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
1 Newburgh Road RTM Company Limited
1 Newburgh Road RTM Company Limited is an active company incorporated on 18 February 2010 with the registered office located in London, Greater London. 1 Newburgh Road RTM Company Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07162462
Private limited by guarantee without share capital
Age
15 years
Incorporated
18 February 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 January 2025
(10 months ago)
Next confirmation dated
7 January 2026
Due by
21 January 2026
(2 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Mar
⟶
28 Feb 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(22 days remaining)
Learn more about 1 Newburgh Road RTM Company Limited
Contact
Update Details
Address
1 Newburgh Road
London
W3 6DQ
England
Address changed on
3 Oct 2025
(1 month ago)
Previous address was
High Croft Warmington Banbury OX17 1DF England
Companies in W3 6DQ
Telephone
02089935992
Email
Unreported
Website
Certitude.org.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Ana Maria Aller
Director • British • Lives in England • Born in Oct 1973
Anna Mott
Director • British • Lives in UK • Born in Oct 1963
Katherine Arabella Stewart
Director • British • Lives in England • Born in Aug 1967
PSC
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
Giroux Software Consultancy Limited
Anna Mott is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Feb 2024
For period
28 Feb
⟶
28 Feb 2024
Traded for
12 months
Cash in Bank
£6.07K
Increased by £337 (+6%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£6.07K
Increased by £337 (+6%)
Total Liabilities
-£6.36K
Decreased by £5.5K (-46%)
Net Assets
-£292
Increased by £5.84K (-95%)
Debt Ratio (%)
105%
Decreased by 102.12% (-49%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 3 Oct 2025
Confirmation Submitted
8 Months Ago on 3 Mar 2025
Full Accounts Submitted
1 Year Ago on 7 Nov 2024
Confirmation Submitted
1 Year 9 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 24 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 20 Jan 2023
Full Accounts Submitted
2 Years 11 Months Ago on 29 Nov 2022
Ms Ana Maria Aller Appointed
3 Years Ago on 1 Sep 2022
Ms Katherine Arabella Stewart Appointed
3 Years Ago on 1 Sep 2022
Nicola Louise Ding Resigned
3 Years Ago on 24 Aug 2022
Get Alerts
Get Credit Report
Discover 1 Newburgh Road 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
Registered office address changed from High Croft Warmington Banbury OX17 1DF England to 1 Newburgh Road London W3 6DQ on 3 October 2025
Submitted on 3 Oct 2025
Confirmation statement made on 7 January 2025 with no updates
Submitted on 3 Mar 2025
Total exemption full accounts made up to 28 February 2024
Submitted on 7 Nov 2024
Confirmation statement made on 7 January 2024 with no updates
Submitted on 30 Jan 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 24 Nov 2023
Confirmation statement made on 7 January 2023 with no updates
Submitted on 20 Jan 2023
Total exemption full accounts made up to 28 February 2022
Submitted on 29 Nov 2022
Appointment of Ms Katherine Arabella Stewart as a director on 1 September 2022
Submitted on 1 Sep 2022
Appointment of Ms Ana Maria Aller as a director on 1 September 2022
Submitted on 1 Sep 2022
Termination of appointment of Nicola Louise Ding as a director on 24 August 2022
Submitted on 24 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs