11 THIRSK ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

11 THIRSK ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06085573

Incorporation date

06/02/2007

Size

Dormant

Contacts

Registered address

Registered address

11 Thirsk Road, Mitcham, Surrey CR4 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2007)
dot icon02/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon09/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon25/10/2025
Accounts for a dormant company made up to 2025-02-28
dot icon26/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon24/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-02-28
dot icon08/11/2023
Notification of Alessandro Mauro Vanegas as a person with significant control on 2023-11-08
dot icon14/03/2023
Appointment of Mr Alessandro Mauro Vanegas as a director on 2023-03-10
dot icon14/03/2023
Appointment of Ms Alice Nairn as a director on 2023-03-10
dot icon14/03/2023
Cessation of Edward Anselm Peter Keefe as a person with significant control on 2023-03-10
dot icon14/03/2023
Termination of appointment of Edward Anselm Peter Keefe as a director on 2023-03-10
dot icon24/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/11/2022
Director's details changed for Miss Kathleen Togher on 2022-11-06
dot icon06/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon23/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon24/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon06/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon23/01/2021
Accounts for a dormant company made up to 2020-02-29
dot icon26/11/2020
Notification of Edward Anselm Peter Keefe as a person with significant control on 2020-11-26
dot icon26/11/2020
Appointment of Mr Edward Anselm Peter Keefe as a director on 2020-11-06
dot icon10/11/2020
Termination of appointment of Harriet Swann as a director on 2020-11-06
dot icon10/11/2020
Termination of appointment of Alexander James Spencer as a director on 2020-11-06
dot icon10/11/2020
Cessation of Harriet Swann as a person with significant control on 2020-11-06
dot icon18/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon24/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon07/08/2018
Notification of Harriet Swann as a person with significant control on 2018-08-07
dot icon18/02/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon05/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon05/11/2017
Cessation of Louise Arrowsmith as a person with significant control on 2017-04-13
dot icon12/04/2017
Termination of appointment of Louise Arrowsmith as a director on 2017-04-12
dot icon12/04/2017
Appointment of Ms Harriet Swann as a director on 2017-04-12
dot icon12/04/2017
Appointment of Mr Alexander James Spencer as a director on 2017-04-12
dot icon11/04/2017
Appointment of Miss Kathleen Togher as a director on 2017-04-10
dot icon27/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon16/11/2016
Accounts for a dormant company made up to 2016-02-29
dot icon17/05/2016
Compulsory strike-off action has been discontinued
dot icon15/05/2016
Annual return made up to 2016-02-06 no member list
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon06/11/2015
Accounts for a dormant company made up to 2015-02-25
dot icon14/02/2015
Annual return made up to 2015-02-06 no member list
dot icon09/11/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/06/2014
Termination of appointment of Jaclyn Smith as a director
dot icon09/06/2014
Termination of appointment of Jaclyn Smith as a secretary
dot icon21/05/2014
Appointment of Ms Louise Arrowsmith as a director
dot icon29/03/2014
Annual return made up to 2014-02-06 no member list
dot icon02/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-06 no member list
dot icon27/02/2013
Director's details changed for Jaclyn Elizabeth Smith on 2013-02-27
dot icon17/01/2013
Total exemption small company accounts made up to 2012-02-28
dot icon04/07/2012
Termination of appointment of Janine Stevens as a director
dot icon04/07/2012
Termination of appointment of Thomas Genower as a director
dot icon15/02/2012
Annual return made up to 2012-02-06 no member list
dot icon04/11/2011
Total exemption full accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-06 no member list
dot icon23/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-06 no member list
dot icon25/02/2010
Director's details changed for Janine June Stevens on 2010-02-25
dot icon25/02/2010
Director's details changed for Thomas Edward Genower on 2010-02-25
dot icon25/02/2010
Director's details changed for Jaclyn Elizabeth Smith on 2010-02-25
dot icon23/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon13/02/2009
Annual return made up to 06/02/09
dot icon19/12/2008
Total exemption full accounts made up to 2008-02-29
dot icon09/05/2008
Director appointed janine june stevens
dot icon09/05/2008
Director appointed thomas edward genower
dot icon16/04/2008
Appointment terminated director sarah gibbs
dot icon12/02/2008
Annual return made up to 06/02/08
dot icon08/01/2008
New secretary appointed;new director appointed
dot icon19/09/2007
Secretary resigned;director resigned
dot icon20/02/2007
Secretary resigned
dot icon06/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2026
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stevens, Janine June
Director
14/04/2008 - 27/04/2012
-
Stephenson, Lyndsey Anne
Secretary
06/02/2007 - 03/08/2007
-
Smith, Jaclyn Elizabeth
Secretary
19/09/2007 - 06/06/2014
-
Stephenson, Lyndsey Anne
Director
06/02/2007 - 03/08/2007
1
Spencer, Alexander James
Director
12/04/2017 - 06/11/2020
-

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+
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 THIRSK ROAD RTM COMPANY LIMITED

11 THIRSK ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 06/02/2007 with the registered office located at 11 Thirsk Road, Mitcham, Surrey CR4 2BL. 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 11 THIRSK ROAD RTM COMPANY LIMITED?

toggle

11 THIRSK ROAD RTM COMPANY LIMITED is currently Active. It was registered on 06/02/2007 .

Where is 11 THIRSK ROAD RTM COMPANY LIMITED located?

toggle

11 THIRSK ROAD RTM COMPANY LIMITED is registered at 11 Thirsk Road, Mitcham, Surrey CR4 2BL.

What does 11 THIRSK ROAD RTM COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 02/03/2026: Accounts for a dormant company made up to 2026-02-28.