194 VICARAGE ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 01/05/2009)
dot icon21/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon29/01/2026
Micro company accounts made up to 2025-05-31
dot icon25/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon24/03/2025
Registered office address changed from 37 Richmond Road 37 Richmond Road Rugby CV21 3BA England to 81 Hillmorton Road Rugby CV22 5AG on 2025-03-24
dot icon03/02/2025
Micro company accounts made up to 2024-05-31
dot icon28/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon23/01/2024
Micro company accounts made up to 2023-05-31
dot icon08/07/2023
Micro company accounts made up to 2022-05-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon28/03/2023
Registered office address changed from 194a Vicarage Road London E10 5DX England to 37 Richmond Road 37 Richmond Road Rugby CV21 3BA on 2023-03-28
dot icon04/06/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon07/04/2022
Accounts for a dormant company made up to 2021-05-31
dot icon01/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon01/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon21/07/2020
Appointment of Miss Rebecca Joanne Fraser as a director on 2019-10-14
dot icon20/07/2020
Registered office address changed from C/O Michelle Burke 194B Vicarage Road London E10 5DX to 194a Vicarage Road London E10 5DX on 2020-07-20
dot icon03/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon25/03/2020
Termination of appointment of Alice Lucy Forrester as a director on 2020-03-11
dot icon17/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon03/03/2019
Accounts for a dormant company made up to 2018-05-31
dot icon06/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon05/04/2018
Appointment of Miss Lucy Anne Ellis as a director on 2018-03-29
dot icon04/04/2018
Termination of appointment of Saheema Rawat as a director on 2018-03-29
dot icon29/03/2018
Termination of appointment of Saheema Rawat as a secretary on 2018-03-29
dot icon11/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon13/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-01 no member list
dot icon16/05/2016
Secretary's details changed for Ms Saheema Dawood Rawat on 2015-05-15
dot icon16/05/2016
Director's details changed for Ms Saheema Rawat on 2016-05-15
dot icon19/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon28/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-05-01
dot icon20/05/2015
Annual return made up to 2015-05-01 no member list
dot icon19/05/2015
Termination of appointment of Renato Borsella as a director on 2014-10-01
dot icon18/05/2015
Appointment of Miss Alice Lucy Forrester as a director on 2014-08-01
dot icon26/01/2015
Accounts for a dormant company made up to 2014-05-31
dot icon01/05/2014
Annual return made up to 2014-05-01 no member list
dot icon01/05/2014
Director's details changed for Ms Saheema Rawat on 2014-02-07
dot icon01/05/2014
Secretary's details changed for Ms Saheema Dawood Rawat on 2014-02-07
dot icon01/05/2014
Registered office address changed from 28 St. Barnabas Road London E17 8JY England on 2014-05-01
dot icon28/02/2014
Registered office address changed from 28 St. Barnabas Road London E17 8JY England on 2014-02-28
dot icon24/01/2014
Termination of appointment of Danut Busuoic as a secretary
dot icon24/01/2014
Termination of appointment of Anne Busuoic as a secretary
dot icon24/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon03/11/2013
Appointment of Mr Abdul Rashid as a director
dot icon09/09/2013
Appointment of Ms Saheema Dawood Rawat as a secretary
dot icon02/09/2013
Appointment of Miss Michelle Burke Elaine Burke as a director
dot icon02/09/2013
Termination of appointment of Anne Busuoic as a director
dot icon09/06/2013
Registered office address changed from 194B Vicarage Road London E10 5DX on 2013-06-09
dot icon06/06/2013
Termination of appointment of Danut Busuoic as a director
dot icon06/06/2013
Termination of appointment of Danut Busuoic as a director
dot icon30/05/2013
Annual return made up to 2013-05-01 no member list
dot icon28/05/2013
Director's details changed for Mrs Anne Clifford Busuoic on 2013-05-28
dot icon25/01/2013
Accounts for a dormant company made up to 2012-05-31
dot icon15/05/2012
Annual return made up to 2012-05-01 no member list
dot icon08/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon26/05/2011
Annual return made up to 2011-05-01 no member list
dot icon08/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon31/01/2011
Annual return made up to 2010-05-31 no member list
dot icon22/05/2010
Annual return made up to 2010-05-01 no member list
dot icon22/05/2010
Director's details changed for Mrs Anne Clifford Busuoic on 2010-05-01
dot icon22/05/2010
Director's details changed for Mr Danut Busuoic on 2010-05-01
dot icon22/05/2010
Secretary's details changed for Mrs Anne Clifford Busuoic on 2010-05-01
dot icon22/05/2010
Director's details changed for Mr Renato Borsella on 2010-05-01
dot icon22/05/2010
Secretary's details changed for Mr Danut Busuoic on 2010-05-01
dot icon22/05/2010
Director's details changed for Ms Saheema Rawat on 2010-05-01
dot icon01/05/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rashid, Abdul
Director
01/11/2013 - Present
2
Ms Lucy Anne Ellis
Director
29/03/2018 - Present
2
Borsella, Renato
Director
01/05/2009 - 01/10/2014
1
Busuoic, Anne Clifford
Director
01/05/2009 - 02/09/2013
-
Busuoic, Danut
Director
01/05/2009 - 31/05/2013
-

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+
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 194 VICARAGE ROAD RTM COMPANY LIMITED

194 VICARAGE ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 01/05/2009 with the registered office located at 81 Hillmorton Road, Rugby CV22 5AG. 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 194 VICARAGE ROAD RTM COMPANY LIMITED?

toggle

194 VICARAGE ROAD RTM COMPANY LIMITED is currently Active. It was registered on 01/05/2009 .

Where is 194 VICARAGE ROAD RTM COMPANY LIMITED located?

toggle

194 VICARAGE ROAD RTM COMPANY LIMITED is registered at 81 Hillmorton Road, Rugby CV22 5AG.

What does 194 VICARAGE ROAD RTM COMPANY LIMITED do?

toggle

194 VICARAGE ROAD RTM COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 194 VICARAGE ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-15 with no updates.