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
Tungate House RTM Company Limited
Tungate House RTM Company Limited is a dissolved company incorporated on 4 October 2016 with the registered office located in London, Greater London. Tungate House RTM Company Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
7 January 2025
(8 months ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
10410117
Private limited by guarantee without share capital
Age
8 years
Incorporated
4 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
3 October 2023
(1 year 11 months ago)
Next confirmation dated
1 January 1970
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tungate House RTM Company Limited
Contact
Address
109 Tungate House
109 Marlow Road
London
SE20 7XW
United Kingdom
Address changed on
15 Oct 2023
(1 year 11 months ago)
Previous address was
Ringley House 349 Royal College Street London NW1 9QS
Companies in SE20 7XW
Telephone
01538 755755
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Mei Yau Kan
Director • Librarian • British • Lives in England • Born in May 1980
Susie Yuk Yee Yau
Director • Retired • British • Lives in England • Born in May 1969
Anthony James Camps
Director • Recruitment • British • Lives in UK • Born in Sep 1988
Laura Frankland
Director • Public Relations • British • Lives in England • Born in Aug 1990
Craig Anthony Stephen Bruce
Director • Solicitor • British • Lives in England • Born in Oct 1987
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
109tungatehouse Freehold Limited
Mei Yau Kan, Laura Frankland, and 2 more are mutual people.
Active
Workonomics Ltd
Anthony James Camps is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 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
Voluntarily Dissolution
8 Months Ago on 7 Jan 2025
Voluntary Gazette Notice
10 Months Ago on 22 Oct 2024
Application To Strike Off
11 Months Ago on 9 Oct 2024
Mr Oliver James Newman Appointed
1 Year 2 Months Ago on 2 Jul 2024
Busayo Komolafe (PSC) Resigned
1 Year 2 Months Ago on 2 Jul 2024
Ms Susie Yuk Yee Yau Appointed
1 Year 2 Months Ago on 2 Jul 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 2 Jul 2024
James Keen (PSC) Resigned
1 Year 2 Months Ago on 2 Jul 2024
Craig Anthony Stephen Bruce Resigned
1 Year 5 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 11 Months Ago on 15 Oct 2023
Get Alerts
Get Credit Report
Discover Tungate House 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
Final Gazette dissolved via voluntary strike-off
Submitted on 7 Jan 2025
First Gazette notice for voluntary strike-off
Submitted on 22 Oct 2024
Application to strike the company off the register
Submitted on 9 Oct 2024
Cessation of James Keen as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Accounts for a dormant company made up to 31 October 2023
Submitted on 2 Jul 2024
Appointment of Mr Oliver James Newman as a director on 2 July 2024
Submitted on 2 Jul 2024
Appointment of Ms Susie Yuk Yee Yau as a director on 2 July 2024
Submitted on 2 Jul 2024
Cessation of Busayo Komolafe as a person with significant control on 2 July 2024
Submitted on 2 Jul 2024
Termination of appointment of Craig Anthony Stephen Bruce as a director on 16 April 2024
Submitted on 5 Jun 2024
Confirmation statement made on 3 October 2023 with no updates
Submitted on 15 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs