171 TOWER BRIDGE ROAD RTM COMPANY LTD

Register to unlock more data on OkredoRegister

171 TOWER BRIDGE ROAD RTM COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11951004

Incorporation date

17/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

266 Kingsland Road, London E8 4DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2019)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon16/01/2026
Termination of appointment of Mauro N/a Virgino De Sena E Silva as a director on 2025-08-20
dot icon09/12/2025
Termination of appointment of Rajeshree Bhosle as a secretary on 2025-08-18
dot icon09/12/2025
Appointment of Managed Exit Limited as a secretary on 2025-08-18
dot icon09/12/2025
Registered office address changed from Flat 9 171 Tower Bridge Road London SE1 2AW England to 266 Kingsland Road London E8 4DG on 2025-12-09
dot icon13/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-04-30
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Resolutions
dot icon23/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon05/05/2023
Secretary's details changed for Rajeshree Bhosle on 2023-04-29
dot icon05/05/2023
Director's details changed for Rajeshree N/a Bhosle on 2023-04-28
dot icon05/05/2023
Secretary's details changed for Rajeshree N/a Bhosle on 2023-04-28
dot icon05/05/2023
Change of details for Ms Rajeshree Bhosle as a person with significant control on 2023-04-28
dot icon23/01/2023
Micro company accounts made up to 2022-04-30
dot icon19/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-04-30
dot icon29/06/2021
Cessation of Mauro N/a Virgino De Sena E Silva as a person with significant control on 2021-06-18
dot icon15/06/2021
Notification of Arjun Atul Lakhani as a person with significant control on 2021-06-04
dot icon04/06/2021
Appointment of Mr. Arjun Atul Lakhani as a director on 2021-06-01
dot icon04/06/2021
Appointment of Ms Vanessa Mary Mcdonnell as a director on 2021-06-01
dot icon05/05/2021
Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to Flat 9 171 Tower Bridge Road London SE1 2AW on 2021-05-05
dot icon05/05/2021
Termination of appointment of Rtm Secretarial Ltd as a director on 2021-05-05
dot icon05/05/2021
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2021-05-05
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon26/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon02/09/2020
Registered office address changed from 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2020-09-02
dot icon23/08/2020
Registered office address changed from Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP England to 171 Tower Bridge Road London Greater London SE1 2AW on 2020-08-23
dot icon25/06/2020
Appointment of Rtm Secretarial Ltd as a director on 2020-06-25
dot icon25/06/2020
Appointment of Rtm Nominee Directors Ltd as a director on 2020-06-25
dot icon25/06/2020
Registered office address changed from Flat 9 171 Tower Bridge Road London Greater London SE1 2AW England to Unit 2 Tanners Court Tanners Lane, East Wellow Romsey Hampshire SO51 6DP on 2020-06-25
dot icon22/06/2020
Memorandum and Articles of Association
dot icon19/06/2020
Resolutions
dot icon06/05/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon17/06/2019
Registered office address changed from Canonbury Management 1 Carey Lane London Greater London EC2V 8AE England to Flat 9 171 Tower Bridge Road London Greater London SE1 2AW on 2019-06-17
dot icon17/06/2019
Termination of appointment of Rtm Nominee Directors Ltd as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Rtm Secretarial Ltd as a director on 2019-06-17
dot icon17/04/2019
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
150.00
-
0.00
-
-
2022
3
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MANAGED EXIT LIMITED
Corporate Secretary
18/08/2025 - Present
381
Rtm Nominees Directors Ltd
Corporate Director
25/06/2020 - 05/05/2021
334
Rtm Secretarial Ltd
Corporate Director
25/06/2020 - 05/05/2021
285
RTM NOMINEE DIRECTORS LIMITED
Corporate Director
17/04/2019 - 17/06/2019
399
Mauro N/A Virgino De Sena E Silva
Director
17/04/2019 - 20/08/2025
-

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 171 TOWER BRIDGE ROAD RTM COMPANY LTD

171 TOWER BRIDGE ROAD RTM COMPANY LTD is an(a) Active company incorporated on 17/04/2019 with the registered office located at 266 Kingsland Road, London E8 4DG. There are currently 4 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 171 TOWER BRIDGE ROAD RTM COMPANY LTD?

toggle

171 TOWER BRIDGE ROAD RTM COMPANY LTD is currently Active. It was registered on 17/04/2019 .

Where is 171 TOWER BRIDGE ROAD RTM COMPANY LTD located?

toggle

171 TOWER BRIDGE ROAD RTM COMPANY LTD is registered at 266 Kingsland Road, London E8 4DG.

What does 171 TOWER BRIDGE ROAD RTM COMPANY LTD do?

toggle

171 TOWER BRIDGE ROAD RTM COMPANY LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 171 TOWER BRIDGE ROAD RTM COMPANY LTD?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.