5 KING EDWARDS ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

5 KING EDWARDS ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289356

Incorporation date

18/06/2010

Size

Dormant

Contacts

Registered address

Registered address

C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LECopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon09/01/2026
Termination of appointment of Jonathan Paul Robert Stephenson as a director on 2025-12-19
dot icon24/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon23/06/2025
Director's details changed for Mr Ramunas Anusauskas on 2025-06-18
dot icon23/06/2025
Director's details changed for Mr Gintare Pikciunaite Ramunas Anusauskas on 2025-06-18
dot icon25/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon21/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon22/04/2024
Appointment of Mr David Anthony Thomas Thorp as a director on 2024-04-19
dot icon26/03/2024
Appointment of Prof. Duncan Neville Matthews as a director on 2024-03-20
dot icon21/03/2024
Appointment of Mr Mark William Sutherland as a director on 2024-03-20
dot icon19/03/2024
Appointment of Mr Benjamin Mackinlay Smith as a director on 2024-03-01
dot icon13/03/2024
Appointment of Mr Ramunas Anusauskas as a director on 2024-03-06
dot icon26/02/2024
Termination of appointment of Thomas Avery as a director on 2023-12-12
dot icon26/02/2024
Termination of appointment of Gerhardus Arnold Hattingh as a director on 2023-12-12
dot icon30/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon29/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon16/05/2022
Appointment of Mr Thomas Avery as a director on 2022-05-10
dot icon16/05/2022
Appointment of Mr Shlomo Rozilyo as a director on 2022-05-10
dot icon21/02/2022
Termination of appointment of Emma Catherine Scott as a director on 2022-02-15
dot icon15/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon29/09/2021
Termination of appointment of Kesha Kristina Krutskih as a director on 2021-09-28
dot icon21/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon27/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon29/04/2021
Appointment of Mr Hakan Senol Ensari as a director on 2021-04-20
dot icon16/03/2021
Termination of appointment of Claudia Pasquero as a director on 2021-03-12
dot icon13/01/2021
Secretary's details changed for Rendall and Rittner Limited on 2021-01-13
dot icon05/01/2021
Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 2021-01-05
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon25/10/2019
Termination of appointment of Della Jayne Gooden as a director on 2019-10-08
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon13/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon31/01/2019
Termination of appointment of Marc Benjamin Jones as a director on 2019-01-24
dot icon24/01/2019
Termination of appointment of Constant Andrew Mccoll as a director on 2019-01-23
dot icon06/11/2018
Appointment of Mr Gerhardus Arnold Hattingh as a director on 2018-11-05
dot icon06/11/2018
Termination of appointment of Jonathan Mark Brittain as a director on 2018-11-05
dot icon16/08/2018
Notification of a person with significant control statement
dot icon28/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon26/04/2018
Appointment of Ms Kesha Kristina Krutskih as a director on 2018-04-26
dot icon24/11/2017
Termination of appointment of Martina Larsson as a director on 2017-11-17
dot icon15/11/2017
Appointment of Dr Harri Hopearuoho as a director on 2017-11-08
dot icon15/11/2017
Appointment of Rendall and Rittner Limited as a secretary on 2017-11-15
dot icon15/11/2017
Termination of appointment of Chesterton Global Limited as a secretary on 2017-11-15
dot icon15/11/2017
Registered office address changed from C/O Chesterton Humberts 327-329 Upper Street Islington London N1 2XQ to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 2017-11-15
dot icon23/08/2017
Accounts for a dormant company made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon03/06/2017
Compulsory strike-off action has been discontinued
dot icon02/06/2017
Accounts for a dormant company made up to 2016-06-30
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon13/01/2017
Appointment of Mr Marc Benjamin Jones as a director on 2017-01-13
dot icon13/01/2017
Termination of appointment of Christopher Robert Jameson as a director on 2016-12-29
dot icon13/01/2017
Termination of appointment of Simon Firth-Bernard as a director on 2016-09-26
dot icon13/01/2017
Appointment of Miss Emma Catherine Scott as a director on 2016-12-23
dot icon13/01/2017
