41 SALTOUN ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

41 SALTOUN ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13189379

Incorporation date

09/02/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 1 41 Saltoun Road, London SW2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2023)
dot icon09/03/2026
Change of details for Sixte Gabriel Marie Gilles De Maupeou D'ableiges as a person with significant control on 2026-03-06
dot icon09/03/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon20/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon17/12/2024
Appointment of Miss Primrose Baxter as a director on 2024-11-22
dot icon24/11/2024
Termination of appointment of Mary Charlotte Hayward Davenport as a director on 2024-11-24
dot icon21/11/2024
Cessation of Mary Charlotte Hayward Davenport as a person with significant control on 2024-11-21
dot icon21/11/2024
Termination of appointment of Mary Charlotte Hayward Davenport as a secretary on 2024-11-21
dot icon14/11/2024
Unaudited abridged accounts made up to 2024-02-29
dot icon10/11/2024
Appointment of Miss Nour Kobayter as a secretary on 2024-11-10
dot icon03/10/2024
Director's details changed for Sixte Gabriel Marie Gilles De Maupeou D'ableiges on 2024-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-02-28
dot icon11/06/2023
Appointment of Miss Nour Kobayter as a director on 2023-06-01
dot icon11/06/2023
Cessation of Guzide Gonca Alban as a person with significant control on 2023-06-01
dot icon11/06/2023
Termination of appointment of Guzide Gonca Alban as a director on 2023-06-01
dot icon11/06/2023
Appointment of Mrs Gul Nigar Bukhari as a director on 2023-06-01
dot icon10/05/2023
Compulsory strike-off action has been discontinued
dot icon09/05/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon02/05/2023
First Gazette notice for compulsory strike-off
dot icon11/01/2023
Termination of appointment of Lucy Caroline Sedgfield Donner as a director on 2023-01-11
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
0.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Primrose
Director
22/11/2024 - Present
-
Donner, Lucy Caroline Sedgfield
Director
09/02/2021 - 11/01/2023
-
Davenport, Mary Charlotte Hayward
Secretary
09/02/2021 - 21/11/2024
-
Alban, Guzide Gonca
Director
09/02/2021 - 01/06/2023
1
D'ableiges, Sixte Gabriel Marie Gilles De Maupeou
Director
09/02/2021 - Present
-

Persons with Significant Control

5
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 41 SALTOUN ROAD RTM COMPANY LIMITED

41 SALTOUN ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 09/02/2021 with the registered office located at Flat 1 41 Saltoun Road, London SW2 1EW. There are currently 5 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 41 SALTOUN ROAD RTM COMPANY LIMITED?

toggle

41 SALTOUN ROAD RTM COMPANY LIMITED is currently Active. It was registered on 09/02/2021 .

Where is 41 SALTOUN ROAD RTM COMPANY LIMITED located?

toggle

41 SALTOUN ROAD RTM COMPANY LIMITED is registered at Flat 1 41 Saltoun Road, London SW2 1EW.

What does 41 SALTOUN ROAD RTM COMPANY LIMITED do?

toggle

41 SALTOUN ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 SALTOUN ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Sixte Gabriel Marie Gilles De Maupeou D'ableiges as a person with significant control on 2026-03-06.