8 MORETON ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

8 MORETON ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272974

Incorporation date

07/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon23/02/2026
Appointment of Mr Simon Peter Ross as a director on 2026-02-23
dot icon23/02/2026
Notification of Simon Peter Ross as a person with significant control on 2026-02-23
dot icon30/01/2026
Termination of appointment of Johanne Mary Cox as a director on 2026-01-29
dot icon30/01/2026
Cessation of Johanne Mary Cox as a person with significant control on 2026-01-29
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/04/2024
Termination of appointment of Johanne Cox as a director on 2024-04-23
dot icon29/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon26/04/2024
Termination of appointment of Teresa Harris as a secretary on 2024-04-23
dot icon26/04/2024
Appointment of Johanne Cox as a director on 2024-04-23
dot icon26/04/2024
Appointment of Ms Johanne Mary Cox as a director on 2024-04-23
dot icon25/04/2024
Registered office address changed from 8 Moreton Road South Croydon Surrey CR2 7DL to Suite 70 Capital Business Centre 22 Carlton Road South Croydon CR2 0BS on 2024-04-25
dot icon25/04/2024
Appointment of Mr Bryan Howard Lewis as a director on 2024-04-23
dot icon25/04/2024
Termination of appointment of Teresa Jane Harris as a director on 2024-04-23
dot icon25/04/2024
Cessation of Teresa Jane Harris as a person with significant control on 2024-04-23
dot icon25/04/2024
Notification of Johanne Cox as a person with significant control on 2024-04-23
dot icon25/04/2024
Notification of Bryan Lewis as a person with significant control on 2024-04-23
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/04/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon02/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon18/11/2021
Cessation of Jemma Willis as a person with significant control on 2021-11-17
dot icon18/11/2021
Termination of appointment of Jemma Willis as a director on 2021-11-17
dot icon20/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon16/02/2021
Notification of Jemma Willis as a person with significant control on 2021-02-16
dot icon16/02/2021
Cessation of Johanne Mary Cox as a person with significant control on 2021-02-16
dot icon16/02/2021
Appointment of Jemma Willis as a director on 2021-02-16
dot icon16/02/2021
Termination of appointment of Johanne Mary Cox as a director on 2021-02-16
dot icon15/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon12/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/11/2019
Cessation of Simon Peter Ross as a person with significant control on 2019-11-20
dot icon23/11/2019
Notification of Teresa Jane Harris as a person with significant control on 2019-11-20
dot icon23/11/2019
Notification of Johanne Mary Cox as a person with significant control on 2019-11-20
dot icon20/11/2019
Appointment of Ms Johanne Mary Cox as a director on 2019-11-20
dot icon15/11/2019
Termination of appointment of Simon Peter Ross as a director on 2019-11-14
dot icon12/11/2019
Termination of appointment of Monica Paladin as a director on 2019-11-12
dot icon08/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon27/02/2019
Appointment of Ms Teresa Jane Harris as a director on 2019-02-27
dot icon26/02/2019
Appointment of Ms Monica Paladin as a director on 2019-02-26
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon13/07/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Termination of appointment of Graham David Bottomley as a director on 2016-11-18
dot icon13/07/2016
Annual return made up to 2016-06-07 no member list
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/06/2015
Annual return made up to 2015-06-07 no member list
dot icon18/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/07/2014
Annual return made up to 2014-06-07 no member list
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/06/2013
Annual return made up to 2013-06-07 no member list
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon26/01/2013
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon09/06/2012
Annual return made up to 2012-06-07 no member list
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon28/07/2011
Annual return made up to 2011-06-07 no member list
dot icon10/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon20/07/2010
Annual return made up to 2010-06-07 no member list
dot icon20/07/2010
Director's details changed for Simon Peter Ross on 2009-10-01
dot icon20/07/2010
Director's details changed for Graham David Bottomley on 2009-10-01
dot icon13/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/06/2009
Annual return made up to 07/06/09
dot icon07/04/2009
Total exemption small company accounts made up to 2008-04-30
dot icon18/03/2009
Accounting reference date shortened from 30/06/2008 to 30/04/2008
dot icon02/07/2008
Annual return made up to 07/06/08
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Director resigned
dot icon30/08/2007
Secretary resigned
dot icon30/08/2007
Registered office changed on 30/08/07 from: c/o canonbury management blackwell house, guildhall yard london london EC2V 5AE
dot icon30/08/2007
New secretary appointed
dot icon30/08/2007
New director appointed
dot icon30/08/2007
New director appointed
dot icon07/06/2007
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
31/03/2025
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Peter Ross
Director
23/02/2026 - Present
2
Harris, Teresa Jane
Director
27/02/2019 - 23/04/2024
-
Cox, Johanne Mary
Director
23/04/2024 - 29/01/2026
2
Harris, Teresa
Secretary
30/08/2007 - 23/04/2024
-
Cox, Johanne
Director
23/04/2024 - 23/04/2024
-

Persons with Significant Control

9
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 8 MORETON ROAD RTM COMPANY LIMITED

8 MORETON ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BS. There are currently 2 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 8 MORETON ROAD RTM COMPANY LIMITED?

toggle

8 MORETON ROAD RTM COMPANY LIMITED is currently Active. It was registered on 07/06/2007 .

Where is 8 MORETON ROAD RTM COMPANY LIMITED located?

toggle

8 MORETON ROAD RTM COMPANY LIMITED is registered at Suite 70 Capital Business Centre, 22 Carlton Road, South Croydon CR2 0BS.

What does 8 MORETON ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 8 MORETON ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Simon Peter Ross as a director on 2026-02-23.