ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

2 Campbell Road RTM Company Limited

2 Campbell Road RTM Company Limited is a dormant company incorporated on 16 June 2020 with the registered office located in Bournemouth, Dorset. 2 Campbell Road RTM Company Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Company No
12675603
Private limited by guarantee without share capital
Age
5 years
Incorporated 16 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (2 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
1 TRINITY
161 Old Christchurch Road
Bournemouth
Dorset
BH1 1JU
Address changed on 27 Aug 2024 (1 year ago)
Previous address was 60 Crouch House Road Edenbridge TN8 5EN England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
2
Director • PSC • Business Owner • Polish • Lives in UK • Born in Mar 1988
Director • PSC • Electronics Engineer • British • Lives in UK • Born in Jun 1982
Director • British • Lives in UK • Born in Apr 1968
Director • Sales Rep • British • Lives in England • Born in Sep 1978
Director • Managing Director • British • Lives in England • Born in Mar 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cavendish Place (Bournemouth) Management Limited
Initiative Property Management Limited is a mutual person.
Active
Initiative Property Management Ltd
Steven Richard Greaney is a mutual person.
Active
506 Christchurch Road RTM Company Limited
Initiative Property Management Limited is a mutual person.
Active
Chimpit Estates Ltd
Matthew George Pitman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 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
1 Month Ago on 21 Jul 2025
Dormant Accounts Submitted
5 Months Ago on 25 Mar 2025
Confirmation Submitted
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year Ago on 27 Aug 2024
Mr Newton Ribeiro Di Oliveira Details Changed
1 Year Ago on 22 Aug 2024
Mr Newton Ribeiro Di Oliveira Appointed
1 Year Ago on 21 Aug 2024
Dormant Accounts Submitted
1 Year Ago on 20 Aug 2024
Steven Richard Greaney Resigned
1 Year Ago on 20 Aug 2024
Initiative Property Management Limited Resigned
1 Year Ago on 20 Aug 2024
Registered Address Changed
1 Year Ago on 20 Aug 2024
Get Credit Report
Discover 2 Campbell Road RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 June 2025 with no updates
Submitted on 21 Jul 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 25 Mar 2025
Confirmation statement made on 15 June 2024 with no updates
Submitted on 27 Aug 2024
Registered office address changed from 60 Crouch House Road Edenbridge TN8 5EN England to 161 Old Christchurch Road Bournemouth Dorset BH1 1JU on 27 August 2024
Submitted on 27 Aug 2024
Director's details changed for Mr Newton Ribeiro Di Oliveira on 22 August 2024
Submitted on 22 Aug 2024
Appointment of Mr Newton Ribeiro Di Oliveira as a director on 21 August 2024
Submitted on 21 Aug 2024
Termination of appointment of Initiative Property Management Limited as a secretary on 20 August 2024
Submitted on 20 Aug 2024
Accounts for a dormant company made up to 30 June 2023
Submitted on 20 Aug 2024
Registered office address changed from Office Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED England to 60 Crouch House Road Edenbridge TN8 5EN on 20 August 2024
Submitted on 20 Aug 2024
Termination of appointment of Steven Richard Greaney as a director on 20 August 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year