14 WELLER STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

14 WELLER STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755979

Incorporation date

24/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon13/11/2025
Micro company accounts made up to 2025-03-24
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon25/03/2025
Director's details changed for Ms Gihan Ismail on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Craig Simms on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon18/12/2024
Micro company accounts made up to 2024-03-24
dot icon27/11/2024
Director's details changed for Waterfront Solicitors on 2024-11-23
dot icon27/11/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-24
dot icon24/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-24
dot icon29/11/2022
Confirmation statement made on 2022-11-24 with no updates
dot icon29/11/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-11-29
dot icon09/12/2021
Micro company accounts made up to 2021-03-24
dot icon06/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon26/04/2021
Director's details changed for Mr John Mcilroy on 2021-04-23
dot icon06/04/2021
Appointment of Mr Craig Simms as a director on 2019-12-04
dot icon02/04/2021
Appointment of Ms Gihan Ismail as a director on 2019-12-04
dot icon31/03/2021
Termination of appointment of Ian Stuart Coll as a director on 2019-12-04
dot icon05/02/2021
Micro company accounts made up to 2020-03-24
dot icon04/01/2021
Confirmation statement made on 2020-11-24 with no updates
dot icon09/12/2019
Micro company accounts made up to 2019-03-24
dot icon25/11/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-03-24
dot icon26/01/2018
Micro company accounts made up to 2017-03-24
dot icon27/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon16/05/2017
Appointment of Mr Ian Stuart Coll as a director on 2017-05-16
dot icon07/01/2017
Total exemption full accounts made up to 2016-03-24
dot icon29/11/2016
Confirmation statement made on 2016-11-24 with updates
dot icon11/07/2016
Termination of appointment of Paola Perissinotto as a director on 2016-01-27
dot icon18/01/2016
Appointment of Hml Company Secretarial Services Limited as a secretary on 2016-01-14
dot icon18/01/2016
Registered office address changed from 59 - 61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 2016-01-18
dot icon18/01/2016
Termination of appointment of Managed Living Partnerships Ltd as a secretary on 2016-01-14
dot icon16/12/2015
Annual return made up to 2015-11-24 no member list
dot icon29/07/2015
Total exemption small company accounts made up to 2015-03-24
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-24
dot icon25/11/2014
Annual return made up to 2014-11-24 no member list
dot icon13/12/2013
Annual return made up to 2013-11-24 no member list
dot icon11/12/2013
Director's details changed for Mr John Mcilroy on 2013-12-11
dot icon11/12/2013
Appointment of Waterfront Solicitors as a director
dot icon10/12/2013
Termination of appointment of John Went as a director
dot icon10/12/2013
Termination of appointment of Giacomo Montrasio as a director
dot icon10/12/2013
Termination of appointment of William Foster as a director
dot icon28/11/2013
Appointment of Mr John Mcilroy as a director
dot icon23/07/2013
Accounts for a dormant company made up to 2013-03-24
dot icon11/12/2012
Annual return made up to 2012-11-24 no member list
dot icon11/07/2012
Total exemption full accounts made up to 2012-03-24
dot icon05/07/2012
Appointment of Ms Paola Perissinotto as a director
dot icon05/07/2012
Director's details changed
dot icon05/07/2012
Director's details changed
dot icon28/06/2012
Termination of appointment of Thomas Fawcett as a director
dot icon28/06/2012
Termination of appointment of Ian Coll as a director
dot icon11/06/2012
Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ United Kingdom on 2012-06-11
dot icon11/06/2012
Appointment of Managed Living Partnerships Ltd as a secretary
dot icon11/06/2012
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-24
dot icon14/12/2011
Annual return made up to 2011-11-24 no member list
dot icon10/12/2010
Annual return made up to 2010-11-24 no member list
dot icon01/10/2010
Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 2010-10-01
dot icon01/10/2010
Secretary's details changed for Rendall and Rittner Limited on 2010-10-01
dot icon28/09/2010
Accounts for a dormant company made up to 2010-03-24
dot icon20/04/2010
Previous accounting period extended from 2009-11-30 to 2010-03-24
dot icon22/12/2009
Annual return made up to 2009-11-24 no member list
dot icon22/12/2009
Director's details changed for Mr Ian Coll on 2009-12-22
dot icon22/12/2009
Director's details changed for Thomas Allan Fawcett on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr John James Douglas Went on 2009-12-22
dot icon22/12/2009
Secretary's details changed for Rendall and Rittner Limited on 2009-12-22
dot icon22/12/2009
Director's details changed for William Foster on 2009-12-22
dot icon22/12/2009
Director's details changed for Mr Giacomo Montrasio on 2009-12-22
dot icon26/02/2009
Director appointed william foster
dot icon26/02/2009
Director appointed thomas allan fawcett
dot icon24/11/2008
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
24/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
14/01/2016 - Present
2825
RENDALL AND RITTNER LIMITED
Corporate Secretary
24/11/2008 - 31/05/2012
210
Foster, William
Director
23/02/2009 - 10/12/2013
11
Perissinotto, Paola
Director
19/06/2012 - 27/01/2016
-
Montrasio, Giacomo
Director
24/11/2008 - 10/12/2013
-

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+
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 14 WELLER STREET RTM COMPANY LIMITED

14 WELLER STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 5 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 14 WELLER STREET RTM COMPANY LIMITED?

toggle

14 WELLER STREET RTM COMPANY LIMITED is currently Active. It was registered on 24/11/2008 .

Where is 14 WELLER STREET RTM COMPANY LIMITED located?

toggle

14 WELLER STREET RTM COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 14 WELLER STREET RTM COMPANY LIMITED do?

toggle

14 WELLER STREET RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 14 WELLER STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.