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
York 126 Road RTM Company Ltd
York 126 Road RTM Company Ltd is a dormant company incorporated on 22 April 2010 with the registered office located in London, City of London. York 126 Road RTM Company Ltd was registered 15 years ago.
Watch Company
Status
Dormant
Dormant since
9 years ago
Compulsory strike-off
was discontinued 1 month ago
Company No
07232023
Private limited by guarantee without share capital
Age
15 years
Incorporated
22 April 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 April 2025
(4 months ago)
Next confirmation dated
30 April 2026
Due by
14 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
3 Dec
⟶
2 Dec 2023
(12 months)
Accounts type is
Dormant
Next accounts for period
2 December 2024
Was due on
2 September 2025
(5 days ago)
Learn more about York 126 Road RTM Company Ltd
Contact
Address
5 Jewry Street
Dawson House
London
EC3N 2EX
United Kingdom
Address changed on
4 Oct 2024
(11 months ago)
Previous address was
, 5 Sentinel Square, London, NW4 2EL, England
Companies in EC3N 2EX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Castelnau Eden Limited
Director
Mr Simon Harding
Director • British • Lives in England • Born in Apr 1961
Buy To Let Investments Limited
Director
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
2 Dec 2023
For period
2 Dec
⟶
2 Dec 2023
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
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 5 Aug 2025
Confirmation Submitted
1 Month Ago on 4 Aug 2025
Compulsory Gazette Notice
1 Month Ago on 22 Jul 2025
Dormant Accounts Submitted
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Castelnau Eden Limited Details Changed
1 Year 2 Months Ago on 9 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 17 May 2024
Buy to Let Investments Limited Resigned
1 Year 4 Months Ago on 12 Apr 2024
Moreland Property Group Limited Resigned
1 Year 5 Months Ago on 9 Apr 2024
Castelnau Eden Limited Appointed
1 Year 5 Months Ago on 9 Apr 2024
Get Alerts
Get Credit Report
Discover York 126 Road RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 5 Aug 2025
Termination of appointment of Buy to Let Investments Limited as a director on 12 April 2024
Submitted on 4 Aug 2025
Confirmation statement made on 30 April 2025 with no updates
Submitted on 4 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Accounts for a dormant company made up to 2 December 2023
Submitted on 10 Oct 2024
Registered office address changed from , 5 Sentinel Square, London, NW4 2EL, England to 5 Jewry Street Dawson House London EC3N 2EX on 4 October 2024
Submitted on 4 Oct 2024
Director's details changed for Castelnau Eden Limited on 9 July 2024
Submitted on 4 Oct 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 17 May 2024
Appointment of Mr Simon Harding as a director on 9 April 2024
Submitted on 12 Apr 2024
Termination of appointment of Laurence Calvin Freilich as a director on 9 April 2024
Submitted on 12 Apr 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