ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RDTM Trade Marks Ltd

RDTM Trade Marks Ltd is a liquidation company incorporated on 26 September 2017 with the registered office located in London, Greater London. RDTM Trade Marks Ltd was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 2 months ago
Company No
10981096
Private limited company
Age
7 years
Incorporated 26 September 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 359 days
Dated 1 September 2023 (2 years ago)
Next confirmation dated 1 September 2024
Was due on 15 September 2024 (11 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 527 days
For period 1 Jul30 Jun 2022 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 June 2023
Was due on 31 March 2024 (1 year 5 months ago)
Contact
Address
Cmb Partners Uk Ltd
49 Tabernacle Street
London
EC2A 4AA
Address changed on 25 Jul 2025 (1 month ago)
Previous address was Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Trade Mark Attorney • British • Lives in England • Born in Aug 1970
Mrs Rebecca Tanya Davis
PSC • British • Lives in England • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mokitte Trade Marks Ltd
Rebecca Tanya Davis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2022)
Period Ended
30 Jun 2022
For period 30 Jun30 Jun 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£75.26K
Increased by £15.1K (+25%)
Total Liabilities
-£75.16K
Increased by £15.05K (+25%)
Net Assets
£101
Increased by £55 (+120%)
Debt Ratio (%)
100%
Decreased by 0.06% (-0%)
Latest Activity
Registered Address Changed
1 Month Ago on 25 Jul 2025
Registered Address Changed
1 Year 2 Months Ago on 10 Jul 2024
Voluntary Liquidator Appointed
1 Year 2 Months Ago on 10 Jul 2024
Compulsory Strike-Off Suspended
1 Year 2 Months Ago on 12 Jun 2024
Compulsory Gazette Notice
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 13 Oct 2023
Micro Accounts Submitted
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 23 Sep 2022
Micro Accounts Submitted
3 Years Ago on 25 Mar 2022
Confirmation Submitted
4 Years Ago on 1 Sep 2021
Get Credit Report
Discover RDTM Trade Marks Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 26 June 2025
Submitted on 14 Aug 2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 25 July 2025
Submitted on 25 Jul 2025
Appointment of a voluntary liquidator
Submitted on 10 Jul 2024
Resolutions
Submitted on 10 Jul 2024
Statement of affairs
Submitted on 10 Jul 2024
Registered office address changed from Dairy House Moneyrow Green Holyport Maidenhead SL6 2nd England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 10 July 2024
Submitted on 10 Jul 2024
Compulsory strike-off action has been suspended
Submitted on 12 Jun 2024
First Gazette notice for compulsory strike-off
Submitted on 28 May 2024
Confirmation statement made on 1 September 2023 with no updates
Submitted on 13 Oct 2023
Micro company accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year