ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

390 London Road RTM Company Ltd

390 London Road RTM Company Ltd is a dormant company incorporated on 24 February 2017 with the registered office located in London, Greater London. 390 London Road RTM Company Ltd was registered 8 years ago.
Status
Dormant
Dormant since incorporation
Company No
10638345
Private limited by guarantee without share capital
Age
8 years
Incorporated 24 February 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 February 2025 (9 months ago)
Next confirmation dated 7 February 2026
Due by 21 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 29 Feb28 Feb 2025 (1 year)
Accounts type is Dormant
Next accounts for period 28 February 2026
Due by 30 November 2026 (1 year remaining)
Address
C/O Rendall & Rittner Limited
13b St. George Wharf
London
SW8 2LE
England
Address changed on 26 Feb 2025 (8 months ago)
Previous address was Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
Director • British • Lives in UK • Born in Dec 1973
Director • British • Lives in England • Born in Apr 1982
Director • Swedish • Lives in England • Born in Jan 1987
Director • British • Lives in England • Born in Dec 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St Thomas Wharf 78 Wapping High Street Residents Co Limited
Rendall & Rittner Limited is a mutual person.
Active
Kersfield Maintenance Limited
Rendall & Rittner Limited is a mutual person.
Active
Stretton Court(Parkstone)Limited
Rendall & Rittner Limited is a mutual person.
Active
Avenue Court (Branksome) Limited
Rendall & Rittner Limited is a mutual person.
Active
Montrose Court Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Beechfield Court (Bury) Management Limited
Rendall & Rittner Limited is a mutual person.
Active
Tynechester Management Co. Limited
Rendall & Rittner Limited is a mutual person.
Active
Hyde Park Towers Management Company Limited
Rendall & Rittner Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
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
Dormant Accounts Submitted
2 Months Ago on 4 Sep 2025
Mr Mohammad Akhtaruzzaman Appointed
4 Months Ago on 18 Jul 2025
Stephen Frederick Cooke Details Changed
8 Months Ago on 26 Feb 2025
Stephen Frederick Cooke Details Changed
8 Months Ago on 26 Feb 2025
Registered Address Changed
8 Months Ago on 26 Feb 2025
Mr David Miller Details Changed
8 Months Ago on 25 Feb 2025
Stephen Frederick Cooke Details Changed
8 Months Ago on 25 Feb 2025
Mohammed Zeeshan Sheikh Details Changed
8 Months Ago on 25 Feb 2025
Sharon Joseph Drayton (Nee Joseph) Details Changed
8 Months Ago on 25 Feb 2025
Mr Hani Semir Alamin Details Changed
8 Months Ago on 25 Feb 2025
Get Credit Report
Discover 390 London Road RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 28 February 2025
Submitted on 4 Sep 2025
Appointment of Mr Mohammad Akhtaruzzaman as a director on 18 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr David Miller on 25 February 2025
Submitted on 28 Feb 2025
Registered office address changed from Ryefield Unit 139 Airport House Purley Way Croydon Surrey CR0 0XZ England to C/O Rendall & Rittner Limited 13B St. George Wharf London SW8 2LE on 26 February 2025
Submitted on 26 Feb 2025
Director's details changed for Mr Hani Semir Alamin on 25 February 2025
Submitted on 26 Feb 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 26 Feb 2025
Director's details changed for Mohammed Zeeshan Sheikh on 25 February 2025
Submitted on 26 Feb 2025
Director's details changed for Stephen Frederick Cooke on 25 February 2025
Submitted on 26 Feb 2025
Termination of appointment of Samantha Kimm as a secretary on 25 February 2025
Submitted on 26 Feb 2025
Director's details changed for Sharon Joseph Drayton (Nee Joseph) on 25 February 2025
Submitted on 26 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year