93 KINGSCOURT ROAD (RTM) COMPANY LIMITED

Register to unlock more data on OkredoRegister

93 KINGSCOURT ROAD (RTM) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08824075

Incorporation date

23/12/2013

Size

Dormant

Contacts

Registered address

Registered address

93 Kingscourt Road, London SW16 1JACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2013)
dot icon04/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon07/10/2024
Micro company accounts made up to 2023-12-31
dot icon06/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon01/11/2023
Notification of Luke Kieran Picknell as a person with significant control on 2023-11-01
dot icon01/11/2023
Notification of Amelia Rose Kate Springall as a person with significant control on 2023-11-01
dot icon23/10/2023
Appointment of Mr Luke Kieran Picknell as a director on 2023-10-23
dot icon23/10/2023
Appointment of Ms Amelia Rose Kate Springall as a director on 2023-10-23
dot icon23/10/2023
Termination of appointment of Alice Elizabeth Kerr Bridle as a director on 2023-10-23
dot icon23/10/2023
Cessation of Alice Elizabeth Kerr Bridle as a person with significant control on 2023-10-23
dot icon26/09/2023
Appointment of Ms Charlotte Amy Kemp as a director on 2023-09-22
dot icon25/09/2023
Cessation of Charles Edward Hicks as a person with significant control on 2023-09-22
dot icon25/09/2023
Termination of appointment of Charles Edward Hicks as a director on 2023-09-22
dot icon25/09/2023
Notification of Charlotte Amy Kemp as a person with significant control on 2023-09-22
dot icon07/06/2023
Micro company accounts made up to 2022-12-31
dot icon29/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon13/07/2022
Micro company accounts made up to 2021-12-31
dot icon01/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/10/2021
Change of details for Mr Mathieu Joffrey Ducollet as a person with significant control on 2021-08-25
dot icon06/10/2021
Appointment of Mr Mathieu Joffrey Ducollet as a director on 2021-08-25
dot icon06/10/2021
Notification of Mathieu Joffrey Ducollet as a person with significant control on 2021-08-25
dot icon06/10/2021
Change of details for Miss Alice Elizabeth Kerr Bridle as a person with significant control on 2021-10-06
dot icon06/10/2021
Termination of appointment of Callum David Walker-Galbraith as a director on 2021-08-24
dot icon06/10/2021
Cessation of Callum David Walker-Galbraith as a person with significant control on 2021-08-24
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon05/08/2021
Appointment of Mr Charles Edward Hicks as a director on 2021-07-29
dot icon03/08/2021
Director's details changed for Miss Alice Elizabeth Kerr Gandell on 2021-08-03
dot icon03/08/2021
Change of details for Miss Alice Elizabeth Kerr Gandell as a person with significant control on 2020-08-15
dot icon29/07/2021
Notification of Charles Edward Hicks as a person with significant control on 2021-06-16
dot icon29/07/2021
Termination of appointment of Alice Victoria Westwell as a director on 2021-07-29
dot icon29/07/2021
Cessation of Alice Victoria Westwell as a person with significant control on 2021-06-16
dot icon03/01/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-12-31
dot icon27/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon26/05/2019
Micro company accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-23 with no updates
dot icon17/06/2018
Micro company accounts made up to 2017-12-31
dot icon27/02/2018
Change of details for Mr Callum David Walker-Galbraith as a person with significant control on 2018-02-16
dot icon24/02/2018
Change of details for Miss Alice Victoria Westwell as a person with significant control on 2018-01-02
dot icon24/02/2018
Change of details for Mr Callum David Walker-Galbraith as a person with significant control on 2018-02-16
dot icon24/02/2018
Termination of appointment of Samuel Powell as a director on 2018-02-16
dot icon24/02/2018
Appointment of Mr Callum David Walker-Galbraith as a director on 2018-02-16
dot icon24/02/2018
Notification of Callum David Walker-Galbraith as a person with significant control on 2018-02-16
dot icon24/02/2018
Cessation of Samuel Powell as a person with significant control on 2018-02-16
dot icon21/01/2018
Cessation of Thomas Dorian Christopher Arnold as a person with significant control on 2018-01-02
dot icon21/01/2018
Termination of appointment of Thomas Dorian Christopher Arnold as a director on 2018-01-02
dot icon21/01/2018
Notification of Alice Victoria Westwell as a person with significant control on 2018-01-02
dot icon21/01/2018
Appointment of Miss Alice Victoria Westwell as a director on 2018-01-02
dot icon28/12/2017
Confirmation statement made on 2017-12-23 with no updates
dot icon19/07/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-23 no member list
dot icon15/09/2015
Appointment of Miss Alice Elizabeth Kerr Gandell as a director on 2015-07-27
dot icon31/07/2015
Termination of appointment of Alexis Rachel De Cata as a director on 2015-07-28
dot icon27/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-23 no member list
dot icon02/08/2014
Director's details changed for Alexis Rachel Badger on 2014-01-02
dot icon23/12/2013
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
23/12/2026
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
16.00K
-
0.00
-
-
2022
0
16.00K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mathieu Joffrey Ducollet
Director
25/08/2021 - Present
-
Picknell, Luke Kieran
Director
23/10/2023 - Present
-
Bridle, Alice Elizabeth Kerr
Director
27/07/2015 - 23/10/2023
-
Hicks, Charles Edward
Director
29/07/2021 - 22/09/2023
-
Kemp, Charlotte Amy
Director
22/09/2023 - Present
-

Persons with Significant Control

12
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 93 KINGSCOURT ROAD (RTM) COMPANY LIMITED

93 KINGSCOURT ROAD (RTM) COMPANY LIMITED is an(a) Active company incorporated on 23/12/2013 with the registered office located at 93 Kingscourt Road, London SW16 1JA. There are currently 4 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 93 KINGSCOURT ROAD (RTM) COMPANY LIMITED?

toggle

93 KINGSCOURT ROAD (RTM) COMPANY LIMITED is currently Active. It was registered on 23/12/2013 .

Where is 93 KINGSCOURT ROAD (RTM) COMPANY LIMITED located?

toggle

93 KINGSCOURT ROAD (RTM) COMPANY LIMITED is registered at 93 Kingscourt Road, London SW16 1JA.

What does 93 KINGSCOURT ROAD (RTM) COMPANY LIMITED do?

toggle

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

What is the latest filing for 93 KINGSCOURT ROAD (RTM) COMPANY LIMITED?

toggle

The latest filing was on 04/01/2026: Confirmation statement made on 2025-12-23 with no updates.