8NKR RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

8NKR RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08376920

Incorporation date

28/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2013)
dot icon27/03/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon23/03/2026
Termination of appointment of James Osbourne as a director on 2026-01-31
dot icon10/03/2026
Director's details changed for Mr James Osborne on 2025-12-31
dot icon02/03/2026
Director's details changed for Mr James Osborne on 2025-11-30
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon24/01/2024
Director's details changed for Ms Alexandra Louise Minter on 2024-01-24
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon26/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/05/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon23/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/09/2020
Registered office address changed from 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB England to 8-10 South Street Epsom Surrey KT18 7PF on 2020-09-07
dot icon16/06/2020
Registered office address changed from 26 Curtain Road London EC2A 3NY England to 1-3 Worship Road Floor 2 C/O Buckworths London EC2A 2AB on 2020-06-16
dot icon20/05/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon04/10/2016
Appointment of Ms Camilla Hammer as a director on 2016-07-11
dot icon04/10/2016
Appointment of Ms Debra Boase as a director on 2016-07-11
dot icon04/10/2016
Termination of appointment of Aita Sophie Ighodaro as a director on 2016-07-11
dot icon04/10/2016
Termination of appointment of Rebecca Josephine Burley as a director on 2016-07-11
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Registered office address changed from C/O Buckworth Solicitors 200 Aldersgate Street St. Paul's London EC1A 4HD England to 26 Curtain Road London EC2A 3NY on 2016-08-30
dot icon18/04/2016
Annual return made up to 2016-02-25 no member list
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2014-12-31
dot icon06/07/2014
Director's details changed for Mr James Osborne on 2014-07-06
dot icon06/07/2014
Director's details changed for Ms Rebecca Josephine Burley on 2014-07-06
dot icon06/07/2014
Director's details changed for Ms Aita Sophie Ighodaro on 2014-07-06
dot icon06/07/2014
Director's details changed for Ms Alexandra Louise Minter on 2014-07-06
dot icon06/07/2014
Director's details changed for Ms Jane Davison on 2014-07-06
dot icon27/05/2014
Annual return made up to 2014-02-25
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/04/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon14/05/2013
Appointment of Mr Victor Emmanuel Cherubim as a director
dot icon26/04/2013
Termination of appointment of Victor Cherubim as a director
dot icon25/04/2013
Registered office address changed from Buckworth Solicitors 26-28 Hammersmith Grove London W6 7BA England on 2013-04-25
dot icon28/01/2013
Certificate of change of name
dot icon28/01/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
6.05K
-
0.00
2.47K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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
Minter, Alexandra Louise
Director
28/01/2013 - Present
6
Osborne, James
Director
28/01/2013 - 31/01/2026
-
Cherubim, Victor Emmanuel
Director
14/05/2013 - Present
-
Davison, Jane
Director
28/01/2013 - Present
2
Hammer, Camilla
Director
11/07/2016 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 8NKR RTM COMPANY LIMITED

8NKR RTM COMPANY LIMITED is an(a) Active company incorporated on 28/01/2013 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. 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 8NKR RTM COMPANY LIMITED?

toggle

8NKR RTM COMPANY LIMITED is currently Active. It was registered on 28/01/2013 .

Where is 8NKR RTM COMPANY LIMITED located?

toggle

8NKR RTM COMPANY LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does 8NKR RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 8NKR RTM COMPANY LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-25 with no updates.