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
1-3 Hampden Place RTM Company Ltd
1-3 Hampden Place RTM Company Ltd is an active company incorporated on 15 April 2019 with the registered office located in St. Albans, Hertfordshire. 1-3 Hampden Place RTM Company Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
4 years ago
Company No
11947979
Private limited by guarantee without share capital
Age
6 years
Incorporated
15 April 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
14 April 2025
(7 months ago)
Next confirmation dated
14 April 2026
Due by
28 April 2026
(5 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 April 2025
Due by
31 January 2026
(2 months remaining)
Learn more about 1-3 Hampden Place RTM Company Ltd
Contact
Update Details
Address
12 Hamilton Close
Bricket Wood
St. Albans
Herts
AL2 3NA
England
Same address for the past
5 years
Companies in AL2 3NA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
4
Mr Gary Sims
PSC • Director • British • Lives in UK • Born in Nov 1971
Peter John Makin
Director • Salesman • British • Lives in UK • Born in Feb 1980
Michael Raymond Stock
Director • British • Lives in UK • Born in Nov 1960
Mr Michael Raymond Stock
PSC • British • Lives in UK • Born in Nov 1960
Joanna Samantha Shifren
PSC • British • Lives in UK • Born in Apr 1991
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6
Decreased by £2 (-25%)
Total Liabilities
-£17
Same as previous period
Net Assets
-£11
Decreased by £2 (+22%)
Debt Ratio (%)
283%
Increased by 70.83% (+33%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 24 Apr 2025
Lesley Anne Margolin (PSC) Appointed
11 Months Ago on 22 Nov 2024
Joanna Samantha Shifren (PSC) Appointed
11 Months Ago on 22 Nov 2024
Michael Raymond Stock (PSC) Appointed
11 Months Ago on 22 Nov 2024
Peter John Makin (PSC) Resigned
11 Months Ago on 22 Nov 2024
Peter John Makin Resigned
11 Months Ago on 22 Nov 2024
Mr Michael Raymond Stock Appointed
11 Months Ago on 22 Nov 2024
Micro Accounts Submitted
1 Year Ago on 5 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 21 Apr 2024
Peter John Makin (PSC) Appointed
6 Years Ago on 15 Apr 2019
Get Alerts
Get Credit Report
Discover 1-3 Hampden Place RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 14 April 2025 with no updates
Submitted on 24 Apr 2025
Notification of Michael Raymond Stock as a person with significant control on 22 November 2024
Submitted on 5 Dec 2024
Notification of Lesley Anne Margolin as a person with significant control on 22 November 2024
Submitted on 5 Dec 2024
Notification of Joanna Samantha Shifren as a person with significant control on 22 November 2024
Submitted on 5 Dec 2024
Termination of appointment of Peter John Makin as a director on 22 November 2024
Submitted on 4 Dec 2024
Appointment of Mr Michael Raymond Stock as a director on 22 November 2024
Submitted on 4 Dec 2024
Cessation of Peter John Makin as a person with significant control on 22 November 2024
Submitted on 4 Dec 2024
Micro company accounts made up to 30 April 2024
Submitted on 5 Nov 2024
Notification of Peter John Makin as a person with significant control on 15 April 2019
Submitted on 20 Sep 2024
Confirmation statement made on 14 April 2024 with no updates
Submitted on 21 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs