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
6 Downs Road RTM Company Ltd
6 Downs Road RTM Company Ltd is an active company incorporated on 11 March 2014 with the registered office located in London, Greater London. 6 Downs Road RTM Company Ltd was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08934221
Private limited by guarantee without share capital
Age
11 years
Incorporated
11 March 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 March 2025
(6 months ago)
Next confirmation dated
11 March 2026
Due by
25 March 2026
(6 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about 6 Downs Road RTM Company Ltd
Contact
Address
Second Floor Flat
6 Downs Road
London
E5 8DD
England
Address changed on
14 Jun 2024
(1 year 2 months ago)
Previous address was
6 Flat a 6 Downs Road London E5 8DD England
Companies in E5 8DD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
-
Controllers (PSC)
2
Ms Anna Lucy Krivine
Director • PSC • Retailer • British • Lives in England • Born in Jul 1981
Miss Anna Neilson
PSC • Director • Canadian • Lives in England • Born in Feb 1984 • Executive Producer
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 (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£13.76K
Increased by £11.31K (+462%)
Employees
Unreported
Same as previous period
Total Assets
£6.64K
Increased by £6.31K (+1866%)
Total Liabilities
-£6.64K
Increased by £6.31K (+1866%)
Net Assets
£0
Same as previous period
Debt Ratio (%)
100%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Micro Accounts Submitted
8 Months Ago on 24 Dec 2024
Ms Anna Lucy Krivine (PSC) Details Changed
1 Year 2 Months Ago on 25 Jun 2024
Anna Neilson (PSC) Appointed
1 Year 2 Months Ago on 24 Jun 2024
Miss Anna Neilson Appointed
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 2 Months Ago on 14 Jun 2024
Rosemary Titmarsh Resigned
1 Year 4 Months Ago on 8 May 2024
Annette Kennerley Resigned
1 Year 4 Months Ago on 8 May 2024
Rosemary Titmarsh (PSC) Resigned
1 Year 4 Months Ago on 8 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Get Alerts
Get Credit Report
Discover 6 Downs 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
Confirmation statement made on 11 March 2025 with no updates
Submitted on 11 Mar 2025
Micro company accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Notification of Anna Neilson as a person with significant control on 24 June 2024
Submitted on 25 Jun 2024
Change of details for Ms Anna Lucy Krivine as a person with significant control on 25 June 2024
Submitted on 25 Jun 2024
Appointment of Miss Anna Neilson as a director on 24 June 2024
Submitted on 24 Jun 2024
Registered office address changed from 6 Flat a 6 Downs Road London E5 8DD England to Second Floor Flat 6 Downs Road London E5 8DD on 14 June 2024
Submitted on 14 Jun 2024
Cessation of Rosemary Titmarsh as a person with significant control on 8 May 2024
Submitted on 8 May 2024
Termination of appointment of Annette Kennerley as a director on 8 May 2024
Submitted on 8 May 2024
Termination of appointment of Rosemary Titmarsh as a director on 8 May 2024
Submitted on 8 May 2024
Confirmation statement made on 11 March 2024 with no updates
Submitted on 11 Mar 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