ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

75 Worple Road RTM Company Limited

75 Worple Road RTM Company Limited is an active company incorporated on 23 April 2009 with the registered office located in High Wycombe, Buckinghamshire. 75 Worple Road RTM Company Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06886151
Private limited by guarantee without share capital
Age
16 years
Incorporated 23 April 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 April 2025 (6 months ago)
Next confirmation dated 23 April 2026
Due by 7 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
The Threshing Barn Manor Farm Barns
Coates Lane
High Wycombe
Buckinghamshire
HP13 5UX
United Kingdom
Address changed on 17 Oct 2025 (16 days ago)
Previous address was 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • Market Research Manager • British • Lives in England • Born in Apr 1958
Director • Solicitor • British • Lives in England • Born in Oct 1982
Director • British • Lives in England • Born in Nov 1958
Director • Chemical Engineer • British • Lives in England • Born in Dec 1951
Director • Account Manager • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RJJC Rte Limited
Mr James Patrick Clarke, Raymond Colin Gross, and 1 more are mutual people.
Active
TCM Property Group Limited
Mr James Patrick Clarke and Mrs Caroline Mary Stewart are mutual people.
Active
TCM Property Management Limited
Mr James Patrick Clarke and Mrs Caroline Mary Stewart are mutual people.
Active
75W Development Limited
Mr James Patrick Clarke and Raymond Colin Gross are mutual people.
Active
C&S Family Homes Limited
Mr James Patrick Clarke and Mrs Caroline Mary Stewart are mutual people.
Active
59, Cavendish Management Company Limited
Errol Courtney Walker is a mutual person.
Active
12 Spencer Hill (Wimbledon) Limited
Mrs Caroline Mary Stewart is a mutual person.
Active
88 Queens Road Freehold Limited
Errol Courtney Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
16 Days Ago on 17 Oct 2025
Confirmation Submitted
6 Months Ago on 6 May 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 6 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 12 May 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 6 Dec 2023
Raymond Colin Gross Resigned
2 Years 3 Months Ago on 31 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 8 May 2023
Registered Address Changed
2 Years 8 Months Ago on 27 Feb 2023
Micro Accounts Submitted
2 Years 11 Months Ago on 28 Nov 2022
Jim John Appointed
3 Years Ago on 27 Oct 2022
Get Credit Report
Discover 75 Worple Road RTM Company 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 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom to The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX on 17 October 2025
Submitted on 17 Oct 2025
Appointment of Jim John as a director on 27 October 2022
Submitted on 9 May 2025
Termination of appointment of Raymond Colin Gross as a director on 31 July 2023
Submitted on 6 May 2025
Confirmation statement made on 23 April 2025 with no updates
Submitted on 6 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 6 Aug 2024
Confirmation statement made on 23 April 2024 with no updates
Submitted on 12 May 2024
Micro company accounts made up to 31 March 2023
Submitted on 6 Dec 2023
Confirmation statement made on 23 April 2023 with no updates
Submitted on 8 May 2023
Registered office address changed from 10 Ernle Road London SW20 0HJ England to 29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU on 27 February 2023
Submitted on 27 Feb 2023
Micro company accounts made up to 31 March 2022
Submitted on 28 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year