34 TEAL STREET RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

34 TEAL STREET RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09064714

Incorporation date

30/05/2014

Size

Dormant

Contacts

Registered address

Registered address

8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2014)
dot icon08/09/2025
Director's details changed for Miss Karen Elizabeth Gooding on 2025-09-08
dot icon08/09/2025
Director's details changed for Ms Kyriaki Korina Tsioni on 2025-09-08
dot icon08/09/2025
Registered office address changed from 11-13 Penhill Road Penhill Road Cardiff Caerdydd CF11 9PQ Wales to 8 Cathedral Road Cardiff South Glamorgan CF11 9LJ on 2025-09-08
dot icon17/07/2025
Secretary's details changed for Rh Seel & Co Limited on 2025-07-17
dot icon28/05/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon29/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon22/04/2024
Appointment of Miss Karen Elizabeth Gooding as a director on 2024-04-22
dot icon15/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon22/02/2023
Termination of appointment of Lauren Elizabeth Sourbutts as a director on 2023-02-21
dot icon01/12/2022
Accounts for a dormant company made up to 2022-05-31
dot icon01/12/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon06/06/2022
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 11-13 Penhill Road Penhill Road Cardiff Caerdydd CF11 9PQ on 2022-06-06
dot icon25/05/2022
Appointment of Rh Seel & Co Limited as a secretary on 2022-05-25
dot icon22/04/2022
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2022-04-22
dot icon29/12/2021
Accounts for a dormant company made up to 2021-05-31
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon25/04/2021
Accounts for a dormant company made up to 2020-05-31
dot icon23/11/2020
Appointment of Ms Kyriaki Korina Tsioni as a director on 2020-11-23
dot icon24/06/2020
Termination of appointment of Matthew John Sullivan as a director on 2020-06-23
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon24/01/2020
Accounts for a dormant company made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon01/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon19/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon31/05/2017
Confirmation statement made on 2017-05-30 with updates
dot icon08/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-08
dot icon16/12/2016
Accounts for a dormant company made up to 2016-05-31
dot icon31/05/2016
Annual return made up to 2016-05-30 no member list
dot icon31/05/2016
Director's details changed for Matthew John Sullivan on 2016-05-31
dot icon22/02/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-02-08
dot icon22/02/2016
Registered office address changed from Flat 9 34 Teal Street Cedar House Cardiff Cardiff CF24 3EQ to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2016-02-22
dot icon08/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon03/02/2016
Appointment of Lauren Elizabeth Sourbutts as a director on 2016-01-10
dot icon23/06/2015
Annual return made up to 2015-05-30 no member list
dot icon06/03/2015
Registered office address changed from 66 Albany Road Roath Cardiff Cardiff CF24 3RR United Kingdom to Flat 9 34 Teal Street Cedar House Cardiff Cardiff CF24 3EQ on 2015-03-06
dot icon05/03/2015
Termination of appointment of John Pinn as a director on 2015-02-23
dot icon31/10/2014
Appointment of Matthew John Sullivan as a director on 2014-08-15
dot icon30/05/2014
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
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
08/02/2016 - 22/04/2022
798
R.H. SEEL & CO LIMITED
Corporate Secretary
25/05/2022 - Present
96
Pinn, John
Director
30/05/2014 - 23/02/2015
14
Sourbutts, Lauren Elizabeth
Director
10/01/2016 - 21/02/2023
-
Tsioni, Kyriaki Korina
Director
23/11/2020 - Present
1

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 34 TEAL STREET RTM COMPANY LIMITED

34 TEAL STREET RTM COMPANY LIMITED is an(a) Active company incorporated on 30/05/2014 with the registered office located at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ. 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 34 TEAL STREET RTM COMPANY LIMITED?

toggle

34 TEAL STREET RTM COMPANY LIMITED is currently Active. It was registered on 30/05/2014 .

Where is 34 TEAL STREET RTM COMPANY LIMITED located?

toggle

34 TEAL STREET RTM COMPANY LIMITED is registered at 8 Cathedral Road, Cardiff, South Glamorgan CF11 9LJ.

What does 34 TEAL STREET RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 34 TEAL STREET RTM COMPANY LIMITED?

toggle

The latest filing was on 08/09/2025: Director's details changed for Miss Karen Elizabeth Gooding on 2025-09-08.