ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08652442

Incorporation date

15/08/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon28/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon19/08/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon06/01/2025
Appointment of Mr Andrew Hutchinson as a secretary on 2025-01-01
dot icon02/01/2025
Registered office address changed from Broughton & Co Ltd, Offi E Suite 5&7 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02
dot icon28/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Appointment of Mr Mike Oughton as a director on 2022-08-01
dot icon26/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon05/08/2022
Appointment of Mr Raj Tankaria as a director on 2022-06-01
dot icon20/07/2022
Director's details changed for Ms Jennifer Strutchburg on 2022-07-20
dot icon20/07/2022
Appointment of Ms Jennifer Strutchburg as a director on 2022-07-18
dot icon17/09/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon08/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Notification of a person with significant control statement
dot icon19/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon05/11/2019
Termination of appointment of Ghanshyam Sarup Batra as a director on 2019-11-05
dot icon11/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon11/09/2019
Cessation of Shyam Batra as a person with significant control on 2019-09-11
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/09/2019
Cessation of Maurrena Batra as a person with significant control on 2019-01-01
dot icon13/12/2018
Registered office address changed from Egale 180 st. Albans Road Watford WD17 1DL England to Broughton & Co Ltd, Offi E Suite 5&7 20-22 Station Road Sidcup DA15 7EJ on 2018-12-13
dot icon11/09/2018
Registered office address changed from Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Egale 180 st. Albans Road Watford WD17 1DL on 2018-09-11
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/08/2018
Registered office address changed from 27-28 Philbeach Gardens London SW5 9EA to Roxby House 20-22 Station Road Sidcup DA15 7EJ on 2018-08-16
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/12/2017
Appointment of Mr Alex Couzins as a director on 2017-12-28
dot icon01/12/2017
Cessation of Maureena Batra as a person with significant control on 2017-12-01
dot icon01/12/2017
Termination of appointment of Maureena Batra as a director on 2017-12-01
dot icon01/12/2017
Notification of Maurrena Batra as a person with significant control on 2017-12-01
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-08-15 with no updates
dot icon16/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon19/12/2015
Current accounting period extended from 2015-08-31 to 2015-12-31
dot icon30/10/2015
Annual return made up to 2015-08-15 no member list
dot icon15/08/2015
Compulsory strike-off action has been discontinued
dot icon13/08/2015
Accounts for a dormant company made up to 2014-08-31
dot icon11/08/2015
First Gazette notice for compulsory strike-off
dot icon01/09/2014
Annual return made up to 2014-08-15 no member list
dot icon15/08/2013
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
15/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0.00
-
0.00
-
-
2022
0
0.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tankaria, Raj
Director
01/06/2022 - Present
25
Oughton, Mike
Director
01/08/2022 - Present
-
Mrs Maureena Batra
Director
15/08/2013 - 01/12/2017
4
Mr Alex Kevin Couzins
Director
28/12/2017 - Present
4
Batra, Ghanshyam Sarup
Director
15/08/2013 - 05/11/2019
5

Persons with Significant Control

3
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 ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED

ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED is an(a) Active company incorporated on 15/08/2013 with the registered office located at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ. There are currently 6 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 ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED?

toggle

ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED is currently Active. It was registered on 15/08/2013 .

Where is ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED located?

toggle

ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED is registered at Broughton & Co Ltd, 3 Sherman Walk, London SE10 0YJ.

What does ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED do?

toggle

ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANGEL COURT 9-11 LOAMPIT HILL RTM COMPANY LIMITED?

toggle

The latest filing was on 28/08/2025: Confirmation statement made on 2025-08-15 with no updates.