Appointment of Mr Jonathan Mark Brittain as a director on 2016-11-29
dot icon13/01/2017
Appointment of Ms Claudia Pasquero as a director on 2016-11-29
dot icon13/01/2017
Appointment of Mr Juan Vega Nuez as a director on 2016-11-29
dot icon13/01/2017
Appointment of Mr Jonathan Paul Robert Stephenson as a director on 2016-11-29
dot icon13/01/2017
Appointment of Miss Martina Larsson as a director on 2016-11-29
dot icon13/01/2017
Appointment of Mr Constant Andrew Mccoll as a director on 2016-11-29
dot icon13/01/2017
Appointment of Ms Della Jayne Gooden as a director on 2016-11-29
dot icon05/08/2016
Annual return made up to 2016-06-18 no member list
dot icon22/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon14/03/2016
Termination of appointment of James Dunstan Jackson as a director on 2016-03-07
dot icon13/07/2015
Annual return made up to 2015-06-18 no member list
dot icon04/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon05/01/2015
Appointment of Chesterton Global Limited as a secretary on 2014-07-05
dot icon05/01/2015
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2014-07-04
dot icon05/01/2015
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Chesterton Humberts 327-329 Upper Street Islington London N1 2XQ on 2015-01-05
dot icon05/01/2015
Termination of appointment of Paul James Mcgrath as a director on 2014-11-28
dot icon02/07/2014
Appointment of Mr James Dunstan Jackson as a director
dot icon27/06/2014
Annual return made up to 2014-06-18 no member list
dot icon10/01/2014
Accounts for a dormant company made up to 2013-06-30
dot icon22/07/2013
Appointment of Mr Paul James Mcgrath as a director
dot icon01/07/2013
Termination of appointment of Jonathan Stephenson as a director
dot icon18/06/2013
Annual return made up to 2013-06-18 no member list
dot icon18/06/2013
Registered office address changed from Vantage Point Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DN United Kingdom on 2013-06-18
dot icon18/06/2013
Secretary's details changed for Trinity Nominees (1) Ltd on 2013-03-31
dot icon05/04/2013
Termination of appointment of Alessandro Vittadini as a director
dot icon08/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon08/08/2012
Appointment of Mr Christopher Robert Jameson as a director
dot icon02/07/2012
Annual return made up to 2012-06-18 no member list
dot icon24/05/2012
Termination of appointment of Kay Renfrew as a director
dot icon21/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon22/02/2012
Termination of appointment of Roger Southam as a secretary
dot icon22/02/2012
Registered office address changed from 16Th Floor Tower Building 11 York Road, Waterloo London SE1 7NX United Kingdom on 2012-02-22
dot icon22/02/2012
Appointment of Trinity Nominees (1) Ltd as a secretary
dot icon15/07/2011
Termination of appointment of Peter Sloane as a director
dot icon06/07/2011
Appointment of Mr Roger James Southam as a secretary
dot icon27/06/2011
Annual return made up to 2011-06-18 no member list
dot icon09/06/2011
Registered office address changed from Unit 3 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD on 2011-06-09
dot icon09/06/2011
Termination of appointment of James Thornton as a secretary
dot icon18/06/2010
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
30/06/2025
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
-
0.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramūnas Anusauskas
Director
06/03/2024 - Present
12
Hopearuoho, Harri, Dr
Director
08/11/2017 - Present
-
Stephenson, Jonathan Paul Robert
Director
29/11/2016 - 19/12/2025
-
Ensari, Hakan Senol
Director
20/04/2021 - Present
4
Smith, Benjamin Mackinlay
Director
01/03/2024 - Present
2

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 5 KING EDWARDS ROAD RTM COMPANY LIMITED

5 KING EDWARDS ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 18/06/2010 with the registered office located at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE. There are currently 9 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 5 KING EDWARDS ROAD RTM COMPANY LIMITED?

toggle

5 KING EDWARDS ROAD RTM COMPANY LIMITED is currently Active. It was registered on 18/06/2010 .

Where is 5 KING EDWARDS ROAD RTM COMPANY LIMITED located?

toggle

5 KING EDWARDS ROAD RTM COMPANY LIMITED is registered at C/O Rendall And Rittner Limited, 13b St. George Wharf, London SW8 2LE.

What does 5 KING EDWARDS ROAD RTM COMPANY LIMITED do?

toggle

5 KING EDWARDS ROAD RTM COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 KING EDWARDS ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-06-30.