KOA RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

KOA RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06842955

Incorporation date

11/03/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Koa Management Office Ground Floor Stuart House, St. Peters Street, Colchester, Essex CO1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2023)
dot icon20/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon30/01/2026
Termination of appointment of Emma Louise Vince as a director on 2026-01-30
dot icon15/05/2025
Registered office address changed from , 10 Stuart House St. Peters Street, Colchester, Essex, CO1 1BQ to Koa Management Office Ground Floor Stuart House St. Peters Street Colchester Essex CO1 1BQ on 2025-05-15
dot icon02/05/2025
Appointment of Mr Jonathan William Hoskyn as a director on 2025-04-30
dot icon30/04/2025
Appointment of Mr Lee Nathan Sencier as a director on 2025-04-25
dot icon29/04/2025
Appointment of Mr Neil Edward Conner as a director on 2025-04-25
dot icon29/04/2025
Director's details changed for Mrs Emma Louise Vince on 2025-04-25
dot icon29/04/2025
Director's details changed for Miss Susan Elizabeth Tulley on 2025-04-25
dot icon29/04/2025
Director's details changed for Miss Ebunoluwa Oluwaleimu on 2025-04-25
dot icon29/04/2025
Director's details changed for Mrs Mariline Ondina Vanda De Conceicao Ferreira Cooke on 2025-04-25
dot icon24/04/2025
Termination of appointment of Mark John Williams as a director on 2025-04-17
dot icon24/04/2025
Termination of appointment of Claire Howe as a director on 2025-04-17
dot icon15/04/2025
Notification of a person with significant control statement
dot icon15/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon14/04/2025
Appointment of Mrs Mariline Ondina Vanda De Conceicao Ferreira Cooke as a director on 2025-04-14
dot icon09/04/2025
Termination of appointment of Anthony William Bland as a director on 2025-04-09
dot icon09/04/2025
Termination of appointment of Michael Andrew Weedon as a director on 2025-04-09
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/02/2025
Termination of appointment of Linda O'brien as a director on 2025-02-14
dot icon27/02/2025
Termination of appointment of Mark Ian Chapman as a director on 2025-02-14
dot icon27/02/2025
Cessation of Robin Webb as a person with significant control on 2025-02-14
dot icon18/10/2024
Termination of appointment of Robert Miles Webb as a director on 2024-10-17
dot icon03/07/2024
Appointment of Miss Susan Elizabeth Tulley as a director on 2024-07-02
dot icon02/07/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon02/07/2024
Appointment of Mr Mark Ian Chapman as a director on 2024-07-02
dot icon02/07/2024
Appointment of Mrs Linda O'brien as a director on 2024-07-02
dot icon02/07/2024
Appointment of Mr Michael Andrew Weedon as a director on 2024-07-02
dot icon02/07/2024
Appointment of Mrs Emma Louise Vince as a director on 2024-07-02
dot icon02/07/2024
Appointment of Miss Ebunoluwa Oluwaleimu as a director on 2024-07-02
dot icon02/07/2024
Appointment of Mr Mark John Williams as a director on 2024-07-02
dot icon02/07/2024
Appointment of Mrs Claire Howe as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Edward Clive Alfred Simpson as a director on 2024-05-03
dot icon02/07/2024
Appointment of Mr Anthony William Bland as a director on 2024-07-02
dot icon26/06/2024
Director's details changed for Mr Edward Clive Alfred Simpson on 2024-05-03
dot icon26/06/2024
Termination of appointment of Elizabeth Mary Weall as a director on 2023-05-01
dot icon26/06/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon29/08/2023
Amended micro company accounts made up to 2022-06-30
dot icon17/06/2023
Micro company accounts made up to 2022-06-30
dot icon27/04/2023
Confirmation statement made on 2023-03-11 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 KOA RTM COMPANY LIMITED

KOA RTM COMPANY LIMITED is an(a) Active company incorporated on 11/03/2009 with the registered office located at Koa Management Office Ground Floor Stuart House, St. Peters Street, Colchester, Essex CO1 1BQ. 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 KOA RTM COMPANY LIMITED?

toggle

KOA RTM COMPANY LIMITED is currently Active. It was registered on 11/03/2009 .

Where is KOA RTM COMPANY LIMITED located?

toggle

KOA RTM COMPANY LIMITED is registered at Koa Management Office Ground Floor Stuart House, St. Peters Street, Colchester, Essex CO1 1BQ.

What does KOA RTM COMPANY LIMITED do?

toggle

KOA RTM COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for KOA RTM COMPANY LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-11 with no updates.