ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Dakins House RTM Company Limited

Dakins House RTM Company Limited is an active company incorporated on 12 April 2019 with the registered office located in Ely, Cambridgeshire. Dakins House RTM Company Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11941864
Private limited by guarantee without share capital
Age
6 years
Incorporated 12 April 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 April 2025 (7 months ago)
Next confirmation dated 11 April 2026
Due by 25 April 2026 (5 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Office 1, Fordham House Court 46 Newmarket Road
Fordham
Ely
CB7 5LL
England
Address changed on 12 Nov 2024 (1 year ago)
Previous address was 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Retired • British • Lives in UK • Born in Apr 1954
Director • British • Lives in UK • Born in Apr 1961
Director • Accommodation Manager • British • Lives in UK • Born in Jun 1962
Director • British • Lives in UK • Born in Jun 1971
Director • Slovenian • Lives in England • Born in Sep 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Croftgate Residents Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Birchcroft Flat Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Mandinian Flat Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Hadleigh Court (Flat Management) Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Andrew Court Residents Association Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Twickenham Court Residents Association Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Stourbridge House (Cambridge) Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Chandlers Wharf (St Neots) Management Company Limited
Flaxfields Secretarial Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 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 15 Apr 2025
Andrzej Bargiela Resigned
7 Months Ago on 31 Mar 2025
Abridged Accounts Submitted
9 Months Ago on 30 Jan 2025
Registered Address Changed
1 Year Ago on 12 Nov 2024
Christopher Wilson Resigned
1 Year 5 Months Ago on 15 Jun 2024
Marie-Therese Elisabeth Nali Bamford Resigned
1 Year 6 Months Ago on 22 Apr 2024
Confirmation Submitted
1 Year 7 Months Ago on 11 Apr 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Mar 2024
Abridged Accounts Submitted
1 Year 9 Months Ago on 30 Jan 2024
Mrs Spela Binter Appointed
2 Years 6 Months Ago on 15 May 2023
Get Credit Report
Discover Dakins House RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Christopher Wilson as a director on 15 June 2024
Submitted on 27 May 2025
Confirmation statement made on 11 April 2025 with no updates
Submitted on 15 Apr 2025
Termination of appointment of Andrzej Bargiela as a director on 31 March 2025
Submitted on 2 Apr 2025
Unaudited abridged accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Registered office address changed from 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL England to Office 1, Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 12 November 2024
Submitted on 12 Nov 2024
Termination of appointment of Marie-Therese Elisabeth Nali Bamford as a director on 22 April 2024
Submitted on 25 Apr 2024
Confirmation statement made on 11 April 2024 with no updates
Submitted on 11 Apr 2024
Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court Newmarket Road Fordham Ely CB7 5LL on 12 March 2024
Submitted on 12 Mar 2024
Unaudited abridged accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Appointment of Mrs Spela Binter as a director on 15 May 2023
Submitted on 15 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year