151 GOLDSMITHS ROW RTM COMPANY LTD

Register to unlock more data on OkredoRegister

151 GOLDSMITHS ROW RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07404938

Incorporation date

12/10/2010

Size

Micro Entity

Contacts

Registered address

Registered address

15 West Street, Brighton BN1 2RLCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2010)
dot icon31/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-10-31
dot icon05/12/2024
Director's details changed for Mr Marco Ruffatti on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr John Paul Kennedy on 2024-12-04
dot icon04/12/2024
Registered office address changed from Atlas Chambers West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-04
dot icon28/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/02/2024
Micro company accounts made up to 2023-10-31
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/07/2023
Micro company accounts made up to 2022-10-31
dot icon22/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon10/02/2022
Micro company accounts made up to 2021-10-31
dot icon16/11/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon19/07/2021
Micro company accounts made up to 2020-10-31
dot icon26/03/2021
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers West Street Brighton BN1 2RE on 2021-03-26
dot icon29/01/2021
Compulsory strike-off action has been discontinued
dot icon28/01/2021
Confirmation statement made on 2020-10-12 with no updates
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon22/06/2020
Micro company accounts made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon17/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon23/07/2018
Micro company accounts made up to 2017-10-31
dot icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-10-31
dot icon18/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon06/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-10-12 no member list
dot icon01/12/2015
Appointment of Mr John Paul Kennedy as a director on 2015-12-01
dot icon20/10/2015
Termination of appointment of Jon Greig as a director on 2015-10-20
dot icon01/04/2015
Termination of appointment of Gianluca Zanchi as a director on 2015-04-01
dot icon01/04/2015
Termination of appointment of Ian John Floyd as a director on 2015-04-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon08/12/2014
Termination of appointment of Audrey Bonnafous as a director on 2014-11-10
dot icon12/11/2014
Annual return made up to 2014-10-12 no member list
dot icon12/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-10-12 no member list
dot icon22/11/2013
Termination of appointment of a secretary
dot icon17/10/2013
Appointment of New Road Nominees Limtied as a secretary
dot icon17/10/2013
Registered office address changed from 1412 High Road London N20 9BH England on 2013-10-17
dot icon17/10/2013
Termination of appointment of a secretary
dot icon14/10/2013
Registered office address changed from 23/24 Market Place Reading RG1 2DE United Kingdom on 2013-10-14
dot icon14/10/2013
Rectified TM02 was removed from the public register on 06/12/2013 as it is invalid or ineffective
dot icon18/02/2013
Accounts for a dormant company made up to 2012-10-31
dot icon17/10/2012
Annual return made up to 2012-10-12 no member list
dot icon06/03/2012
Accounts for a dormant company made up to 2011-10-31
dot icon13/10/2011
Annual return made up to 2011-10-12 no member list
dot icon01/07/2011
Appointment of Marco Ruffatti as a director
dot icon06/04/2011
Director's details changed for Ian John Floyd on 2011-04-06
dot icon28/03/2011
Appointment of Gianluca Zanchi as a director
dot icon18/03/2011
Appointment of Jon Greig as a director
dot icon18/03/2011
Appointment of Audrey Bonnafous as a director
dot icon12/10/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruffatti, Marco
Director
16/05/2011 - Present
3
Kennedy, John Paul
Director
01/12/2015 - Present
-

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 151 GOLDSMITHS ROW RTM COMPANY LTD

151 GOLDSMITHS ROW RTM COMPANY LTD is an(a) Active company incorporated on 12/10/2010 with the registered office located at 15 West Street, Brighton BN1 2RL. 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 151 GOLDSMITHS ROW RTM COMPANY LTD?

toggle

151 GOLDSMITHS ROW RTM COMPANY LTD is currently Active. It was registered on 12/10/2010 .

Where is 151 GOLDSMITHS ROW RTM COMPANY LTD located?

toggle

151 GOLDSMITHS ROW RTM COMPANY LTD is registered at 15 West Street, Brighton BN1 2RL.

What does 151 GOLDSMITHS ROW RTM COMPANY LTD do?

toggle

151 GOLDSMITHS ROW RTM COMPANY LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 151 GOLDSMITHS ROW RTM COMPANY LTD?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-12 with no updates.