMITED is registered at 11a Mayford Road, London SW12 8RZ.

What does 11 MAYFORD ROAD RTM COMPANY LIMITED do?

toggle

11 MAYFORD ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 11 MAYFORD ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.