ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Munro RTM Limited

Munro RTM Limited is an active company incorporated on 11 January 2018 with the registered office located in Ely, Cambridgeshire. Munro RTM Limited was registered 7 years ago.
Status
Active
Active since 3 years ago
Company No
11146169
Private limited by guarantee without share capital
Age
7 years
Incorporated 11 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 January 2025 (7 months ago)
Next confirmation dated 24 January 2026
Due by 7 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 January 2025
Due by 31 October 2025 (1 month remaining)
Contact
Address
SUITE 1
Fordham House Newmarket Road
Fordham
Ely
CB7 5LL
England
Address changed on 14 Jul 2023 (2 years 2 months ago)
Previous address was Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Dec 1968
Director • Partner In Legal Recruitment Business • British • Lives in England • Born in Apr 1966
Director • Retired • British • Lives in UK • Born in Dec 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coach Mews Management Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Myatts View Management Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Macrae Group UK Ltd
Mr Andrew John Russell is a mutual person.
Active
Russell Oxford Limited
Mr Andrew John Russell is a mutual person.
Active
Birchcroft RTM Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
CKP2 Consulting Limited
Dr Chet Kelii Pager is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 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
7 Months Ago on 24 Jan 2025
Micro Accounts Submitted
11 Months Ago on 9 Oct 2024
William Dutton Bishop Resigned
1 Year 7 Months Ago on 25 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Jan 2024
Micro Accounts Submitted
1 Year 11 Months Ago on 28 Sep 2023
Mr William Dutton Bishop Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Flaxfields Secretarial Limited Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jul 2023
Salvatore Scinaldi Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Mr Andrew John Russell Details Changed
2 Years 2 Months Ago on 14 Jul 2023
Get Credit Report
Discover Munro RTM Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 January 2025 with no updates
Submitted on 24 Jan 2025
Micro company accounts made up to 31 January 2024
Submitted on 9 Oct 2024
Confirmation statement made on 24 January 2024 with no updates
Submitted on 25 Jan 2024
Termination of appointment of William Dutton Bishop as a director on 25 January 2024
Submitted on 25 Jan 2024
Micro company accounts made up to 31 January 2023
Submitted on 28 Sep 2023
Director's details changed for Dr Chet Kelii Pager on 14 July 2023
Submitted on 14 Jul 2023
Director's details changed for Mr Andrew John Russell on 14 July 2023
Submitted on 14 Jul 2023
Director's details changed for Mr Andrew John Russell on 14 July 2023
Submitted on 14 Jul 2023
Director's details changed for Salvatore Scinaldi on 14 July 2023
Submitted on 14 Jul 2023
Registered office address changed from Harraton Cottage Ducks Lane Exning Newmarket CB8 7HQ England to PO Box Suite 1 Fordham House Newmarket Road Fordham Ely CB7 5LL on 14 July 2023
Submitted on 14 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year