ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RST1 SW Developments Limited

RST1 SW Developments Limited is a liquidation company incorporated on 29 May 2007 with the registered office located in London, Greater London. RST1 SW Developments Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
06262132
Private limited company
Age
18 years
Incorporated 29 May 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 86 days
Dated 29 May 2024 (1 year 3 months ago)
Next confirmation dated 29 May 2025
Was due on 12 June 2025 (2 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 71 days
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Small
Next accounts for period 27 September 2024
Was due on 27 June 2025 (2 months ago)
Contact
Address
Cmb Partners Uk Ltd
49 Tabernacle Street
London
EC2A 4AA
Address changed on 25 Jul 2025 (1 month ago)
Previous address was Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1967
Director • British • Lives in UK • Born in Jan 1977
Director • British • Lives in UK • Born in Apr 1959
Secretary • British
APG Cornwall Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RST Poole Limited
Melanie Jayne Omirou, Romy Elizabeth Summerskill, and 1 more are mutual people.
Active
RST London Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
RST Cornwall Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
Firepool (Taunton) Limited
Romy Elizabeth Summerskill, Melanie Jayne Omirou, and 1 more are mutual people.
Active
RST Bermondsey Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
Ottery Mill Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
Newhams Yard Investments Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
Newhams Yard Limited
Melanie Jayne Omirou, John Mirko Skok, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£74.65K
Increased by £13.65K (+22%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.59M
Decreased by £9.37M (-78%)
Total Liabilities
-£7.01M
Decreased by £8.39M (-54%)
Net Assets
-£4.42M
Decreased by £978.93K (+28%)
Debt Ratio (%)
270%
Increased by 141.67% (+110%)
Latest Activity
Registered Address Changed
1 Month Ago on 25 Jul 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Voluntary Liquidator Appointed
2 Months Ago on 11 Jun 2025
Romy Elizabeth Summerskill Resigned
9 Months Ago on 26 Nov 2024
Melanie Jayne Omirou Resigned
9 Months Ago on 26 Nov 2024
Rickard Kelly Eriksson Resigned
9 Months Ago on 26 Nov 2024
Mr John Mirko Skok Appointed
9 Months Ago on 26 Nov 2024
Small Accounts Submitted
9 Months Ago on 11 Nov 2024
Rst1 South West Group Limited (PSC) Resigned
2 Years 9 Months Ago on 12 Nov 2022
Apg Cornwall Limited (PSC) Appointed
2 Years 9 Months Ago on 12 Nov 2022
Get Credit Report
Discover RST1 SW Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
Submitted on 25 Jul 2025
Resolutions
Submitted on 12 Jun 2025
Appointment of a voluntary liquidator
Submitted on 11 Jun 2025
Statement of affairs
Submitted on 11 Jun 2025
Registered office address changed from 29 York Street London W1H 1EZ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 11 June 2025
Submitted on 11 Jun 2025
Appointment of Mr John Mirko Skok as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Romy Elizabeth Summerskill as a director on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Rickard Kelly Eriksson as a secretary on 26 November 2024
Submitted on 27 Nov 2024
Termination of appointment of Melanie Jayne Omirou as a director on 26 November 2024
Submitted on 27 Nov 2024
Second filing of Confirmation Statement dated 29 May 2023
Submitted on 18 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year