ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cba 31 RTM Company Limited

Cba 31 RTM Company Limited is an active company incorporated on 1 March 2008 with the registered office located in Bath, Somerset. Cba 31 RTM Company Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06520023
Private limited by guarantee without share capital
Age
17 years
Incorporated 1 March 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
10 Napier Road
Bath
Somerset
BA1 4LN
England
Address changed on 20 Feb 2025 (6 months ago)
Previous address was 10 Napier Road Napier Road Bath BA1 4LN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Home Educator • British • Lives in England • Born in Apr 1974
Director • Commercial Artist • British • Lives in England • Born in Jun 1968
Director • Office Manager • British • Lives in England • Born in Aug 1954
Director • Civil Servant • British • Lives in England • Born in Feb 1988
Director • Policy And Public Affairs • British • Lives in England • Born in Feb 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Setwo Limited
Rebecca Jane Burgess and are mutual people.
Active
Wickham Road RTM Company Limited
Mr Richard Austin Choat and Mrs Catherine Anne Partridge are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£3.89K
Increased by £2.45K (+171%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.42K
Increased by £2.28K (+107%)
Total Liabilities
-£315
Increased by £315 (%)
Net Assets
£4.1K
Increased by £1.96K (+92%)
Debt Ratio (%)
7%
Increased by 7.13% (%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 9 Jul 2025
Confirmation Submitted
5 Months Ago on 14 Mar 2025
Mr Alexander James Hayes Appointed
5 Months Ago on 14 Mar 2025
Ms Alexandra Natasha Smith Appointed
5 Months Ago on 14 Mar 2025
Louise Jane Turner Resigned
5 Months Ago on 14 Mar 2025
Registered Address Changed
6 Months Ago on 20 Feb 2025
Registered Address Changed
7 Months Ago on 1 Feb 2025
Mrs. Louise Jane Turner Details Changed
7 Months Ago on 1 Feb 2025
Mrs Louise Jane Turner Appointed
7 Months Ago on 19 Jan 2025
Rebecca Jane Burgess Resigned
8 Months Ago on 3 Jan 2025
Get Credit Report
Discover Cba 31 RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 9 Jul 2025
Termination of appointment of Louise Jane Turner as a secretary on 14 March 2025
Submitted on 14 Mar 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 14 Mar 2025
Appointment of Mr Alexander James Hayes as a director on 14 March 2025
Submitted on 14 Mar 2025
Appointment of Ms Alexandra Natasha Smith as a director on 14 March 2025
Submitted on 14 Mar 2025
Registered office address changed from 10 Napier Road Napier Road Bath BA1 4LN England to 10 Napier Road Bath Somerset BA1 4LN on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 163 Upper Brockley Road London SE4 1TG to 10 Napier Road Napier Road Bath BA1 4LN on 1 February 2025
Submitted on 1 Feb 2025
Director's details changed for Mrs. Louise Jane Turner on 1 February 2025
Submitted on 1 Feb 2025
Appointment of Mrs Louise Jane Turner as a secretary on 19 January 2025
Submitted on 1 Feb 2025
Termination of appointment of Ian James Burgess as a director on 3 January 2025
Submitted on 4 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year