MALCOLM CLOSE RTM COMPANY LIMITED

Register to unlock more data on OkredoRegister

MALCOLM CLOSE RTM COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07451589

Incorporation date

25/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2 Hills Road, Cambridge, Cambridgeshire CB2 1JPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2010)
dot icon13/11/2025
Confirmation statement made on 2025-11-13 with no updates
dot icon01/06/2025
Micro company accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon15/08/2024
Director's details changed for Mr James Syson on 2024-08-09
dot icon08/08/2024
Termination of appointment of Joseph Patrick as a secretary on 2024-08-01
dot icon08/08/2024
Director's details changed for Joseph James Patrick on 2024-08-01
dot icon08/08/2024
Director's details changed for Mr Joseph James Patrick on 2024-08-01
dot icon07/08/2024
Registered office address changed from 186 Nottingham Road Stapleford Nottingham NG9 8BJ to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2024-08-07
dot icon07/08/2024
Appointment of Epmg Legal Limited as a secretary on 2024-08-01
dot icon07/08/2024
Director's details changed for Jonathan Parry Williams on 2024-08-01
dot icon07/08/2024
Director's details changed for Daniel Dexter on 2024-08-01
dot icon07/08/2024
Director's details changed for Ms Kallina Krasteva-Brailsford on 2024-08-01
dot icon07/08/2024
Director's details changed for Mrs Julianne Catkin on 2024-08-01
dot icon07/08/2024
Director's details changed for Mr Simon Wray on 2024-08-01
dot icon07/08/2024
Director's details changed for Mr James Syson on 2024-08-01
dot icon28/06/2024
Termination of appointment of Peter Edward George Zinn as a director on 2024-06-26
dot icon28/06/2024
Appointment of Mr James Syson as a director on 2024-06-26
dot icon28/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon21/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Appointment of Mr Simon Wray as a director on 2022-11-14
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/05/2022
Appointment of Mr Peter Edward George Zinn as a director on 2022-05-18
dot icon20/06/2021
Appointment of Ms Kallina Krasteva-Brailsford as a director on 2021-06-20
dot icon30/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon30/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon03/07/2020
Termination of appointment of Kenneth Down as a director on 2020-07-03
dot icon27/11/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon17/11/2019
Appointment of Mrs Julianne Catkin as a director on 2019-11-13
dot icon10/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/05/2019
Director's details changed for Daniel Dexter on 2019-05-25
dot icon07/01/2019
Appointment of Mr Kenneth Down as a director on 2019-01-07
dot icon07/01/2019
Director's details changed for Jonathan Parry Williams on 2019-01-07
dot icon07/01/2019
Director's details changed for Daniel Dexter on 2019-01-07
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon26/11/2018
Director's details changed for Jonathan Parry Williams on 2018-11-26
dot icon08/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/03/2018
Termination of appointment of James Leigh Syson as a director on 2018-03-09
dot icon13/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon16/01/2017
Termination of appointment of Andrei Cox as a director on 2017-01-16
dot icon16/01/2017
Termination of appointment of Sanna Menzano as a director on 2017-01-16
dot icon16/01/2017
Termination of appointment of Robert Cooke as a director on 2017-01-16
dot icon11/11/2016
Termination of appointment of Jeremiah Joseph Hurley as a director on 2016-11-11
dot icon11/11/2016
Termination of appointment of Marcia Ophelia Whittingham as a director on 2016-11-11
dot icon11/11/2016
Termination of appointment of Jeanette Stasuik as a director on 2016-11-11
dot icon06/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-11-25 no member list
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-25 no member list
dot icon29/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Appointment of Mr Robert Cooke as a director
dot icon25/01/2014
Annual return made up to 2013-11-25 no member list
dot icon25/01/2014
Appointment of Mr Jerry Hurley as a director
dot icon25/01/2014
Termination of appointment of Kenneth Down as a director
dot icon25/01/2014
Registered office address changed from 186 Nottingham Road Stapleford Nottingham NG9 8BJ England on 2014-01-25
dot icon25/01/2014
Registered office address changed from 9 Cavendish Place Beeston Nottingham NG9 1BY on 2014-01-25
dot icon23/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon29/11/2012
Annual return made up to 2012-11-25 no member list
dot icon08/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/02/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-11-25 no member list
dot icon08/07/2011
Termination of appointment of Stephen Swanwick as a director
dot icon25/11/2010
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
13/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
0.00
-
0.00
-
-
2022
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPMG LEGAL LIMITED
Corporate Secretary
01/08/2024 - Present
458
Catkin, Julianne
Director
13/11/2019 - Present
4
Wray, Simon
Director
14/11/2022 - Present
6
Syson, James
Director
26/06/2024 - Present
1
Patrick, Joseph James
Director
25/11/2010 - Present
4

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+
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 MALCOLM CLOSE RTM COMPANY LIMITED

MALCOLM CLOSE RTM COMPANY LIMITED is an(a) Active company incorporated on 25/11/2010 with the registered office located at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP. There are currently 8 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 MALCOLM CLOSE RTM COMPANY LIMITED?

toggle

MALCOLM CLOSE RTM COMPANY LIMITED is currently Active. It was registered on 25/11/2010 .

Where is MALCOLM CLOSE RTM COMPANY LIMITED located?

toggle

MALCOLM CLOSE RTM COMPANY LIMITED is registered at 2 Hills Road, Cambridge, Cambridgeshire CB2 1JP.

What does MALCOLM CLOSE RTM COMPANY LIMITED do?

toggle

MALCOLM CLOSE RTM COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for MALCOLM CLOSE RTM COMPANY LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-13 with no updates.