ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marseilles Chambers RTM Company Limited

Marseilles Chambers RTM Company Limited is an active company incorporated on 27 February 2012 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Marseilles Chambers RTM Company Limited was registered 13 years ago.
Status
Active
Active since 3 years ago
Company No
07966784
Private limited by guarantee without share capital
Age
13 years
Incorporated 27 February 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (3 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Flat 3 Marseilles Chambers
45 Groat Market
Newcastle Upon Tyne
NE1 1UG
United Kingdom
Address changed on 30 Dec 2024 (8 months ago)
Previous address was Flat 3 45 Groat Market Newcastle upon Tyne NE1 1UG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • PSC • Businessman • British • Lives in England • Born in Aug 1957
Director • British • Lives in UK • Born in Aug 1990
Director • British • Lives in UK • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Greenbow Properties Limited
Mr Amjed Taj Malik is a mutual person.
Active
Bellmont Management Services Limited
Mr Amjed Taj Malik is a mutual person.
Active
Castlebow Limited
Mr Amjed Taj Malik is a mutual person.
Active
Medicine Stop Limited
Mr Amjed Taj Malik is a mutual person.
Active
Pocket Health Limited
Mr Aaron Ommen Koshy is a mutual person.
Active
Coffee Club Cafe Limited
Mr Amjed Taj Malik is a mutual person.
Active
UK3K Limited
Mr Aaron Ommen Koshy is a mutual person.
Active
Ijesports Limited
Mr Aaron Ommen Koshy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 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
Confirmation Submitted
3 Months Ago on 15 May 2025
Registered Address Changed
8 Months Ago on 30 Dec 2024
Micro Accounts Submitted
10 Months Ago on 5 Nov 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 25 May 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 9 Nov 2023
Bricks and Mortar Resigned
2 Years 3 Months Ago on 10 Jun 2023
Registered Address Changed
2 Years 3 Months Ago on 30 May 2023
Raj N/a Nahal (PSC) Resigned
3 Years Ago on 1 Sep 2022
Kathryn Rose N/a Hall (PSC) Resigned
3 Years Ago on 1 Sep 2022
Get Credit Report
Discover Marseilles Chambers RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with no updates
Submitted on 15 May 2025
Registered office address changed from Flat 3 45 Groat Market Newcastle upon Tyne NE1 1UG England to Flat 3 Marseilles Chambers 45 Groat Market Newcastle upon Tyne NE1 1UG on 30 December 2024
Submitted on 30 Dec 2024
Micro company accounts made up to 29 February 2024
Submitted on 5 Nov 2024
Registered office address changed from , Aston Beaumont 40 Warton Terrace, Newcastle upon Tyne, NE6 5LS, United Kingdom to Flat 3 45 Groat Market Newcastle upon Tyne NE1 1UG on 4 September 2024
Submitted on 4 Sep 2024
Confirmation statement made on 14 May 2024 with no updates
Submitted on 25 May 2024
Micro company accounts made up to 28 February 2023
Submitted on 9 Nov 2023
Termination of appointment of Bricks and Mortar as a secretary on 10 June 2023
Submitted on 22 Jun 2023
Registered office address changed from , Bricks and Mortar 140 New Bridge Street, Newcastle upon Tyne, NE1 2SZ, England to Flat 3 45 Groat Market Newcastle upon Tyne NE1 1UG on 30 May 2023
Submitted on 30 May 2023
Cessation of Stephen Thomas N/a Bloomer as a person with significant control on 1 September 2022
Submitted on 26 May 2023
Confirmation statement made on 14 May 2023 with no updates
Submitted on 26 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year