98 CLAPHAM ROAD RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

98 CLAPHAM ROAD RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05224755

Incorporation date

07/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1USCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2004)
dot icon07/01/2026
Director's details changed for Mr Alexander John Stuart Scott on 2026-01-05
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon17/01/2025
Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-01-17
dot icon16/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon18/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2023
Change of details for Dr Carol Louisa Brice as a person with significant control on 2023-09-27
dot icon02/11/2023
Director's details changed for Dr Carol Louisa Brice on 2023-10-27
dot icon02/11/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-09-07 with updates
dot icon14/10/2019
Director's details changed for Dr Carol Louisa Brice on 2019-09-01
dot icon14/10/2019
Director's details changed for Mr Alexander John Stuart Scott on 2019-09-01
dot icon14/10/2019
Secretary's details changed for Alexander John Stuart Scott on 2019-09-01
dot icon12/09/2019
Director's details changed for Mr Alexander John Stuart Scott on 2019-09-12
dot icon25/06/2019
Current accounting period extended from 2019-09-30 to 2020-03-31
dot icon14/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/05/2019
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 2019-05-30
dot icon21/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/09/2018
Change of details for Mr Alexander John Stuart Scott as a person with significant control on 2018-08-02
dot icon02/08/2018
Director's details changed for Mr Alexander John Stuart Scott on 2018-08-02
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon13/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon07/09/2017
Director's details changed for Mr Alexander John Stuart Scott on 2017-09-07
dot icon07/09/2017
Secretary's details changed for Alexander John Stuart Scott on 2017-09-07
dot icon07/09/2017
Change of details for Mr Alexander John Stuart Scott as a person with significant control on 2016-04-06
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Annual return made up to 2015-09-07 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon09/09/2014
Annual return made up to 2014-09-07 no member list
dot icon29/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/10/2013
Annual return made up to 2013-09-07 no member list
dot icon02/10/2013
Director's details changed for Dr Carol Louisa Brice on 2011-07-01
dot icon30/09/2013
Director's details changed for Dr Carol Louisa Joyner on 2011-05-01
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon25/09/2012
Annual return made up to 2012-09-07 no member list
dot icon05/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/05/2012
Registered office address changed from Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Gloucestershiregl53 7Ls on 2012-05-22
dot icon07/10/2011
Annual return made up to 2011-09-07 no member list
dot icon06/10/2011
Director's details changed for Dr Carol Louise Joyner on 2011-09-07
dot icon06/10/2011
Director's details changed for Johan Persson on 2011-09-07
dot icon01/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon20/06/2011
Secretary's details changed for Alexander John Stuart Scott on 2011-06-15
dot icon20/06/2011
Director's details changed for Alexander John Stuart Scott on 2011-06-15
dot icon05/10/2010
Annual return made up to 2010-09-07 no member list
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon23/11/2009
Annual return made up to 2009-09-07 no member list
dot icon30/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon12/09/2008
Annual return made up to 07/09/08
dot icon28/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon12/10/2007
Annual return made up to 07/09/07
dot icon08/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon04/10/2006
Annual return made up to 07/09/06
dot icon28/06/2006
Accounts for a dormant company made up to 2005-09-30
dot icon27/06/2006
Registered office changed on 27/06/06 from: flat 1 92 clapham road london SW9 0JU
dot icon05/10/2005
Annual return made up to 07/09/05
dot icon15/09/2004
Secretary resigned
dot icon07/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-44.10 % *

* during past year

Cash in Bank

£749.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
346.00
-
0.00
1.58K
-
2022
0
295.00
-
0.00
1.34K
-
2023
0
346.00
-
0.00
749.00
-
2023
0
346.00
-
0.00
749.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

346.00 £Ascended17.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

749.00 £Descended-44.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott, Alexander John Stuart
Director
07/09/2004 - Present
27
Persson, Johan Erik
Director
07/09/2004 - Present
3
Brice, Carol Louisa, Dr
Director
07/09/2004 - Present
-
Scott, Alexander John Stuart
Secretary
07/09/2004 - Present
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 98 CLAPHAM ROAD RTM COMPANY LIMITED

98 CLAPHAM ROAD RTM COMPANY LIMITED is an(a) Active company incorporated on 07/09/2004 with the registered office located at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 98 CLAPHAM ROAD RTM COMPANY LIMITED?

toggle

98 CLAPHAM ROAD RTM COMPANY LIMITED is currently Active. It was registered on 07/09/2004 .

Where is 98 CLAPHAM ROAD RTM COMPANY LIMITED located?

toggle

98 CLAPHAM ROAD RTM COMPANY LIMITED is registered at Oakley House, Tetbury Road, Cirencester, Gloucestershire GL7 1US.

What does 98 CLAPHAM ROAD RTM COMPANY LIMITED do?

toggle

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

What is the latest filing for 98 CLAPHAM ROAD RTM COMPANY LIMITED?

toggle

The latest filing was on 07/01/2026: Director's details changed for Mr Alexander John Stuart Scott on 2026-01-05.