Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Marlborough Court RTM Company Limited
Marlborough Court RTM Company Limited is an active company incorporated on 17 January 2006 with the registered office located in London, Greater London. Marlborough Court RTM Company Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05678723
Private limited by guarantee without share capital
Age
19 years
Incorporated
17 January 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(9 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(1 month remaining)
Learn more about Marlborough Court RTM Company Limited
Contact
Update Details
Address
51 Marloes Road
London
W8 6LA
Address changed on
4 Jun 2024
(1 year 5 months ago)
Previous address was
51 Marloes Road London W8 6LA England
Companies in W8 6LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Milena Jakupovic
Director • British,croatian • Lives in UK • Born in Nov 1974
Barbara Fanin
Director • British • Lives in England • Born in Oct 1971
Andrew Avramides
Director • British • Lives in England • Born in Jun 1945
Alessandro Lezzi
Director • British • Lives in England • Born in Apr 1975
Djenan Gemayel
Director • British • Lives in England • Born in Nov 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£381.82K
Increased by £30.09K (+9%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£493.23K
Increased by £108.57K (+28%)
Total Liabilities
-£84.9K
Increased by £68.94K (+432%)
Net Assets
£408.33K
Increased by £39.63K (+11%)
Debt Ratio (%)
17%
Increased by 13.06% (+315%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 21 Feb 2025
Full Accounts Submitted
10 Months Ago on 13 Jan 2025
Registered Address Changed
1 Year 5 Months Ago on 4 Jun 2024
Ms Milena Jakupovic Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Miss Laetitia Vandame Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mrs Shahnaz Hashim-Zada Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mr Alessandro Lezzi Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mrs Dawn Ottaviani Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Mrs Djenan Gemayel Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Marlborough Court RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 17 January 2025 with no updates
Submitted on 21 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Jan 2025
Director's details changed for Mrs Dawn Ottaviani on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Alessandro Lezzi on 3 June 2024
Submitted on 4 Jun 2024
Registered office address changed from 51 Marloes Road London W8 6LA England to 51 Marloes Road London W8 6LA on 4 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mrs Shahnaz Hashim-Zada on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Miss Laetitia Vandame on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Ms Milena Jakupovic on 3 June 2024
Submitted on 4 Jun 2024
Director's details changed for Mr Andrew Avramides on 3 June 2024
Submitted on 3 Jun 2024
Director's details changed for Ms Barbara Fanin on 3 June 2024
Submitted on 3 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs